Background WavePink WaveYellow Wave

PROPERTY LEASING GROUP LIMITED (09021664)

PROPERTY LEASING GROUP LIMITED (09021664) is an active UK company. incorporated on 1 May 2014. with registered office in Swindon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PROPERTY LEASING GROUP LIMITED has been registered for 11 years. Current directors include LAL, Mandeep.

Company Number
09021664
Status
active
Type
ltd
Incorporated
1 May 2014
Age
11 years
Address
111 Upham Road, Swindon, SN3 1DP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LAL, Mandeep
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY LEASING GROUP LIMITED

PROPERTY LEASING GROUP LIMITED is an active company incorporated on 1 May 2014 with the registered office located in Swindon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PROPERTY LEASING GROUP LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09021664

LTD Company

Age

11 Years

Incorporated 1 May 2014

Size

N/A

Accounts

ARD: 31/5

Overdue

27 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Overdue

26 days overdue

Last Filed

Made up to 15 February 2025 (1 year ago)
Submitted on 15 February 2025 (1 year ago)

Next Due

Due by 1 March 2026
For period ending 15 February 2026

Previous Company Names

MAJOR LIVING LIMITED
From: 1 May 2014To: 25 September 2023
Contact
Address

111 Upham Road Swindon, SN3 1DP,

Previous Addresses

213 Barking Road London E16 4HH England
From: 1 November 2016To: 3 January 2024
431 a High Street North London E12 6TJ
From: 1 May 2014To: 1 November 2016
Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
New Owner
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LAL, Mandeep

Active
Upham Road, SwindonSN3 1DP
Born October 1990
Director
Appointed 02 Jan 2024

SINGH, Aman

Resigned
High Street North, LondonE12 6TJ
Born July 1979
Director
Appointed 01 May 2014
Resigned 02 Jan 2024

SINGH, Sandeep

Resigned
High Street North, LondonE12 6TJ
Born June 1980
Director
Appointed 13 Oct 2014
Resigned 02 Jan 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Mandeep Lal

Active
Upham Road, SwindonSN3 1DP
Born October 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2024

Mr Aman Singh

Ceased
Upham Road, SwindonSN3 1DP
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 02 Jan 2024

Mr Sandeep Singh

Ceased
Upham Road, SwindonSN3 1DP
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 02 Jan 2024
Fundings
Financials
Latest Activities

Filing History

41

Dissolution Voluntary Strike Off Suspended
10 October 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
23 September 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 September 2025
DS01DS01
Accounts With Accounts Type Micro Entity
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Certificate Change Of Name Company
25 September 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 September 2023
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Capital Allotment Shares
13 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
13 October 2014
AP01Appointment of Director
Change Sail Address Company With New Address
13 October 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Incorporation Company
1 May 2014
NEWINCIncorporation