Background WavePink WaveYellow Wave

PFG REAL ESTATE LIMITED (12846998)

PFG REAL ESTATE LIMITED (12846998) is an active UK company. incorporated on 31 August 2020. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PFG REAL ESTATE LIMITED has been registered for 5 years. Current directors include PORTO, Fabiana, VICKERS, Adam Joseph.

Company Number
12846998
Status
active
Type
ltd
Incorporated
31 August 2020
Age
5 years
Address
C/O Property Accounts Limited, Reading, RG1 7SN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PORTO, Fabiana, VICKERS, Adam Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PFG REAL ESTATE LIMITED

PFG REAL ESTATE LIMITED is an active company incorporated on 31 August 2020 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PFG REAL ESTATE LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12846998

LTD Company

Age

5 Years

Incorporated 31 August 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

C/O Property Accounts Limited 59 Castle Street Reading, RG1 7SN,

Timeline

7 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Aug 20
New Owner
Feb 21
Funding Round
Feb 21
Loan Secured
Mar 21
Owner Exit
May 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

PORTO, Fabiana

Active
59 Castle Street, ReadingRG1 7SN
Born July 1976
Director
Appointed 31 Aug 2020

VICKERS, Adam Joseph

Active
59 Castle Street, ReadingRG1 7SN
Born February 1986
Director
Appointed 31 Aug 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Aniruddha Sudhir Mokashi

Ceased
59 Castle Street, ReadingRG1 7SN
Born January 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Feb 2021
Ceased 11 May 2022

Mrs Fabiana Porto

Active
59 Castle Street, ReadingRG1 7SN
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Aug 2020

Mr Adam Joseph Vickers

Active
59 Castle Street, ReadingRG1 7SN
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Aug 2020
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
6 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
11 May 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 September 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
27 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
27 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
27 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
5 February 2021
SH01Allotment of Shares
Incorporation Company
31 August 2020
NEWINCIncorporation