27 PGT (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

27 PGT (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04028349

Incorporation date

06/07/2000

Size

Dormant

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2000)
dot icon23/12/2025
Accounts for a dormant company made up to 2025-03-24
dot icon18/07/2025
Confirmation statement made on 2025-07-06 with updates
dot icon09/06/2025
Director's details changed for Brendan Edmund Caragher on 2025-06-09
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon19/12/2024
Accounts for a dormant company made up to 2024-03-24
dot icon15/07/2024
Confirmation statement made on 2024-07-06 with updates
dot icon21/12/2023
Accounts for a dormant company made up to 2023-03-24
dot icon10/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon28/06/2023
Cessation of Yasmine Brihi as a person with significant control on 2023-06-27
dot icon28/06/2023
Cessation of Ronald Lim as a person with significant control on 2023-06-27
dot icon28/06/2023
Director's details changed for Brendan Edmund Caragher on 2023-06-27
dot icon28/06/2023
Cessation of Arnaud Gei-Wai Cheung as a person with significant control on 2023-06-27
dot icon28/06/2023
Notification of a person with significant control statement
dot icon23/06/2023
Termination of appointment of Ronald Hock Jin Lim as a director on 2022-10-28
dot icon18/08/2022
Termination of appointment of Arnaud Gei-Wai Cheung as a director on 2022-08-17
dot icon17/08/2022
Appointment of Brendan Edmund Caragher as a director on 2022-08-17
dot icon07/07/2022
Accounts for a dormant company made up to 2022-03-25
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon06/07/2022
Director's details changed for Ronald Hock Jin Lim on 2022-07-06
dot icon06/07/2022
Change of details for Mr Ronald Lim as a person with significant control on 2022-07-06
dot icon17/02/2022
Termination of appointment of Yasmine Brihi as a director on 2022-01-21
dot icon08/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon15/06/2021
Accounts for a dormant company made up to 2021-03-25
dot icon01/09/2020
Accounts for a dormant company made up to 2020-03-25
dot icon07/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon12/06/2020
Director's details changed for Arnard Gei Wai Cheng on 2020-06-11
dot icon14/08/2019
Confirmation statement made on 2019-07-06 with updates
dot icon06/06/2019
Accounts for a dormant company made up to 2019-03-25
dot icon23/10/2018
Accounts for a dormant company made up to 2018-03-25
dot icon18/07/2018
Director's details changed for Arnard Gei Wai Cheng on 2018-07-17
dot icon17/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon17/07/2018
Change of details for Mr Arnaud Gei-Wai Cheung as a person with significant control on 2018-07-17
dot icon24/01/2018
Accounts for a dormant company made up to 2017-03-25
dot icon22/12/2017
Previous accounting period shortened from 2017-03-25 to 2017-03-24
dot icon26/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon26/07/2017
Notification of Arnaud Cheung as a person with significant control on 2016-08-06
dot icon26/07/2017
Change of details for Mr Ronald Lim as a person with significant control on 2016-04-06
dot icon26/07/2017
Change of details for Ms Yasmine Brihi as a person with significant control on 2016-04-06
dot icon26/07/2017
Director's details changed for Arnard Gei Wai Cheng on 2017-07-25
dot icon25/07/2017
Director's details changed for Ronald Hock Jin Lim on 2017-07-25
dot icon25/07/2017
Director's details changed for Ms Yasmine Brihi on 2017-07-25
dot icon19/09/2016
Accounts for a dormant company made up to 2016-03-25
dot icon21/08/2016
Termination of appointment of Arnard Gei Wai Cheng as a secretary on 2016-05-17
dot icon21/08/2016
Director's details changed for Arnard Gei Wai Cheng on 2016-08-18
dot icon19/08/2016
Confirmation statement made on 2016-07-06 with updates
dot icon19/08/2016
Director's details changed for Ronald Hock Jin Lim on 2016-08-18
dot icon15/12/2015
Director's details changed for Ronald Hock Jin Lim on 2015-12-14
dot icon08/12/2015
Accounts for a dormant company made up to 2015-03-25
dot icon03/11/2015
Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-11-03
dot icon23/09/2015
Appointment of Ms Yasmine Brihi as a director on 2015-09-15
dot icon14/08/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon31/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon31/07/2014
Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 2014-07-31
dot icon23/05/2014
Accounts for a dormant company made up to 2014-03-25
dot icon10/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon05/06/2013
Accounts for a dormant company made up to 2013-03-25
dot icon16/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon27/06/2012
Total exemption full accounts made up to 2012-03-25
dot icon13/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon22/06/2011
Total exemption full accounts made up to 2011-03-25
dot icon12/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon12/07/2010
Director's details changed for Arnard Gei Wai Cheng on 2009-10-01
dot icon12/07/2010
Director's details changed for Ronald Lim on 2009-10-01
dot icon03/06/2010
Total exemption full accounts made up to 2010-03-25
dot icon16/07/2009
Return made up to 06/07/09; full list of members
dot icon08/06/2009
Total exemption full accounts made up to 2009-03-25
dot icon27/05/2009
Registered office changed on 27/05/2009 from 191 sparrows herne bushey heath hertfordshire WD2 1AJ
dot icon11/08/2008
Return made up to 06/07/08; full list of members
dot icon15/07/2008
Appointment terminated director clive pinder
dot icon15/07/2008
Total exemption full accounts made up to 2008-03-25
dot icon02/10/2007
New secretary appointed;new director appointed
dot icon02/10/2007
Secretary resigned;director resigned
dot icon01/08/2007
Return made up to 06/07/07; full list of members
dot icon16/07/2007
Total exemption full accounts made up to 2007-03-25
dot icon29/11/2006
New director appointed
dot icon22/09/2006
Return made up to 06/07/06; full list of members
dot icon11/08/2006
Total exemption full accounts made up to 2006-03-25
dot icon22/08/2005
Return made up to 06/07/05; full list of members
dot icon27/05/2005
Total exemption full accounts made up to 2005-03-25
dot icon24/01/2005
Total exemption full accounts made up to 2004-03-25
dot icon29/07/2004
Return made up to 06/07/04; full list of members
dot icon23/01/2004
Total exemption full accounts made up to 2003-03-25
dot icon18/07/2003
Return made up to 06/07/03; full list of members
dot icon29/10/2002
New director appointed
dot icon18/09/2002
New director appointed
dot icon18/09/2002
New director appointed
dot icon18/07/2002
Total exemption full accounts made up to 2002-03-25
dot icon18/07/2002
Return made up to 06/07/02; full list of members
dot icon18/07/2002
Director resigned
dot icon24/10/2001
Accounts for a dormant company made up to 2001-03-25
dot icon07/08/2001
Return made up to 06/07/01; full list of members
dot icon23/04/2001
Accounting reference date shortened from 31/07/01 to 25/03/01
dot icon21/02/2001
Registered office changed on 21/02/01 from: acre house 11-15 william road london NW1 3ER
dot icon29/08/2000
New director appointed
dot icon29/08/2000
New secretary appointed;new director appointed
dot icon15/08/2000
Director resigned
dot icon15/08/2000
Secretary resigned
dot icon17/07/2000
Ad 06/07/00--------- £ si 1@1=1 £ ic 1/2
dot icon06/07/2000
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Brendan Edmund Caragher
Director
17/08/2022 - Present
6
Lim, Ronald Hock Jin
Director
25/10/2006 - 28/10/2022
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 27 PGT (MANAGEMENT) LIMITED

27 PGT (MANAGEMENT) LIMITED is an(a) Active company incorporated on 06/07/2000 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 27 PGT (MANAGEMENT) LIMITED?

toggle

27 PGT (MANAGEMENT) LIMITED is currently Active. It was registered on 06/07/2000 .

Where is 27 PGT (MANAGEMENT) LIMITED located?

toggle

27 PGT (MANAGEMENT) LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does 27 PGT (MANAGEMENT) LIMITED do?

toggle

27 PGT (MANAGEMENT) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 27 PGT (MANAGEMENT) LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a dormant company made up to 2025-03-24.