Background WavePink WaveYellow Wave

PRESIDENTIAL ASSET MANAGEMENT LIMITED (12968213)

PRESIDENTIAL ASSET MANAGEMENT LIMITED (12968213) is an active UK company. incorporated on 22 October 2020. with registered office in Chigwell. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. PRESIDENTIAL ASSET MANAGEMENT LIMITED has been registered for 5 years. Current directors include PREMANANTHAN, Aiadurai Sivasamy, PREMANANTHAN, Sasireka.

Company Number
12968213
Status
active
Type
ltd
Incorporated
22 October 2020
Age
5 years
Address
169 High Road, Chigwell, IG7 6PS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PREMANANTHAN, Aiadurai Sivasamy, PREMANANTHAN, Sasireka
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESIDENTIAL ASSET MANAGEMENT LIMITED

PRESIDENTIAL ASSET MANAGEMENT LIMITED is an active company incorporated on 22 October 2020 with the registered office located in Chigwell. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. PRESIDENTIAL ASSET MANAGEMENT LIMITED was registered 5 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 5 years ago

Company No

12968213

LTD Company

Age

5 Years

Incorporated 22 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

169 High Road Chigwell, IG7 6PS,

Timeline

5 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
May 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

PREMANANTHAN, Aiadurai Sivasamy

Active
ChigwellIG7 6PS
Born January 1963
Director
Appointed 22 Oct 2020

PREMANANTHAN, Sasireka

Active
ChigwellIG7 6PS
Born January 1967
Director
Appointed 22 Oct 2020

Persons with significant control

2

Mrs Sasireka Premananthan

Active
ChigwellIG7 6PS
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2020

Mr Aiadurai Sivasamy Premananthan

Active
ChigwellIG7 6PS
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2020
Fundings
Financials
Latest Activities

Filing History

21

Gazette Filings Brought Up To Date
31 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
13 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
22 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
19 October 2022
AAAnnual Accounts
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
22 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Incorporation Company
22 October 2020
NEWINCIncorporation