Background WavePink WaveYellow Wave

PRIESTGATE ESTATES LTD (08998371)

PRIESTGATE ESTATES LTD (08998371) is an active UK company. incorporated on 15 April 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PRIESTGATE ESTATES LTD has been registered for 11 years. Current directors include MATHARU, Gurnek Mitch Singh, MATHARU, Ramnek Singh.

Company Number
08998371
Status
active
Type
ltd
Incorporated
15 April 2014
Age
11 years
Address
1 Egerton Court, London, SW7 3HT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MATHARU, Gurnek Mitch Singh, MATHARU, Ramnek Singh
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIESTGATE ESTATES LTD

PRIESTGATE ESTATES LTD is an active company incorporated on 15 April 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PRIESTGATE ESTATES LTD was registered 11 years ago.(SIC: 68100, 68209)

Status

active

Active since 11 years ago

Company No

08998371

LTD Company

Age

11 Years

Incorporated 15 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

18 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

1 Egerton Court 4 Old Brompton Road London, SW7 3HT,

Previous Addresses

, 58 Rochester Row, Westminster, London, SW1P 1JU
From: 15 April 2014To: 12 October 2017
Timeline

15 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Director Left
Feb 24
Director Left
Feb 24
New Owner
Feb 24
Owner Exit
Feb 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MATHARU, Gurnek Mitch Singh

Active
4 Old Brompton Road, LondonSW7 3HT
Born November 1975
Director
Appointed 15 Apr 2014

MATHARU, Ramnek Singh

Active
4 Old Brompton Road, LondonSW7 3HT
Born November 1975
Director
Appointed 04 Jun 2014

MATHARU, Harpal Singh

Resigned
Rochester Row, LondonSW1P 1JU
Born December 1956
Director
Appointed 04 Jun 2014
Resigned 06 Feb 2024

MATHARU, Raj Singh

Resigned
Rochester Row, LondonSW1P 1JU
Born March 1958
Director
Appointed 04 Jun 2014
Resigned 06 Feb 2024

MATHARU, Tejinderpal Singh

Resigned
Rochester Row, LondonSW1P 1JU
Born December 1960
Director
Appointed 04 Jun 2014
Resigned 16 Jul 2024

Persons with significant control

5

1 Active
4 Ceased
4 Old Brompton Road, LondonSW7 3HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2024

Mr Tejinderpal Singh Matharu

Ceased
4 Old Brompton Road, LondonSW7 3HT
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2024
Ceased 16 Jul 2024

Mr Ramnek Singh Matharu

Ceased
4 Old Brompton Road, LondonSW7 3HT
Born November 1975

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Jul 2024

Mr Gurnek Mitch Singh Matharu

Ceased
4 Old Brompton Road, LondonSW7 3HT
Born November 1975

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Jul 2024
Westminster, LondonSW1P 1JU

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
Ceased 06 Feb 2024
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
16 July 2024
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
3 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Incorporation Company
15 April 2014
NEWINCIncorporation