Pj Property Investment Limited

General information

Name:

Pj Property Investment Ltd

Office Address:

Southsea Leisure Park Melville Road PO4 9TB Southsea

Number: 08270743

Incorporation date: 2012-10-26

End of financial year: 28 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pj Property Investment Limited 's been in the United Kingdom for at least 12 years. Started with Companies House Reg No. 08270743 in 2012, the company is based at Southsea Leisure Park, Southsea PO4 9TB. The business name of the firm got changed in 2017 to Pj Property Investment Limited. The firm former business name was Pj Gurnard Pines (management). The company's declared SIC number is 68100 - Buying and selling of own real estate. Its latest financial reports cover the period up to 2022-03-31 and the latest annual confirmation statement was filed on 2023-09-26.

Concerning the following limited company, all of director's duties have so far been executed by Paul C. who was assigned this position on 26th October 2012. For 4 years Karen S., had fulfilled assigned duties for the following limited company till the resignation on 1st September 2019.

  • Previous company's names
  • Pj Property Investment Limited 2017-08-10
  • Pj Gurnard Pines (management) Limited 2012-10-26

Financial data based on annual reports

Company staff

Paul C.

Role: Director

Appointed: 26 October 2012

Latest update: 14 March 2024

People with significant control

The companies with significant control over this firm are as follows: Pj Holdings (Uk) Limited has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Southsea at Melville Road, PO4 9TB.

Pj Holdings (Uk) Limited
Address: Southsea Leisure Park Melville Road, Southsea, PO4 9TB, England
Legal authority Comapnies Act 2006
Legal form Limited Partnership
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 28 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 October 2024
Confirmation statement last made up date 26 September 2023
Annual Accounts 15 August 2014
Start Date For Period Covered By Report 26 October 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 15 August 2014
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/28 (AA)
filed on: 3rd, November 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

10 Landport Terrace

Post code:

PO1 2RG

City / Town:

Portsmouth

HQ address,
2015

Address:

10 Landport Terrace

Post code:

PO1 2RG

City / Town:

Portsmouth

HQ address,
2016

Address:

8th Floor Connect Centre Kingston Crescent

Post code:

PO2 8QL

City / Town:

Portsmouth

Accountant/Auditor,
2013 - 2015

Name:

Rothman Pantall Llp

Address:

10 Landport Terrace

Post code:

PO1 2RG

City / Town:

Portsmouth

Accountant/Auditor,
2016

Name:

Rothman Pantall Llp

Address:

8th Floor Connect Centre Kingston Crescent

Post code:

PO2 8QL

City / Town:

Portsmouth

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
11
Company Age

Similar companies nearby

Closest companies