Company NamePDZ Property Ltd
DirectorPeter Singh Landa
Company StatusActive
Company Number08033836
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Peter Singh Landa
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address98 Dudley Road
Manchester
M16 8BR

Location

Registered Address98 Dudley Road
Manchester
M16 8BR
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardWhalley Range
Built Up AreaGreater Manchester

Shareholders

100 at £0.01Peter Landa
100.00%
Ordinary

Financials

Year2014
Net Worth£3,095
Cash£3,479
Current Liabilities£474,598

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 Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Charges

5 June 2023Delivered on: 7 June 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 66 demesne road, whalley range, M16 8PJ. Regisered under title number LA44474.
Outstanding
7 September 2022Delivered on: 7 September 2022
Persons entitled: Grosvenor Funding Limited

Classification: A registered charge
Particulars: 66 demesne road, whalley range, M16 8PJ registered under title number LA44474.
Outstanding
7 September 2022Delivered on: 7 September 2022
Persons entitled: Grosvenor Funding Limited

Classification: A registered charge
Particulars: 66 demesne road, whalley range, M16 8PJ registered under title number LA44474.
Outstanding
15 January 2021Delivered on: 26 January 2021
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: The freehold property known as 42 demesne road, manchester, M16 8PJ registered at hm land registry under title number (GM910968).
Outstanding
22 June 2015Delivered on: 23 June 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 1. all that freehold land known as 73-75 upper chorlton road, manchester, M16 7RQ registered at the land registry with title absolute under title number GM942693.. 2. all that freehold land known as 75 upper chorton road, manchester, M16 7RQ registered at the land registry with title absolute under title number GM939556.. 3. all that freehold land known as 77 upper chorlton road, manchester M16 7RQ registered at the land registry with title absolute under title number GM920477.. 4. all that freehold land known as 79 upper chorlton road, manchester M16 7RQ registered at the land registry with title absolute under title number GM387883.. 5. all that freehold land known as 42 demesne road, manchester, M16 8PJ registered at the land registry with title absolute under title number GM910968.. 6. all that freehold land known as 66 demesne road, whalley range, M16 8PJ registered at the land registry with title absolute under title number LA44474.
Outstanding
26 June 2012Delivered on: 29 June 2012
Persons entitled: Aldermore Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 42 demesne road whalley range manchester t/no. GM910968, 73 upper chorlton road manchester t/no. GM942693, 75 upper chorlton road, whalley range, manchester t/no. GM939556, 77 upper chorlton road whalley range, manchester t/no. GM920477, 79 upper chorlton road whalley range, manchester t/no. GM387883 and f/h property k/a 66 demesne road, whalley range manchester t/no. LA44474 by way of floating charge all the undertaking and all the property and assets of the company see image for full details.
Outstanding
26 June 2012Delivered on: 29 June 2012
Persons entitled: Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, see image for full details.
Outstanding

Filing History

7 June 2023Registration of charge 080338360007, created on 5 June 2023 (6 pages)
25 May 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 May 2023Memorandum and Articles of Association (19 pages)
26 April 2023Satisfaction of charge 2 in full (2 pages)
26 April 2023Satisfaction of charge 080338360003 in full (1 page)
25 April 2023Satisfaction of charge 1 in full (1 page)
23 February 2023Confirmation statement made on 23 February 2023 with updates (3 pages)
22 January 2023Total exemption full accounts made up to 30 April 2022 (5 pages)
7 September 2022Registration of charge 080338360006, created on 7 September 2022 (25 pages)
7 September 2022Registration of charge 080338360005, created on 7 September 2022 (12 pages)
9 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
30 January 2022Total exemption full accounts made up to 30 April 2021 (5 pages)
5 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
26 January 2021Registration of charge 080338360004, created on 15 January 2021 (9 pages)
11 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
30 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
15 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
26 October 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
17 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
11 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
16 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 June 2015Registration of charge 080338360003, created on 22 June 2015 (5 pages)
23 June 2015Registration of charge 080338360003, created on 22 June 2015 (5 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
20 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)