Background WavePink WaveYellow Wave

PECKHAM PROPERTIES (UK) LTD (08786859)

PECKHAM PROPERTIES (UK) LTD (08786859) is an active UK company. incorporated on 22 November 2013. 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. PECKHAM PROPERTIES (UK) LTD has been registered for 12 years. Current directors include ARORA, Josh Ajit Singh.

Company Number
08786859
Status
active
Type
ltd
Incorporated
22 November 2013
Age
12 years
Address
Ground Floor, 5, London, W13 9BF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARORA, Josh Ajit Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PECKHAM PROPERTIES (UK) LTD

PECKHAM PROPERTIES (UK) LTD is an active company incorporated on 22 November 2013 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. PECKHAM PROPERTIES (UK) LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08786859

LTD Company

Age

12 Years

Incorporated 22 November 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Ground Floor, 5 Canberra Road London, W13 9BF,

Previous Addresses

3rd Floor 207 Regent Street London W1B 3HH England
From: 30 November 2017To: 21 May 2024
C/O Care of: Sawhney Consulting Limited No 1 Olympic Way Wembley Park Middlesex HA9 0NP
From: 22 November 2013To: 30 November 2017
Timeline

27 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
May 14
Loan Secured
Nov 14
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Joined
Aug 18
Director Left
Aug 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
New Owner
Oct 21
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ARORA, Josh Ajit Singh

Active
Canberra Road, LondonW13 9BF
Born November 1976
Director
Appointed 13 Aug 2018

ARORA, Chatter Singh

Resigned
Olympic Way, Wembley ParkHA9 0NP
Born December 1942
Director
Appointed 22 Nov 2013
Resigned 16 Aug 2018

Persons with significant control

3

Mr Josh Ajit Singh Arora

Active
Canberra Road, LondonW13 9BF
Born November 1976

Nature of Control

Significant influence or control
Notified 25 Oct 2021

Mrs Harmeena Arora

Active
No.1 Olympic Way, WembleyHA9 0NP
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Eleen Arora

Active
No 1 Olympic Way, WembleyHA9 0NP
Born July 1979

Nature of Control

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

Filing History

54

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
12 November 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2018
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
20 April 2018
AAMDAAMD
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 May 2014
MR01Registration of a Charge
Incorporation Company
22 November 2013
NEWINCIncorporation