Background WavePink WaveYellow Wave

PEASCOD ESTATES LIMITED (13531267)

PEASCOD ESTATES LIMITED (13531267) is an active UK company. incorporated on 26 July 2021. with registered office in Hounslow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PEASCOD ESTATES LIMITED has been registered for 4 years. Current directors include BRAR, Harmit Singh, Mr..

Company Number
13531267
Status
active
Type
ltd
Incorporated
26 July 2021
Age
4 years
Address
20 Pownall Road, Hounslow, TW3 1YN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRAR, Harmit Singh, Mr.
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEASCOD ESTATES LIMITED

PEASCOD ESTATES LIMITED is an active company incorporated on 26 July 2021 with the registered office located in Hounslow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PEASCOD ESTATES LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13531267

LTD Company

Age

4 Years

Incorporated 26 July 2021

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 29 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

20 Pownall Road Hounslow, TW3 1YN,

Previous Addresses

3rd Floor 207 Regent Street London W1B 3HH England
From: 26 July 2021To: 23 April 2023
Timeline

12 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
New Owner
Oct 21
Director Left
Apr 23
Owner Exit
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
New Owner
Apr 23
New Owner
Apr 23
New Owner
Apr 23
Owner Exit
Nov 23
Loan Secured
Jan 26
Loan Secured
Jan 26
0
Funding
2
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BRAR, Harmit Singh, Mr.

Active
Pownall Road, HounslowTW3 1YN
Born April 1969
Director
Appointed 31 Mar 2023

ARORA, Josh Ajit Singh

Resigned
207 Regent Street, LondonW1B 3HH
Born November 1976
Director
Appointed 26 Jul 2021
Resigned 31 Mar 2023

Persons with significant control

5

2 Active
3 Ceased

Ms Rhea Kaur Brar

Ceased
Pownall Road, HounslowTW3 1YN
Born September 2001

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2023
Ceased 09 Nov 2023

Mr. Harmit Singh Brar

Active
Pownall Road, HounslowTW3 1YN
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2023

Miss Simran Kaur Brar

Active
Pownall Road, HounslowTW3 1YN
Born January 2004

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2023

Mr Josh Ajit Singh Arora

Ceased
207 Regent Street, LondonW1B 3HH
Born November 1976

Nature of Control

Significant influence or control
Notified 25 Oct 2021
Ceased 31 Mar 2023
Main Drive, Gerrards CrossSL9 7PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2021
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

25

Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2025
CS01Confirmation Statement
Resolution
4 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
23 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 April 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 April 2023
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
14 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2021
PSC01Notification of Individual PSC
Incorporation Company
26 July 2021
NEWINCIncorporation