Background WavePink WaveYellow Wave

PACKHORSE ROAD DEVELOPMENTS LTD (15405797)

PACKHORSE ROAD DEVELOPMENTS LTD (15405797) is an active UK company. incorporated on 11 January 2024. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PACKHORSE ROAD DEVELOPMENTS LTD has been registered for 2 years. Current directors include GOLDSTEIN, Vincent Daniel.

Company Number
15405797
Status
active
Type
ltd
Incorporated
11 January 2024
Age
2 years
Address
119 High Road, Loughton, IG10 4LT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOLDSTEIN, Vincent Daniel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACKHORSE ROAD DEVELOPMENTS LTD

PACKHORSE ROAD DEVELOPMENTS LTD is an active company incorporated on 11 January 2024 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PACKHORSE ROAD DEVELOPMENTS LTD was registered 2 years ago.(SIC: 68100)

Status

active

Active since 2 years ago

Company No

15405797

LTD Company

Age

2 Years

Incorporated 11 January 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 February 2025 - 30 September 2025(9 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

119 High Road Loughton, IG10 4LT,

Timeline

13 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jan 24
Director Joined
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Funding Round
Mar 24
Loan Secured
Mar 24
Loan Secured
Apr 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GOLDSTEIN, Vincent Daniel

Active
High Road, LoughtonIG10 4LT
Born May 1960
Director
Appointed 11 Jan 2024

BERNEY, Nigel Philip

Resigned
High Road, LoughtonIG10 4LT
Born September 1967
Director
Appointed 11 Jan 2024
Resigned 13 Mar 2026

GOLDSTEIN, Keir

Resigned
High Road, LoughtonIG10 4LT
Born February 1991
Director
Appointed 11 Jan 2024
Resigned 13 Mar 2026

KLEIN, Joshua James

Resigned
High Road, LoughtonIG10 4LT
Born September 1999
Director
Appointed 06 Mar 2024
Resigned 13 Mar 2026

SHAFRON, Adam Joel

Resigned
High Road, LoughtonIG10 4LT
Born December 1983
Director
Appointed 11 Jan 2024
Resigned 13 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Mar 2024
177-178 Tottenham Court Road, LondonW1T 7AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jan 2024
Ceased 06 Mar 2024
First Floor, 90 The Broadway, CheshamHP5 1EG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jan 2024
Ceased 06 Mar 2024
Fundings
Financials
Latest Activities

Filing History

26

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 March 2026
DS01DS01
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
21 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
20 March 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 March 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Memorandum Articles
15 March 2024
MAMA
Resolution
15 March 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Incorporation Company
11 January 2024
NEWINCIncorporation