Pjn Properties Limited

General information

Name:

Pjn Properties Ltd

Office Address:

11 Richmond Park Road SW14 8JU East Sheen

Number: 05523941

Incorporation date: 2005-08-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at 11 Richmond Park Road, East Sheen SW14 8JU Pjn Properties Limited is classified as a Private Limited Company registered under the 05523941 Companies House Reg No. This firm was started nineteen years ago. The enterprise's SIC and NACE codes are 68209 which stands for Other letting and operating of own or leased real estate. 2023-03-31 is the last time when the accounts were reported.

Stuart M., Ann N. and Suzanna N. are the company's directors and have been cooperating as the Management Board since 2016-08-14. In order to support the directors in their duties, this specific company has been utilizing the skills of Suzanna N. as a secretary since May 2023.

The companies that control this firm are as follows: Gratedean Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Richmond Park Road, East Sheen, SW14 8JU and was registered as a PSC under the registration number 01432181.

Financial data based on annual reports

Company staff

Suzanna N.

Role: Secretary

Appointed: 12 May 2023

Latest update: 11 January 2024

Stuart M.

Role: Director

Appointed: 14 August 2016

Latest update: 11 January 2024

Ann N.

Role: Director

Appointed: 05 April 2007

Latest update: 11 January 2024

Suzanna N.

Role: Director

Appointed: 05 April 2007

Latest update: 11 January 2024

People with significant control

Gratedean Limited
Address: 11 Richmond Park Road, East Sheen, London, SW14 8JU, England
Legal authority Companies Act
Legal form Limited
Country registered United Kingdom
Place registered England & Wales
Registration number 01432181
Notified on 30 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Suzanna N.
Notified on 1 May 2016
Ceased on 30 July 2022
Nature of control:
1/2 or less of shares
Ann N.
Notified on 1 May 2016
Ceased on 30 July 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 09 August 2024
Confirmation statement last made up date 26 July 2023
Annual Accounts 18th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18th December 2014
Annual Accounts 23rd December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23rd December 2015
Annual Accounts 1st November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1st November 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 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 31st July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31st July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 12th, July 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

Barton House Rectory Lane Meonstoke

Post code:

SO32 3NF

City / Town:

Southampton

HQ address,
2014

Address:

Barton House Rectory Lane Meonstoke

Post code:

SO32 3NF

City / Town:

Southampton

HQ address,
2015

Address:

Barton House Rectory Lane Meonstoke

Post code:

SO32 3NF

City / Town:

Southampton

HQ address,
2016

Address:

Barton House Rectory Lane Meonstoke

Post code:

SO32 3NF

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
18
Company Age

Closest Companies - by postcode