Background WavePink WaveYellow Wave

PROPERTY ASSET INVESTMENTS LIMITED (06801750)

PROPERTY ASSET INVESTMENTS LIMITED (06801750) is an active UK company. incorporated on 26 January 2009. with registered office in Hoddesdon. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. PROPERTY ASSET INVESTMENTS LIMITED has been registered for 17 years. Current directors include JOHNSON, Stephen Boyd.

Company Number
06801750
Status
active
Type
ltd
Incorporated
26 January 2009
Age
17 years
Address
2 Tower House, Hoddesdon, EN11 8UR
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
JOHNSON, Stephen Boyd
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY ASSET INVESTMENTS LIMITED

PROPERTY ASSET INVESTMENTS LIMITED is an active company incorporated on 26 January 2009 with the registered office located in Hoddesdon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. PROPERTY ASSET INVESTMENTS LIMITED was registered 17 years ago.(SIC: 82110)

Status

active

Active since 17 years ago

Company No

06801750

LTD Company

Age

17 Years

Incorporated 26 January 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

RECUPERO LIMITED
From: 15 September 2009To: 2 January 2013
GOLD BRIDGE MINING LIMITED
From: 26 January 2009To: 15 September 2009
Contact
Address

2 Tower House Hoddesdon, EN11 8UR,

Previous Addresses

2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR
From: 26 January 2009To: 27 January 2011
Timeline

5 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Apr 10
Director Left
Jul 11
Director Joined
Oct 18
Director Left
Oct 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

JOHNSON, Stephen Boyd

Active
Tower House, HoddesdonEN11 8UR
Born December 1957
Director
Appointed 17 Oct 2018

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Secretary
Appointed 26 Jan 2009
Resigned 26 Jan 2009

JOHNSON, Katherine Victoria

Resigned
Willow View, WareSG12 9FJ
Secretary
Appointed 01 Apr 2010
Resigned 17 Oct 2018

GEE, Andrew Henderson

Resigned
133a Marine Parade, BrightonBN2 1DE
Born September 1952
Director
Appointed 26 Jan 2009
Resigned 05 Jul 2011

JOHNSON, Katherine Victoria

Resigned
Willow View, WareSG12 9FJ
Born November 1985
Director
Appointed 01 Apr 2010
Resigned 17 Oct 2018

SHAH, Ela Jayendra

Resigned
Northumberland Road, North HarrowHA2 7RA
Born August 1952
Director
Appointed 26 Jan 2009
Resigned 26 Jan 2009

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
Green Lane, NorthwoodHA6 3AE
Corporate director
Appointed 26 Jan 2009
Resigned 26 Jan 2009

Persons with significant control

1

Mr Stephen Boyd Johnson

Active
Tower House, HoddesdonEN11 8UR
Born December 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
24 August 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Person Secretary Company With Change Date
28 January 2013
CH03Change of Secretary Details
Certificate Change Of Name Company
2 January 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Change Person Secretary Company With Change Date
18 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Gazette Filings Brought Up To Date
29 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Gazette Notice Compulsary
22 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
4 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 October 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 April 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Certificate Change Of Name Company
12 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Incorporation Company
26 January 2009
NEWINCIncorporation