Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PGI PROPERTIES LIMITED
Company Information for

PGI PROPERTIES LIMITED

393 Lordship Lane, London, N17 6AE,
Company Registration Number
05121417
Private Limited Company
Active

Company Overview

About Pgi Properties Ltd
PGI PROPERTIES LIMITED was founded on 2004-05-06 and has its registered office in . The organisation's status is listed as "Active". Pgi Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PGI PROPERTIES LIMITED
 
Legal Registered Office
393 Lordship Lane
London
N17 6AE
Other companies in N17
 
Filing Information
Company Number 05121417
Company ID Number 05121417
Date formed 2004-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-10-31
Account next due 2024-07-31
Latest return 2024-05-06
Return next due 2025-05-20
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB848246989  
Last Datalog update: 2024-05-08 15:10:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PGI PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PGI PROPERTIES LIMITED
The following companies were found which have the same name as PGI PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PGI PROPERTIES LP 4801 W LOVERS LN DALLAS TX 75209 ACTIVE Company formed on the 2011-02-23
PGI Properties, LLC 11747 JEFFERSON AVENUE STE 5A NEWPORT NEWS VA 23606-1999 Active Company formed on the 2002-10-22
PGI PROPERTIES, LLC 722 REDNA TERRACE - CINCINNATI OH 45215 Active Company formed on the 2004-09-14
PGI PROPERTIES LLC 8960 CLAIRTON COURT LAS VEGAS NV 89117 Revoked Company formed on the 2011-09-05
PGI PROPERTIES LLC Georgia Unknown
PGI PROPERTIES LLC California Unknown
PGI PROPERTIES, LLC 4581 WESTON RD WESTON FL 33331 Active Company formed on the 2019-09-05
PGI PROPERTIES LLC Georgia Unknown

Company Officers of PGI PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ZORAWAR SINGH DODD
Director 2004-05-20
GURMAKH SINGH MINHAS
Director 2004-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
GURMAKH SINGH MINHAS
Company Secretary 2004-05-20 2010-05-06
INDERJIT MINHAS
Company Secretary 2007-07-02 2010-05-06
ACI SECRETARIES LIMITED
Nominated Secretary 2004-05-06 2004-05-18
ACI DIRECTORS LIMITED
Nominated Director 2004-05-06 2004-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZORAWAR SINGH DODD ZR GROUP LIMITED Director 2018-01-04 CURRENT 2018-01-04 Active - Proposal to Strike off
ZORAWAR SINGH DODD PGI DEVELOPMENTS (HAREFIELDS) LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
ZORAWAR SINGH DODD HAYRE PROPERTIES LIMITED Director 2016-07-22 CURRENT 2005-09-23 Active
ZORAWAR SINGH DODD PGI CONSTRUCTION LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
ZORAWAR SINGH DODD PGI DEVELOPMENTS LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
GURMAKH SINGH MINHAS HAYRE PROPERTIES LIMITED Director 2016-07-22 CURRENT 2005-09-23 Active
GURMAKH SINGH MINHAS DAISY DARE LIMITED Director 2013-02-27 CURRENT 2013-02-27 Dissolved 2014-10-07
GURMAKH SINGH MINHAS MILK CLOTHING LIMITED Director 2012-07-11 CURRENT 2012-07-11 Dissolved 2014-02-18
GURMAKH SINGH MINHAS MYWAY LIMITED Director 2010-04-20 CURRENT 2001-04-17 Liquidation
GURMAKH SINGH MINHAS INMARKETS LIMITED Director 2001-08-20 CURRENT 2001-08-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08CONFIRMATION STATEMENT MADE ON 06/05/24, WITH NO UPDATES
2023-07-31Unaudited abridged accounts made up to 2022-10-31
2022-11-10Amended account full exemption
2022-11-10Amended account full exemption
2022-11-10AAMDAmended account full exemption
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2019-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 051214170025
2019-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 051214170025
2019-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 051214170021
2019-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 051214170021
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2018-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2016-07-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-18AR0106/05/16 ANNUAL RETURN FULL LIST
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-23AR0106/05/15 ANNUAL RETURN FULL LIST
2015-06-17AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-11AR0106/05/14 ANNUAL RETURN FULL LIST
2013-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-06-21AA31/10/12 TOTAL EXEMPTION SMALL
2013-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 051214170017
2013-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 051214170016
2013-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 051214170015
2013-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-05-24AR0106/05/13 FULL LIST
2012-07-25AA31/10/11 TOTAL EXEMPTION SMALL
2012-06-01AR0106/05/12 FULL LIST
2011-07-27AA31/10/10 TOTAL EXEMPTION SMALL
2011-05-26AR0106/05/11 FULL LIST
2010-08-03AA31/10/09 TOTAL EXEMPTION SMALL
2010-07-19AR0106/05/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ZORAWAR SINGH DODD / 06/05/2010
2010-07-19TM02APPOINTMENT TERMINATED, SECRETARY INDERJIT MINHAS
2010-07-19TM02APPOINTMENT TERMINATED, SECRETARY GURMAKH MINHAS
2009-06-17363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-06-07AA31/10/08 TOTAL EXEMPTION SMALL
2008-08-28AA31/10/07 TOTAL EXEMPTION SMALL
2008-05-20363sRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2007-12-05395PARTICULARS OF MORTGAGE/CHARGE
2007-10-09395PARTICULARS OF MORTGAGE/CHARGE
2007-09-24288aNEW SECRETARY APPOINTED
2007-09-06395PARTICULARS OF MORTGAGE/CHARGE
2007-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-08-10363sRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2006-10-26395PARTICULARS OF MORTGAGE/CHARGE
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-05-15363sRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-02-09395PARTICULARS OF MORTGAGE/CHARGE
2006-02-09395PARTICULARS OF MORTGAGE/CHARGE
2006-01-06395PARTICULARS OF MORTGAGE/CHARGE
2005-10-18395PARTICULARS OF MORTGAGE/CHARGE
2005-08-27395PARTICULARS OF MORTGAGE/CHARGE
2005-07-28395PARTICULARS OF MORTGAGE/CHARGE
2005-06-21225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05
2005-05-18363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2005-01-15395PARTICULARS OF MORTGAGE/CHARGE
2005-01-08395PARTICULARS OF MORTGAGE/CHARGE
2004-12-0188(2)RAD 22/11/04--------- £ SI 99@1=99 £ IC 2/101
2004-10-18287REGISTERED OFFICE CHANGED ON 18/10/04 FROM: 15-19 CAVENDISH PLACE LONDON W1G 0DD
2004-06-02288bSECRETARY RESIGNED
2004-06-02288bDIRECTOR RESIGNED
2004-05-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-25288aNEW DIRECTOR APPOINTED
2004-05-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PGI PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PGI PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-08 Outstanding JULIAN HODGE BANK LIMITED
2013-06-08 Outstanding JULIAN HODGE BANK LIMITED
2013-06-08 Outstanding JULIAN HODGE BANK LIMTIED
LEGAL CHARGE 2007-11-28 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-10-02 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-08-20 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-07-03 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2006-10-20 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-01-31 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-01-27 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-12-22 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-10-07 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-08-22 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-07-15 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-12-31 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-12-31 Satisfied NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2011-11-01 £ 7,294,294
Creditors Due Within One Year 2011-11-01 £ 359,377

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PGI PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100
Cash Bank In Hand 2011-11-01 £ 54,577
Current Assets 2011-11-01 £ 101,832
Debtors 2011-11-01 £ 47,255
Fixed Assets 2011-11-01 £ 8,270,968
Shareholder Funds 2011-11-01 £ 719,129
Tangible Fixed Assets 2011-11-01 £ 8,270,968

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PGI PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PGI PROPERTIES LIMITED
Trademarks
We have not found any records of PGI PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PGI PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PGI PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PGI PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PGI PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PGI PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.