Background WavePink WaveYellow Wave

PAJI PROPERTY LIMITED (14161575)

PAJI PROPERTY LIMITED (14161575) is an active UK company. incorporated on 9 June 2022. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. PAJI PROPERTY LIMITED has been registered for 3 years. Current directors include DHAMI, Satinder Pal Singh, Dr, GILL, Jaswinder Singh.

Company Number
14161575
Status
active
Type
ltd
Incorporated
9 June 2022
Age
3 years
Address
3rd Floor C/O Argyle House, London, HA6 1NW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DHAMI, Satinder Pal Singh, Dr, GILL, Jaswinder Singh
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAJI PROPERTY LIMITED

PAJI PROPERTY LIMITED is an active company incorporated on 9 June 2022 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. PAJI PROPERTY LIMITED was registered 3 years ago.(SIC: 41100, 68100)

Status

active

Active since 3 years ago

Company No

14161575

LTD Company

Age

3 Years

Incorporated 9 June 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

3rd Floor C/O Argyle House Ashley Richmond Accountants Ltd London, HA6 1NW,

Timeline

10 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jun 22
Director Left
Aug 22
Owner Exit
Aug 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Nov 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DHAMI, Satinder Pal Singh, Dr

Active
C/O Argyle House, LondonHA6 1NW
Born February 1978
Director
Appointed 09 Jun 2022

GILL, Jaswinder Singh

Active
C/O Argyle House, LondonHA6 1NW
Born July 1968
Director
Appointed 09 Jun 2022

PANSOTRA, Pankaj

Resigned
C/O Argyle House, LondonHA6 1NW
Born September 1974
Director
Appointed 09 Jun 2022
Resigned 18 Aug 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Pankaj Pansotra

Ceased
C/O Argyle House, LondonHA6 1NW
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Jun 2022
Ceased 18 Aug 2022

Mr Satinder Pal Singh Dhami

Active
C/O Argyle House, LondonHA6 1NW
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Jun 2022

Mr Jaswinder Singh Gill

Active
C/O Argyle House, LondonHA6 1NW
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Jun 2022
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 March 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2024
MR01Registration of a Charge
Gazette Filings Brought Up To Date
30 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 June 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Change To A Person With Significant Control
18 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Incorporation Company
9 June 2022
NEWINCIncorporation