Background WavePink WaveYellow Wave

PGI DEVELOPMENTS (HAREFIELDS) LIMITED (10525557)

PGI DEVELOPMENTS (HAREFIELDS) LIMITED (10525557) is an active UK company. incorporated on 14 December 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. PGI DEVELOPMENTS (HAREFIELDS) LIMITED has been registered for 9 years. Current directors include DODD, Zorawar Singh, MINHAS, Rajveer Singh.

Company Number
10525557
Status
active
Type
ltd
Incorporated
14 December 2016
Age
9 years
Address
25 Northumberland Avenue, London, EN1 4HF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DODD, Zorawar Singh, MINHAS, Rajveer Singh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PGI DEVELOPMENTS (HAREFIELDS) LIMITED

PGI DEVELOPMENTS (HAREFIELDS) LIMITED is an active company incorporated on 14 December 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PGI DEVELOPMENTS (HAREFIELDS) LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10525557

LTD Company

Age

9 Years

Incorporated 14 December 2016

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 23 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
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: 14 December 2016To: 4 November 2021
Timeline

14 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Cleared
Nov 17
Owner Exit
Dec 19
Owner Exit
Dec 19
Loan Secured
Jun 20
Loan Secured
Jun 20
New Owner
Jan 23
New Owner
Jan 23
Owner Exit
Jan 23
0
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

DODD, Zorawar Singh

Active
Northumberland Avenue, LondonEN1 4HF
Born May 1938
Director
Appointed 14 Dec 2016

MINHAS, Rajveer Singh

Active
Northumberland Avenue, LondonEN1 4HF
Born November 1986
Director
Appointed 14 Dec 2016

Persons with significant control

5

2 Active
3 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

Mr Zorawar Singh Dodd

Ceased
Cannon Street, LondonEC4N 6EU
Born May 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Dec 2016
Ceased 15 Jan 2019

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 14 Dec 2016
Ceased 15 Jan 2019
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
12 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2017
MR01Registration of a Charge
Incorporation Company
14 December 2016
NEWINCIncorporation