Company NamePearson Kaye Properties Limited
DirectorVinod Chitroda
Company StatusActive
Company Number05423553
CategoryPrivate Limited Company
Incorporation Date13 April 2005(19 years ago)
Previous NameAllied Property Solutions Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Vinod Chitroda
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressJetta House, Suite J003 Westfield Lane
Harrow
HA3 9ED
Secretary NameMrs Kalpana Chitroda
NationalityBritish
StatusCurrent
Appointed28 April 2006(1 year after company formation)
Appointment Duration18 years
RoleCompany Director
Correspondence AddressJetta House, Suite J003 Westfield Lane
Harrow
HA3 9ED
Secretary NameNeel Rattan Chopra
NationalityBritish
StatusResigned
Appointed13 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address24 Gloucester Road
Twickenham
TW2 6NE
Director NameMrs Kalpana Chitroda
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(11 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 18 February 2008)
RoleAdministrator
Correspondence Address14 Constable Gardens
Edgware
Middlesex
HA8 5SD

Location

Registered AddressJetta House, Suite J003
Westfield Lane
Harrow
HA3 9ED
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London

Financials

Year2013
Net Worth£5,108
Cash£13,140
Current Liabilities£16,876

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (overdue)

Filing History

1 May 2020Registered office address changed from Daws House 33-35 Daws Lane London NW7 4SD to Jetta House, Suite J003 Westfield Lane Harrow HA3 9ED on 1 May 2020 (1 page)
1 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
26 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
23 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 30 April 2017 (3 pages)
27 November 2017Micro company accounts made up to 30 April 2017 (3 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 4
(3 pages)
18 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4
(3 pages)
18 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4
(3 pages)
18 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 4
(3 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
15 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
15 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
28 June 2012Registered office address changed from 17a Walm Lane Willesden Green London NW2 5SJ on 28 June 2012 (1 page)
28 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
28 June 2012Registered office address changed from 17a Walm Lane Willesden Green London NW2 5SJ on 28 June 2012 (1 page)
28 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
21 June 2011Director's details changed for Mr Vinod Chitroda on 14 June 2010 (2 pages)
21 June 2011Director's details changed for Mr Vinod Chitroda on 14 June 2010 (2 pages)
21 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 June 2010Secretary's details changed for Kalpana Chitroda on 2 October 2009 (1 page)
1 June 2010Director's details changed for Vinod Chitroda on 2 October 2009 (2 pages)
1 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
1 June 2010Secretary's details changed for Kalpana Chitroda on 2 October 2009 (1 page)
1 June 2010Secretary's details changed for Kalpana Chitroda on 2 October 2009 (1 page)
1 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Vinod Chitroda on 2 October 2009 (2 pages)
1 June 2010Director's details changed for Vinod Chitroda on 2 October 2009 (2 pages)
10 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
10 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
22 September 2009Registered office changed on 22/09/2009 from prosperity house, 201 east lane wembley, middlesex greater london HA0 3NG (1 page)
22 September 2009Registered office changed on 22/09/2009 from prosperity house, 201 east lane wembley, middlesex greater london HA0 3NG (1 page)
27 April 2009Return made up to 13/04/09; full list of members (3 pages)
27 April 2009Return made up to 13/04/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
15 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
15 April 2008Return made up to 13/04/08; full list of members (3 pages)
15 April 2008Return made up to 13/04/08; full list of members (3 pages)
20 February 2008Company name changed allied property solutions limite d\certificate issued on 20/02/08 (2 pages)
20 February 2008Company name changed allied property solutions limite d\certificate issued on 20/02/08 (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
21 August 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
21 August 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
18 April 2007Return made up to 13/04/07; full list of members (2 pages)
18 April 2007Return made up to 13/04/07; full list of members (2 pages)
16 August 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
16 August 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (2 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (2 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006Return made up to 13/04/06; full list of members (2 pages)
5 May 2006Return made up to 13/04/06; full list of members (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
13 April 2005Incorporation (14 pages)
13 April 2005Incorporation (14 pages)