Background WavePink WaveYellow Wave

PLUTUS ESTATES (BRAINTREE) LIMITED (10063156)

PLUTUS ESTATES (BRAINTREE) LIMITED (10063156) is an active UK company. incorporated on 15 March 2016. 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 (BRAINTREE) LIMITED has been registered for 10 years. Current directors include PATEL, Shailesh Virendra, RAJANI, Pankaj Keshavlal.

Company Number
10063156
Status
active
Type
ltd
Incorporated
15 March 2016
Age
10 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 (BRAINTREE) LIMITED

PLUTUS ESTATES (BRAINTREE) LIMITED is an active company incorporated on 15 March 2016 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 (BRAINTREE) LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10063156

LTD Company

Age

10 Years

Incorporated 15 March 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 March 2025 (1 year 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

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

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

Timeline

5 key events • 2016 - 2020

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

Officers

2

PATEL, Shailesh Virendra

Active
HarrowHA1 2EY
Born June 1963
Director
Appointed 15 Mar 2016

RAJANI, Pankaj Keshavlal

Active
HarrowHA1 2EY
Born April 1963
Director
Appointed 15 Mar 2016

Persons with significant control

1

HarrowHA1 2EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2020
MR01Registration of a Charge
Memorandum Articles
25 February 2020
MAMA
Resolution
25 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Incorporation Company
15 March 2016
NEWINCIncorporation