Background WavePink WaveYellow Wave

PGI DEVELOPMENTS LIMITED (09990408)

PGI DEVELOPMENTS LIMITED (09990408) is an active UK company. incorporated on 5 February 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. PGI DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include DODD, Zorawar Singh, MINHAS, Rajveer Singh.

Company Number
09990408
Status
active
Type
ltd
Incorporated
5 February 2016
Age
10 years
Address
25 Northumberland Avenue, London, EN1 4HF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DODD, Zorawar Singh, MINHAS, Rajveer Singh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PGI DEVELOPMENTS LIMITED

PGI DEVELOPMENTS LIMITED is an active company incorporated on 5 February 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. PGI DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09990408

LTD Company

Age

10 Years

Incorporated 5 February 2016

Size

N/A

Accounts

ARD: 26/2

Up to Date

7 months left

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 27 February 2024 - 26 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 26 November 2026
Period: 27 February 2025 - 26 February 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

25 Northumberland Avenue Enfield London, EN1 4HF,

Previous Addresses

2nd Floor Katherine House 11 Wyllyotts Place Darkes Lane Potters Bar EN6 2JD England
From: 19 June 2024To: 14 November 2024
393 Lordship Lane London N17 6AE England
From: 4 November 2021To: 19 June 2024
100 Cannon Street London EC4N 6EU England
From: 5 February 2016To: 4 November 2021
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Jun 18
Loan Secured
Jun 18
Owner Exit
Feb 20
Loan Secured
Jun 20
Loan Secured
Jun 20
New Owner
Jun 24
New Owner
Jun 24
Owner Exit
Jun 24
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

DODD, Zorawar Singh

Active
Alderton Hill, LoughtonIG10 3JB
Born May 1938
Director
Appointed 05 Feb 2016

MINHAS, Rajveer Singh

Active
Alderton Hill, LoughtonIG10 3JB
Born November 1986
Director
Appointed 05 Feb 2016

Persons with significant control

4

2 Active
2 Ceased

Rajveer Singh Minhas

Active
Northumberland Avenue, LondonEN1 4HF
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jun 2022

Mr Zorawar Singh Dodd

Active
Northumberland Avenue, LondonEN1 4HF
Born May 1938

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jun 2022
Alderton Hill, LoughtonIG10 3JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2019
Ceased 07 Jun 2022

Rajveer Singh Minhas

Ceased
Cannon Street, LondonEC4N 6EU
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 15 Jan 2019
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Unaudited Abridged
12 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
21 December 2021
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
30 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
27 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 November 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Incorporation Company
5 February 2016
NEWINCIncorporation