Background WavePink WaveYellow Wave

PROPERTYRESEARCHCOMPANY.COM LIMITED (09322967)

PROPERTYRESEARCHCOMPANY.COM LIMITED (09322967) is an active UK company. incorporated on 21 November 2014. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in real estate agencies. PROPERTYRESEARCHCOMPANY.COM LIMITED has been registered for 11 years. Current directors include HINDOCHA, Shane, SAHATHEVAN, Selvan Senthur.

Company Number
09322967
Status
active
Type
ltd
Incorporated
21 November 2014
Age
11 years
Address
09322967 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
HINDOCHA, Shane, SAHATHEVAN, Selvan Senthur
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTYRESEARCHCOMPANY.COM LIMITED

PROPERTYRESEARCHCOMPANY.COM LIMITED is an active company incorporated on 21 November 2014 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. PROPERTYRESEARCHCOMPANY.COM LIMITED was registered 11 years ago.(SIC: 68310)

Status

active

Active since 11 years ago

Company No

09322967

LTD Company

Age

11 Years

Incorporated 21 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 24 December 2023 (2 years ago)
Submitted on 31 January 2024 (2 years ago)

Next Due

Due by 7 January 2025
For period ending 24 December 2024
Contact
Address

09322967 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

G32B Waterfront Business Centre 1 Dock Road London E16 1AH England
From: 4 January 2016To: 11 January 2017
3rd Floor, 1 Creed Court, 5 Ludgate Hill, London, London EC4M 7AA
From: 30 December 2014To: 4 January 2016
4 Creed Court 5 Ludgate Hill London EC4M 7AA England
From: 21 November 2014To: 30 December 2014
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Nov 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HINDOCHA, Shane

Active
WellingDA16 2SJ
Born October 1982
Director
Appointed 21 Nov 2014

SAHATHEVAN, Selvan Senthur

Active
LeatherheadKT22 8UE
Born June 1977
Director
Appointed 21 Nov 2014

Persons with significant control

2

Mr Shane Hindocha

Active
CardiffCF14 8LH
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Selvan Senthur Sahathevan

Active
CardiffCF14 8LH
Born June 1977

Nature of Control

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

Filing History

31

Gazette Filings Brought Up To Date
29 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Psc
21 February 2025
RP10RP10
Default Companies House Service Address Applied Psc
21 February 2025
RP10RP10
Default Companies House Registered Office Address Applied
21 February 2025
RP05RP05
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Change Sail Address Company With New Address
23 December 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 December 2014
AD01Change of Registered Office Address
Incorporation Company
21 November 2014
NEWINCIncorporation