Background WavePink WaveYellow Wave

PROPERTY LAND & INVESTMENT CORPORATION LIMITED (09908846)

PROPERTY LAND & INVESTMENT CORPORATION LIMITED (09908846) is an active UK company. incorporated on 9 December 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PROPERTY LAND & INVESTMENT CORPORATION LIMITED has been registered for 10 years. Current directors include MILLET, Michael Charles.

Company Number
09908846
Status
active
Type
ltd
Incorporated
9 December 2015
Age
10 years
Address
137-139 Brent Street, London, NW4 4DJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MILLET, Michael Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY LAND & INVESTMENT CORPORATION LIMITED

PROPERTY LAND & INVESTMENT CORPORATION LIMITED is an active company incorporated on 9 December 2015 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. PROPERTY LAND & INVESTMENT CORPORATION LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09908846

LTD Company

Age

10 Years

Incorporated 9 December 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 25 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

PLIC REAL ESTATE LIMITED
From: 9 December 2015To: 17 December 2015
Contact
Address

137-139 Brent Street London, NW4 4DJ,

Timeline

12 key events • 2015 - 2023

Funding Officers Ownership
Funding Round
Dec 15
Company Founded
Dec 15
Loan Secured
Sept 16
Loan Secured
Sept 16
Director Left
Sept 16
Capital Update
Sept 16
Funding Round
Sept 16
Director Joined
Sept 16
New Owner
Jan 18
Owner Exit
Jan 18
New Owner
Oct 23
Owner Exit
Oct 23
3
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MILLET, Michael Charles

Active
Brent Street, LondonNW4 4DJ
Born October 1963
Director
Appointed 09 Dec 2015

MOCTON, Isaac

Resigned
Brent Street, LondonNW4 4DJ
Born October 1964
Director
Appointed 11 Aug 2016
Resigned 15 Aug 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Michael Charles Millet

Active
Brent Street, LondonNW4 4DJ
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 30 Sept 2023

Phyllis Millet (As Settlor)

Ceased
Brent Street, LondonNW4 4DJ
Born December 1935

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 25 Jan 2018
Ceased 30 Sept 2023

Braveheart Holdings Limited

Ceased
50 Town Range, Gibraltar

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Jan 2018
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
25 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
12 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 September 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
4 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
6 September 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 September 2016
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
6 September 2016
MAMA
Capital Statement Capital Company With Date Currency Figure
6 September 2016
SH19Statement of Capital
Legacy
6 September 2016
SH20SH20
Resolution
6 September 2016
RESOLUTIONSResolutions
Legacy
6 September 2016
CAP-SSCAP-SS
Capital Variation Of Rights Attached To Shares
6 September 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 September 2016
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
6 September 2016
MAMA
Resolution
6 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
6 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2016
MR01Registration of a Charge
Certificate Change Of Name Company
17 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 December 2015
CONNOTConfirmation Statement Notification
Capital Allotment Shares
9 December 2015
SH01Allotment of Shares
Incorporation Company
9 December 2015
NEWINCIncorporation