Background WavePink WaveYellow Wave

PLUTUS ESTATES LIMITED (09040404)

PLUTUS ESTATES LIMITED (09040404) is an active UK company. incorporated on 14 May 2014. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PLUTUS ESTATES LIMITED has been registered for 11 years. Current directors include PATEL, Shailesh Virendra, RAJANI, Pankaj Keshavlal.

Company Number
09040404
Status
active
Type
ltd
Incorporated
14 May 2014
Age
11 years
Address
7 St John's Road, Harrow, HA1 2EY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PATEL, Shailesh Virendra, RAJANI, Pankaj Keshavlal
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLUTUS ESTATES LIMITED

PLUTUS ESTATES LIMITED is an active company incorporated on 14 May 2014 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PLUTUS ESTATES LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09040404

LTD Company

Age

11 Years

Incorporated 14 May 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 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

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

7 St John's Road Harrow, HA1 2EY,

Timeline

10 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Dec 14
Loan Cleared
Nov 16
Loan Secured
Feb 17
Loan Cleared
Jun 17
Loan Secured
Jun 17
Loan Secured
Dec 17
Loan Cleared
Apr 19
Loan Secured
Aug 19
Loan Secured
Mar 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

PATEL, Shailesh Virendra

Active
St John's Road, HarrowHA1 2EY
Born June 1963
Director
Appointed 14 May 2014

RAJANI, Pankaj Keshavlal

Active
St John's Road, HarrowHA1 2EY
Born April 1963
Director
Appointed 14 May 2014

Persons with significant control

2

Mr Pankaj Keshavlal Rajani

Active
HarrowHA1 2EY
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Shailesh Virendra Patel

Active
HarrowHA1 2EY
Born June 1963

Nature of Control

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

Filing History

34

Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 October 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Part
2 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Incorporation Company
14 May 2014
NEWINCIncorporation