Company NamePandian Properties Limited
DirectorDaniel Peter Bronstein
Company StatusActive
Company Number09561837
CategoryPrivate Limited Company
Incorporation Date27 April 2015(9 years ago)

Business Activity

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

Directors

Director NameMr Daniel Peter Bronstein
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Widley Road
London
W9 2LB
Director NameThomas Owen Borgen-Davis
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlaza 8 Kd Tower
Cotterells
Hemel Hempstead
Herts
HP1 1FW
Director NameBoqian Du
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlaza 8 Kd Tower
Cotterells
Hemel Hempstead
Herts
HP1 1FW
Director NameChii Shan Hiu
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlaza 8 Kd Tower
Cotterells
Hemel Hempstead
Herts
HP1 1FW

Location

Registered Address5a 6 Maida Avenue
London
W2 1TG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 4 days from now)

Charges

16 October 2015Delivered on: 3 November 2015
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 39 north street coventry.
Outstanding
13 October 2015Delivered on: 23 October 2015
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 47 gerard avenue, coventry.
Outstanding

Filing History

30 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
27 June 2023Register inspection address has been changed from Flat 72 5 Mill Street London SE1 2DF England to 5a 6 Maida Avenue London W2 1TG (1 page)
26 June 2023Registered office address changed from 44 Widley Road London W9 2LB England to 5a 6 Maida Avenue London W2 1TG on 26 June 2023 (1 page)
26 June 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
25 October 2022Micro company accounts made up to 30 April 2022 (5 pages)
24 May 2022Registered office address changed from Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW United Kingdom to 44 Widley Road London W9 2LB on 24 May 2022 (1 page)
12 May 2022Confirmation statement made on 27 April 2022 with updates (4 pages)
4 November 2021Change of details for Mr Daniel Peter Bronstein as a person with significant control on 26 October 2021 (2 pages)
3 November 2021Change of details for Mr Daniel Peter Bronstein as a person with significant control on 26 October 2021 (2 pages)
3 November 2021Director's details changed for Mr Daniel Peter Bronstein on 26 October 2021 (2 pages)
3 November 2021Director's details changed for Mr Daniel Peter Bronstein on 26 October 2021 (2 pages)
13 October 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 September 2021Cancellation of shares. Statement of capital on 17 August 2021
  • GBP 1,125
(4 pages)
23 August 2021Termination of appointment of Boqian Du as a director on 17 August 2021 (1 page)
23 August 2021Termination of appointment of Thomas Owen Borgen-Davis as a director on 17 August 2021 (1 page)
23 August 2021Termination of appointment of Chii Shan Hiu as a director on 17 August 2021 (1 page)
28 July 2021Micro company accounts made up to 30 April 2021 (5 pages)
14 June 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
12 February 2021Micro company accounts made up to 30 April 2020 (5 pages)
14 January 2021Register inspection address has been changed from 74B Minford Gardens Hammersmith London W14 0AP England to Flat 72 5 Mill Street London SE1 2DF (1 page)
7 July 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
26 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
8 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
20 July 2018Register inspection address has been changed from 208 Herne Hill Road London SE24 0AE England to 74B Minford Gardens Hammersmith London W14 0AP (1 page)
19 July 2018Director's details changed for Mr Daniel Peter Bronstein on 6 June 2018 (2 pages)
2 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
3 November 2016Register inspection address has been changed to 208 Herne Hill Road London SE24 0AE (1 page)
3 November 2016Register inspection address has been changed to 208 Herne Hill Road London SE24 0AE (1 page)
8 September 2016Registered office address changed from Frederick House 42 Frederick Place Brighton East Sussex BN1 4EA United Kingdom to Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW on 8 September 2016 (1 page)
8 September 2016Registered office address changed from Frederick House 42 Frederick Place Brighton East Sussex BN1 4EA United Kingdom to Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW on 8 September 2016 (1 page)
5 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4,125
(8 pages)
5 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4,125
(8 pages)
3 November 2015Registration of charge 095618370002, created on 16 October 2015 (5 pages)
3 November 2015Registration of charge 095618370002, created on 16 October 2015 (5 pages)
23 October 2015Registration of charge 095618370001, created on 13 October 2015 (5 pages)
23 October 2015Registration of charge 095618370001, created on 13 October 2015 (5 pages)
27 April 2015Incorporation
Statement of capital on 2015-04-27
  • GBP 4,125
(31 pages)
27 April 2015Incorporation
Statement of capital on 2015-04-27
  • GBP 4,125
(31 pages)