Pandya Properties Limited LONDON


Pandya Properties started in year 1996 as Private Limited Company with registration number 03249029. The Pandya Properties company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at Aston House. Postal code: N3 1LF.

The firm has 3 directors, namely Jinesh V., Kishan P. and Jiten V.. Of them, Jinesh V., Kishan P., Jiten V. have been with the company the longest, being appointed on 24 September 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Vinodrai P. who worked with the the firm until 24 July 2017.

Pandya Properties Limited Address / Contact

Office Address Aston House
Office Address2 Cornwall Avenue
Town London
Post code N3 1LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03249029
Date of Incorporation Thu, 12th Sep 1996
Industry Buying and selling of own real estate
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Jinesh V.

Position: Director

Appointed: 24 September 2021

Kishan P.

Position: Director

Appointed: 24 September 2021

Jiten V.

Position: Director

Appointed: 24 September 2021

Neena P.

Position: Director

Appointed: 07 January 2019

Resigned: 24 September 2021

Vinodrai P.

Position: Director

Appointed: 21 August 1998

Resigned: 24 July 2017

Nikunj P.

Position: Director

Appointed: 06 October 1996

Resigned: 01 December 2019

Kaushik P.

Position: Director

Appointed: 12 September 1996

Resigned: 01 June 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 September 1996

Resigned: 12 September 1996

Vinodrai P.

Position: Secretary

Appointed: 12 September 1996

Resigned: 24 July 2017

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 1996

Resigned: 12 September 1996

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats found, there is Scg Real Estate Ltd from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Neena P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Nikunj P., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Scg Real Estate Ltd

Aston House Cornwall Avenue, London, N3 1LF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar For Companies For England And Wales
Registration number 11245758
Notified on 24 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Neena P.

Notified on 1 December 2019
Ceased on 24 September 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Nikunj P.

Notified on 6 April 2016
Ceased on 1 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth74 84381 27489 565103 586105 657108 396     
Balance Sheet
Current Assets3 3621 3124 8538 9759 04014 21918 34415 91227 71721 43519 073
Net Assets Liabilities     108 421109 671106 353112 769107 946103 105
Cash Bank In Hand3 3621 3124 853 9 04014 219     
Net Assets Liabilities Including Pension Asset Liability74 84381 27489 565103 586105 657108 396     
Tangible Fixed Assets107 456105 443103 105100 79298 49896 218     
Reserves/Capital
Called Up Share Capital222222     
Profit Loss Account Reserve74 84181 27289 563103 584105 655108 394     
Shareholder Funds74 84381 27489 565103 586105 657108 396     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -755-755-755-3 277-840-850
Average Number Employees During Period        111
Creditors     1 2601 8669772 809986978
Fixed Assets107 456105 443103 105100 79298 49896 21893 94891 68690 59487 75985 219
Net Current Assets Liabilities-25 085-16 5964 8538 9757 19312 20316 47815 42225 45221 02718 736
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       487544578641
Total Assets Less Current Liabilities82 37188 84789 619104 381106 446108 421110 426107 108116 046108 786103 955
Creditors Due After One Year Total Noncurrent Liabilities7 5007 500         
Creditors Due Within One Year Total Current Liabilities28 44717 908         
Provisions For Liabilities Charges287354403425     
Tangible Fixed Assets Additions 359         
Tangible Fixed Assets Cost Or Valuation142 313142 672142 672142 672142 672142 672     
Tangible Fixed Assets Depreciation34 85737 22939 56741 88044 17446 454     
Tangible Fixed Assets Depreciation Charge For Period 2 372         
Accruals Deferred Income   755755      
Creditors Due Within One Year 17 90818 3395 3861 8472 016     
Profit Loss For Period   14 0212 071      
Creditors Due After One Year 7 50018 3396 141       
Number Shares Allotted  2  2     
Par Value Share  1  1     
Share Capital Allotted Called Up Paid 22 22     
Tangible Fixed Assets Depreciation Charged In Period  2 3382 313 2 280     
Tax On Profit Or Loss On Ordinary Activities   4 0641 079      
Turnover Gross Operating Revenue   22 5007 500      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
Free Download (9 pages)

Company search