Company NamePSD Estates Limited
DirectorPavandeep Singh Dhaliwal
Company StatusActive - Proposal to Strike off
Company Number10392725
CategoryPrivate Limited Company
Incorporation Date23 September 2016(7 years, 6 months ago)
Previous NamePsdestates Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Director

Director NameMr Pavandeep Singh Dhaliwal
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarlies Park House Horseshoe Hill
Upshire
EN9 3SL

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return22 September 2022 (1 year, 6 months ago)
Next Return Due6 October 2023 (overdue)

Filing History

30 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
6 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
22 August 2019Micro company accounts made up to 30 September 2018 (5 pages)
15 July 2019Registered office address changed from Warlies Park House Horseshoe Hill Upshire EN9 3SL United Kingdom to 86-90 Paul Street London EC2A 4NE on 15 July 2019 (1 page)
15 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
18 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
13 October 2016Change of name notice (2 pages)
13 October 2016Change of name notice (2 pages)
13 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-23
(2 pages)
13 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-23
(2 pages)
26 September 2016Registered office address changed from 5 Regents Place Loughton IG10 4PP United Kingdom to Warlies Park House Horseshoe Hill Upshire EN9 3SL on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 5 Regents Place Loughton IG10 4PP United Kingdom to Warlies Park House Horseshoe Hill Upshire EN9 3SL on 26 September 2016 (1 page)
23 September 2016Incorporation
Statement of capital on 2016-09-23
  • GBP 1
(27 pages)
23 September 2016Incorporation
Statement of capital on 2016-09-23
  • GBP 1
(27 pages)