Background WavePink WaveYellow Wave

PITSHANGER PROPERTIES LTD (08971976)

PITSHANGER PROPERTIES LTD (08971976) is an active UK company. incorporated on 2 April 2014. with registered office in Iver. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PITSHANGER PROPERTIES LTD has been registered for 12 years. Current directors include JUNEJA, Amritpal Singh, KAIMAKAMIS, Frixos Nicos, MAINI, Irinbir Singh.

Company Number
08971976
Status
active
Type
ltd
Incorporated
2 April 2014
Age
12 years
Address
4 Somerset Way, Iver, SL0 9AF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JUNEJA, Amritpal Singh, KAIMAKAMIS, Frixos Nicos, MAINI, Irinbir Singh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PITSHANGER PROPERTIES LTD

PITSHANGER PROPERTIES LTD is an active company incorporated on 2 April 2014 with the registered office located in Iver. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PITSHANGER PROPERTIES LTD was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08971976

LTD Company

Age

12 Years

Incorporated 2 April 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 8m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 April 2025 - 28 February 2026(12 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

4 Somerset Way Iver, SL0 9AF,

Previous Addresses

9 Station Parade Ealing Common Uxbridge Road London W5 3LD
From: 2 April 2014To: 30 June 2021
Timeline

11 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Apr 14
Loan Secured
May 14
Funding Round
Jun 14
Loan Secured
Oct 14
Director Joined
Oct 15
Director Left
Oct 15
Loan Secured
Dec 19
Loan Cleared
Apr 21
Loan Cleared
Jan 22
Loan Cleared
Sept 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

JUNEJA, Amritpal Singh

Active
Somerset Way, IverSL0 9AF
Born April 1963
Director
Appointed 08 Oct 2015

KAIMAKAMIS, Frixos Nicos

Active
Somerset Way, IverSL0 9AF
Born April 1985
Director
Appointed 09 Apr 2014

MAINI, Irinbir Singh

Active
Somerset Way, IverSL0 9AF
Born August 1986
Director
Appointed 02 Apr 2014

JUNEJA, Navjeet Singh

Resigned
Ealong Common, LondonW5 3LD
Born July 1968
Director
Appointed 02 Apr 2014
Resigned 08 Oct 2015

Persons with significant control

3

Mr Amritpal Singh Juneja

Active
Somerset Way, IverSL0 9AF
Born April 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Frixos Kaimakamis

Active
Somerset Way, IverSL0 9AF
Born April 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Irinbir Singh Maini

Active
Somerset Way, IverSL0 9AF
Born August 1986

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
30 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
30 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Change Account Reference Date Company Current Shortened
29 October 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Capital Allotment Shares
2 June 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
13 May 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Incorporation Company
2 April 2014
NEWINCIncorporation