Background WavePink WaveYellow Wave

PGI PROPERTIES LIMITED (05121417)

PGI PROPERTIES LIMITED (05121417) is an active UK company. incorporated on 6 May 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PGI PROPERTIES LIMITED has been registered for 21 years. Current directors include DODD, Zorawar Singh, MINHAS, Gurmakh Singh.

Company Number
05121417
Status
active
Type
ltd
Incorporated
6 May 2004
Age
21 years
Address
25 Northumberland Avenue, London, EN1 4HF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DODD, Zorawar Singh, MINHAS, Gurmakh Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PGI PROPERTIES LIMITED

PGI PROPERTIES LIMITED is an active company incorporated on 6 May 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PGI PROPERTIES LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05121417

LTD Company

Age

21 Years

Incorporated 6 May 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

25 Northumberland Avenue Enfield London, EN1 4HF,

Previous Addresses

, 2nd Floor Katherine House 11 Wyllyotts Place, Darkes Lane, Potters Bar, EN6 2JD, England
From: 19 June 2024To: 14 November 2024
, 393 Lordship Lane, London, N17 6AE
From: 6 May 2004To: 19 June 2024
Timeline

26 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
May 04
Loan Cleared
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Owner Exit
Mar 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DODD, Zorawar Singh

Active
50 Alderton Hill, LoughtonIG10 3JB
Born May 1938
Director
Appointed 20 May 2004

MINHAS, Gurmakh Singh

Active
82 Tycehurst Hill, LoughtonIG10 1DA
Born June 1958
Director
Appointed 20 May 2004

MINHAS, Gurmakh Singh

Resigned
82 Tycehurst Hill, LoughtonIG10 1DA
Secretary
Appointed 20 May 2004
Resigned 06 May 2010

MINHAS, Inderjit

Resigned
82 Tycehurst Hill, LoughtonIG10 1DA
Secretary
Appointed 02 Jul 2007
Resigned 06 May 2010

ACI SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 06 May 2004
Resigned 18 May 2004

ACI DIRECTORS LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee director
Appointed 06 May 2004
Resigned 06 May 2004

Persons with significant control

4

3 Active
1 Ceased

Mr Zorawar Singh Dodd

Ceased
Northumberland Avenue, LondonEN1 4HF
Born May 1938

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Mar 2026

Mr Pirthipal Singh Minhas

Active
Northumberland Avenue, LondonEN1 4HF
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Gurmakh Singh Minhas

Active
Northumberland Avenue, LondonEN1 4HF
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Inderjit Minhas

Active
Northumberland Avenue, LondonEN1 4HF
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Change To A Person With Significant Control
16 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
10 November 2022
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Mortgage Satisfy Charge Full
29 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 June 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
19 July 2010
TM02Termination of Secretary
Termination Secretary Company With Name
19 July 2010
TM02Termination of Secretary
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Legacy
20 May 2008
363sAnnual Return (shuttle)
Legacy
5 December 2007
395Particulars of Mortgage or Charge
Legacy
9 October 2007
395Particulars of Mortgage or Charge
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 August 2007
AAAnnual Accounts
Legacy
10 August 2007
363sAnnual Return (shuttle)
Legacy
12 July 2007
395Particulars of Mortgage or Charge
Legacy
26 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
395Particulars of Mortgage or Charge
Legacy
9 February 2006
395Particulars of Mortgage or Charge
Legacy
6 January 2006
395Particulars of Mortgage or Charge
Legacy
18 October 2005
395Particulars of Mortgage or Charge
Legacy
27 August 2005
395Particulars of Mortgage or Charge
Legacy
28 July 2005
395Particulars of Mortgage or Charge
Legacy
21 June 2005
225Change of Accounting Reference Date
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
15 January 2005
395Particulars of Mortgage or Charge
Legacy
8 January 2005
395Particulars of Mortgage or Charge
Legacy
1 December 2004
88(2)R88(2)R
Legacy
18 October 2004
287Change of Registered Office
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Incorporation Company
6 May 2004
NEWINCIncorporation