Background WavePink WaveYellow Wave

P. ROY LIMITED (02124417)

P. ROY LIMITED (02124417) is an active UK company. incorporated on 21 April 1987. with registered office in 2 Brick Lane. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. P. ROY LIMITED has been registered for 38 years. Current directors include KARIR, Parvhat Roy, KARIR, Pawan Jeet, KARIR, Sunita Rani.

Company Number
02124417
Status
active
Type
ltd
Incorporated
21 April 1987
Age
38 years
Address
2 Brick Lane, E1 6RF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KARIR, Parvhat Roy, KARIR, Pawan Jeet, KARIR, Sunita Rani
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P. ROY LIMITED

P. ROY LIMITED is an active company incorporated on 21 April 1987 with the registered office located in 2 Brick Lane. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. P. ROY LIMITED was registered 38 years ago.(SIC: 68100)

Status

active

Active since 38 years ago

Company No

02124417

LTD Company

Age

38 Years

Incorporated 21 April 1987

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 19 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

2 Brick Lane London , E1 6RF,

Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Loan Cleared
Jul 17
New Owner
Apr 21
Loan Cleared
Aug 21
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

KARIR, Sunita Rani

Active
Semmering, ChigwellIG7 5BQ
Secretary
Appointed N/A

KARIR, Parvhat Roy

Active
Semmering 158 High Road, ChigwellIG7 5BQ
Born July 1986
Director
Appointed 02 Jul 2005

KARIR, Pawan Jeet

Active
Semmering 158 High Road, ChigwellIG7 5BQ
Born August 1959
Director
Appointed N/A

KARIR, Sunita Rani

Active
Semmering, ChigwellIG7 5BQ
Born September 1961
Director
Appointed N/A

KARIR, Sohal Lal

Resigned
Semmering, ChigwellIG7 5BQ
Born October 1934
Director
Appointed 01 Apr 1996
Resigned 02 Jul 2005

Persons with significant control

3

Mr Parvhut Royk Karir

Active
2 Brick LaneE1 6RF
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Apr 2021

Mr Pawan Jeet Karir

Active
2 Brick LaneE1 6RF
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Sunita Rani Karir

Active
2 Brick LaneE1 6RF
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Unaudited Abridged
21 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
19 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
22 April 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Small
19 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Change Sail Address Company
19 December 2009
AD02Notification of Single Alternative Inspection Location
Legacy
1 May 2009
403aParticulars of Charge Subject to s859A
Legacy
1 May 2009
403aParticulars of Charge Subject to s859A
Legacy
1 May 2009
403aParticulars of Charge Subject to s859A
Legacy
1 May 2009
403aParticulars of Charge Subject to s859A
Legacy
1 May 2009
403aParticulars of Charge Subject to s859A
Legacy
1 May 2009
403aParticulars of Charge Subject to s859A
Legacy
24 April 2009
288cChange of Particulars
Accounts With Accounts Type Small
16 March 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Small
3 April 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 April 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Small
5 April 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
25 August 2005
403aParticulars of Charge Subject to s859A
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 April 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Legacy
7 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 April 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
395Particulars of Mortgage or Charge
Legacy
10 January 2003
395Particulars of Mortgage or Charge
Legacy
20 July 2002
395Particulars of Mortgage or Charge
Legacy
20 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
2 April 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
3 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
30 April 1998
403aParticulars of Charge Subject to s859A
Legacy
30 April 1998
403aParticulars of Charge Subject to s859A
Legacy
30 April 1998
403aParticulars of Charge Subject to s859A
Legacy
30 April 1998
395Particulars of Mortgage or Charge
Legacy
30 April 1998
395Particulars of Mortgage or Charge
Legacy
30 April 1998
395Particulars of Mortgage or Charge
Legacy
30 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 April 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1997
AAAnnual Accounts
Auditors Resignation Company
23 April 1997
AUDAUD
Legacy
8 January 1997
363sAnnual Return (shuttle)
Resolution
17 December 1996
RESOLUTIONSResolutions
Legacy
22 July 1996
287Change of Registered Office
Legacy
4 June 1996
288288
Accounts With Accounts Type Full
14 May 1996
AAAnnual Accounts
Legacy
24 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 1995
AAAnnual Accounts
Legacy
2 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
25 May 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Legacy
23 June 1992
363aAnnual Return
Legacy
26 May 1992
403aParticulars of Charge Subject to s859A
Legacy
25 May 1992
403aParticulars of Charge Subject to s859A
Legacy
2 May 1992
395Particulars of Mortgage or Charge
Legacy
2 May 1992
395Particulars of Mortgage or Charge
Legacy
12 March 1992
395Particulars of Mortgage or Charge
Legacy
12 March 1992
395Particulars of Mortgage or Charge
Legacy
12 March 1992
395Particulars of Mortgage or Charge
Legacy
12 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 May 1991
AAAnnual Accounts
Accounts With Accounts Type Small
10 May 1991
AAAnnual Accounts
Legacy
10 May 1991
363363
Legacy
20 February 1990
363363
Legacy
20 February 1990
88(2)R88(2)R
Legacy
13 December 1989
123Notice of Increase in Nominal Capital
Resolution
13 December 1989
RESOLUTIONSResolutions
Resolution
13 December 1989
RESOLUTIONSResolutions
Legacy
9 November 1989
363363
Legacy
9 November 1989
287Change of Registered Office
Legacy
9 November 1989
225(1)225(1)
Legacy
2 August 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 June 1989
AAAnnual Accounts
Legacy
1 February 1988
395Particulars of Mortgage or Charge
Legacy
1 February 1988
395Particulars of Mortgage or Charge
Legacy
18 May 1987
287Change of Registered Office
Legacy
28 April 1987
288288
Certificate Incorporation
21 April 1987
CERTINCCertificate of Incorporation