Company NamePiguet Properties Limited
DirectorNiraj Manilal Shah
Company StatusActive
Company Number08684597
CategoryPrivate Limited Company
Incorporation Date10 September 2013(10 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Niraj Manilal Shah
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Carlyle Lodge
33 Richmond Road New Barnet
Barnet
Hertfordshire
EN5 1SA

Contact

Websiteroyalmail.com

Location

Registered Address6 Carlyle Lodge
33 Richmond Road
New Barnet
Hertfordshire
EN5 1SA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

100 at £1Niraj Manilal Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£12,304
Cash£13,967
Current Liabilities£195,297

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 September 2023 (8 months ago)
Next Return Due24 September 2024 (4 months, 2 weeks from now)

Charges

25 September 2020Delivered on: 29 September 2020
Persons entitled: Newbury Building Society

Classification: A registered charge
Particulars: Charge over 134 bishop ken road, harrow HA3 7HW.
Outstanding
19 May 2016Delivered on: 1 June 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

30 October 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
29 September 2020Registration of charge 086845970002, created on 25 September 2020 (4 pages)
11 September 2020Confirmation statement made on 10 September 2020 with updates (4 pages)
11 November 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
19 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 30 September 2018 (9 pages)
10 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
17 October 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
17 October 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
11 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
15 November 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
15 November 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
13 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
1 June 2016Registration of charge 086845970001, created on 19 May 2016 (21 pages)
1 June 2016Registration of charge 086845970001, created on 19 May 2016 (21 pages)
22 October 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 October 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
15 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
15 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Statement of capital following an allotment of shares on 10 September 2013
  • GBP 100
(3 pages)
10 September 2014Statement of capital following an allotment of shares on 10 September 2013
  • GBP 100
(3 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
17 September 2013Director's details changed for Mr Niraj Manilal Shah on 17 September 2013 (2 pages)
17 September 2013Director's details changed for Mr Niraj Manilal Shah on 17 September 2013 (2 pages)
10 September 2013Incorporation
Statement of capital on 2013-09-10
  • GBP 10,000
(43 pages)
10 September 2013Incorporation
Statement of capital on 2013-09-10
  • GBP 10,000
(43 pages)