Background WavePink WaveYellow Wave

PU PROPERTIES (SALFORD) LTD (10292549)

PU PROPERTIES (SALFORD) LTD (10292549) is an active UK company. incorporated on 22 July 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PU PROPERTIES (SALFORD) LTD has been registered for 9 years. Current directors include CORNISH, Nathan James, CURNUCK, Julian Peter, PEARS, David Alan and 1 others.

Company Number
10292549
Status
active
Type
ltd
Incorporated
22 July 2016
Age
9 years
Address
12th Floor Aldgate Tower, London, E1W 9US
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CORNISH, Nathan James, CURNUCK, Julian Peter, PEARS, David Alan, PEARS, Mark Andrew
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PU PROPERTIES (SALFORD) LTD

PU PROPERTIES (SALFORD) LTD is an active company incorporated on 22 July 2016 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. PU PROPERTIES (SALFORD) LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10292549

LTD Company

Age

9 Years

Incorporated 22 July 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

12th Floor Aldgate Tower 2 Leman Street London, E1W 9US,

Previous Addresses

Ground Floor, 30 City Road London EC1Y 2AB England
From: 22 July 2016To: 2 April 2024
Haskell House 152 West End Lane London NW6 1SD United Kingdom
From: 22 July 2016To: 22 July 2016
Timeline

20 key events • 2016 - 2024

Funding Officers Ownership
Director Left
Jul 16
Company Founded
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Aug 16
Director Joined
Aug 16
Funding Round
Aug 16
Director Joined
Aug 16
Funding Round
Aug 16
Owner Exit
Sept 17
Loan Secured
Nov 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Left
Feb 24
Director Left
Oct 24
Director Joined
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Cleared
Nov 24
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BENNETT, William Frederick

Active
152 West End Lane, LondonNW6 1SD
Secretary
Appointed 22 Jul 2016

CORNISH, Nathan James

Active
Timber Wharf, ManchesterM15 4LD
Born July 1974
Director
Appointed 24 Oct 2024

CURNUCK, Julian Peter

Active
Worsley Street, ManchesterM15 4LD
Born January 1969
Director
Appointed 29 Jul 2016

PEARS, David Alan

Active
Old Brewery Mews, LondonNW3 1PZ
Born April 1968
Director
Appointed 22 Jul 2016

PEARS, Mark Andrew

Active
Old Brewery Mews, LondonNW3 1PZ
Born November 1962
Director
Appointed 22 Jul 2016

BLOXHAM, Tom

Resigned
Worsley Street, ManchesterM15 4LD
Born December 1963
Director
Appointed 29 Jul 2016
Resigned 24 Oct 2024

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD23 4UD
Born June 1943
Director
Appointed 22 Jul 2016
Resigned 22 Jul 2016

PEARS, Trevor Steven, Sir

Resigned
Old Brewery Mews, LondonNW3 1PZ
Born June 1964
Director
Appointed 22 Jul 2016
Resigned 09 Feb 2024

Persons with significant control

3

2 Active
1 Ceased
Aldgate Tower, LondonE1W 9US

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jul 2016
Worsley Street, ManchesterM15 4LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jul 2016

Mr Graham Michael Cowan

Ceased
St Nicholas Close, ElstreeWD23 4UD
Born June 1943

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jul 2016
Ceased 22 Jul 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 April 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
14 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 August 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
21 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
19 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
10 August 2016
SH01Allotment of Shares
Capital Allotment Shares
9 August 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 August 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 July 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Incorporation Company
22 July 2016
NEWINCIncorporation