PELICAN COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

PELICAN COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14378165

Incorporation date

27/09/2022

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford WD24 7NDCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2022)
dot icon28/04/2026
Confirmation statement made on 2026-04-21 with no updates
dot icon27/04/2026
Termination of appointment of Dinumati Shah as a director on 2026-04-24
dot icon27/04/2026
Appointment of Mrs Dinumati Shah as a director on 2026-04-27
dot icon25/02/2026
Termination of appointment of Bhimji Shah as a director on 2026-02-13
dot icon04/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon16/12/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon21/10/2024
Director's details changed for Mr Jayant Sanghrajka on 2024-10-19
dot icon21/10/2024
Director's details changed for Mr Jayant Sanghrajka on 2024-10-19
dot icon21/10/2024
Director's details changed for Mr Jayant Sanghrajka on 2024-10-19
dot icon19/10/2024
Registered office address changed from 70-72 Victoria Road Ruislip HA4 0AH England to C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd on 2024-10-19
dot icon19/10/2024
Termination of appointment of Jsg Block Management Ltd as a secretary on 2024-08-01
dot icon19/10/2024
Notification of a person with significant control statement
dot icon19/10/2024
Appointment of Aspire Block and Estate Management Limited as a secretary on 2024-08-01
dot icon19/10/2024
Director's details changed for Dr Vinodrai Chandarana on 2024-10-19
dot icon19/10/2024
Cessation of Bhimji Shah as a person with significant control on 2024-10-19
dot icon19/10/2024
Cessation of Dinumati Shah as a person with significant control on 2024-10-19
dot icon19/10/2024
Director's details changed for Mr Ramniklal Vara on 2024-10-19
dot icon19/10/2024
Director's details changed for Mrs Dinumati Shah on 2024-10-19
dot icon19/10/2024
Director's details changed for Dr Vinodrai Chandarana on 2024-10-19
dot icon19/10/2024
Director's details changed for Mrs Gita Chandarana on 2024-10-19
dot icon19/10/2024
Director's details changed for Mr Bhimji Shah on 2024-10-19
dot icon19/10/2024
Cessation of Vinodrai Chandarana as a person with significant control on 2024-10-19
dot icon19/10/2024
Cessation of Mariam Ismailjee as a person with significant control on 2024-10-19
dot icon19/10/2024
Cessation of Gita Chandarana as a person with significant control on 2024-10-19
dot icon19/10/2024
Cessation of Ramniklal Vara as a person with significant control on 2024-10-19
dot icon19/10/2024
Cessation of Jayant Sanghrajka as a person with significant control on 2024-10-19
dot icon19/10/2024
Director's details changed for Miss Mariam Ismailjee on 2024-10-19
dot icon27/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon30/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon07/09/2023
Registered office address changed from 2nd Floor College House 17 King Edwards Road, Ruislip, London, HA4 7AE United Kingdom to 70-72 Victoria Road Ruislip HA4 0AH on 2023-09-07
dot icon07/09/2023
Appointment of Jsg Block Management Ltd as a secretary on 2023-09-07
dot icon22/05/2023
Confirmation statement made on 2023-04-21 with updates
dot icon20/10/2022
Notification of Bhimji Shah as a person with significant control on 2022-10-20
dot icon20/10/2022
Notification of Dinumati Shah as a person with significant control on 2022-10-20
dot icon20/10/2022
Appointment of Mr Bhimji Shah as a director on 2022-10-20
dot icon20/10/2022
Appointment of Mrs Dinumati Shah as a director on 2022-10-20
dot icon20/10/2022
Appointment of Miss Mariam Ismailjee as a director on 2022-10-20
dot icon20/10/2022
Notification of Mariam Ismailjee as a person with significant control on 2022-10-20
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JSG BLOCK MANAGEMENT
Corporate Secretary
07/09/2023 - 01/08/2024
41
Chandarana, Gita
Director
27/09/2022 - Present
2
Chandarana, Vinodrai, Dr
Director
27/09/2022 - Present
-
Sanghrajka, Jayant
Director
27/09/2022 - Present
8
Vara, Ramniklal
Director
27/09/2022 - Present
-

Persons with Significant Control

14
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 PELICAN COURT MANAGEMENT LIMITED

PELICAN COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 27/09/2022 with the registered office located at C/O Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford WD24 7ND. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PELICAN COURT MANAGEMENT LIMITED?

toggle

PELICAN COURT MANAGEMENT LIMITED is currently Active. It was registered on 27/09/2022 .

Where is PELICAN COURT MANAGEMENT LIMITED located?

toggle

PELICAN COURT MANAGEMENT LIMITED is registered at C/O Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford WD24 7ND.

What does PELICAN COURT MANAGEMENT LIMITED do?

toggle

PELICAN COURT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for PELICAN COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-21 with no updates.