PISO PROPERTY HOLDINGS LIMITED

PISO PROPERTY HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePISO PROPERTY HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 15338418
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PISO PROPERTY HOLDINGS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is PISO PROPERTY HOLDINGS LIMITED located?

    Registered Office Address
    5 Forty Green Courtyard
    HP27 9PN Princes Risborough
    Buckinghamshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PISO PROPERTY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINTAR LIMITEDDec 09, 2023Dec 09, 2023

    What are the latest accounts for PISO PROPERTY HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PISO PROPERTY HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToOct 06, 2026
    Next Confirmation Statement DueOct 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 06, 2025
    OverdueNo

    What are the latest filings for PISO PROPERTY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 153384180001, created on Dec 19, 2025

    30 pagesMR01

    Cessation of George Franks as a person with significant control on Oct 05, 2025

    1 pagesPSC07

    Appointment of Mr Andrew James Rudd as a secretary on Nov 20, 2025

    2 pagesAP03

    Notification of Piso Group Limited as a person with significant control on Oct 05, 2025

    2 pagesPSC02

    Confirmation statement made on Oct 06, 2025 with updates

    3 pagesCS01

    Certificate of change of name

    Company name changed pintar LIMITED\certificate issued on 06/10/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 06, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 06, 2025

    RES15

    Appointment of Mr Andrew James Rudd as a director on Sep 12, 2025

    2 pagesAP01

    Termination of appointment of Clair Evans as a secretary on Aug 27, 2025

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Registered office address changed from , 52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP, England to 5 Forty Green Courtyard Princes Risborough Buckinghamshire HP27 9PN on Aug 05, 2025

    1 pagesAD01

    Termination of appointment of Damien John South as a director on Jun 27, 2025

    1 pagesTM01

    Termination of appointment of John Patrick Donoghue as a director on Jun 27, 2025

    1 pagesTM01

    Cessation of Damien John South as a person with significant control on Jun 27, 2025

    1 pagesPSC07

    Confirmation statement made on Jun 26, 2025 with updates

    4 pagesCS01

    Registered office address changed from , 51 Riverside Estate Sir Thomas Longley Road, Rochester, ME2 4DP, United Kingdom to 5 Forty Green Courtyard Princes Risborough Buckinghamshire HP27 9PN on Mar 04, 2025

    1 pagesAD01

    legacy

    2 pagesRPCH01

    Confirmation statement made on Dec 13, 2024 with no updates

    3 pagesCS01

    legacy

    2 pagesRPCH01

    Confirmation statement made on Dec 13, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 09, 2023

    • Capital: GBP 200
    3 pagesSH01

    Incorporation

    33 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2023

    Statement of capital on Dec 09, 2023

    • Capital: GBP 105
    SH01

    Who are the officers of PISO PROPERTY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUDD, Andrew James
    Forty Green Courtyard
    HP27 9PN Princes Risborough
    5
    Buckinghamshire
    England
    Secretary
    Forty Green Courtyard
    HP27 9PN Princes Risborough
    5
    Buckinghamshire
    England
    343136360001
    FRANKS, George
    Sir Thomas Longley Road
    ME2 4DP Rochester
    51 Riverside Estate
    United Kingdom
    Director
    Sir Thomas Longley Road
    ME2 4DP Rochester
    51 Riverside Estate
    United Kingdom
    United KingdomBritish316874710001
    RUDD, Andrew James
    Forty Green Courtyard
    HP27 9PN Princes Risborough
    5
    Buckinghamshire
    England
    Director
    Forty Green Courtyard
    HP27 9PN Princes Risborough
    5
    Buckinghamshire
    England
    EnglandBritish249902440001
    EVANS, Clair
    Sir Thomas Longley Road
    ME2 4DP Rochester
    51 Riverside Estate
    United Kingdom
    Secretary
    Sir Thomas Longley Road
    ME2 4DP Rochester
    51 Riverside Estate
    United Kingdom
    316874720001
    DONOGHUE, John Patrick
    Sir Thomas Longley Road
    ME2 4DP Rochester
    51 Riverside Estate
    United Kingdom
    Director
    Sir Thomas Longley Road
    ME2 4DP Rochester
    51 Riverside Estate
    United Kingdom
    EnglandBritish81113390011
    SOUTH, Damien John
    Sir Thomas Longley Road
    ME2 4DP Rochester
    51 Riverside Estate
    United Kingdom
    Director
    Sir Thomas Longley Road
    ME2 4DP Rochester
    51 Riverside Estate
    United Kingdom
    EnglandBritish134374660002

    Who are the persons with significant control of PISO PROPERTY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Piso Group Limited
    Forty Green
    Bledlow
    HP27 9PN Princes Risborough
    5
    England
    Oct 05, 2025
    Forty Green
    Bledlow
    HP27 9PN Princes Risborough
    5
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number16089198
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr George Franks
    Sir Thomas Longley Road
    ME2 4DP Rochester
    51 Riverside Estate
    United Kingdom
    Dec 09, 2023
    Sir Thomas Longley Road
    ME2 4DP Rochester
    51 Riverside Estate
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Damien John South
    Sir Thomas Longley Road
    ME2 4DP Rochester
    51 Riverside Estate
    United Kingdom
    Dec 09, 2023
    Sir Thomas Longley Road
    ME2 4DP Rochester
    51 Riverside Estate
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does PISO PROPERTY HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 19, 2025
    Delivered On Jan 02, 2026
    Outstanding
    Brief description
    1.1.12 ‘intellectual property’ means all the right title and interest of the company (now or in the future) in or to any of the following:. 1.1.12.1 any registered intellectual property right in any territory, including without limitation patents, trade marks, service marks, registered designs, and any similar right in any territory and any applications or right to apply for any of the above;. 1.1.12.2 any invention, copyright, design right or performance right; and. 1.1.12.3 any trade secrets, know-how and confidential information;. 1.1.12.4 the benefit of any agreement or licence for the use (by the company and any other person) of any such right;.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Eastern Credit Limited
    Transactions
    • Jan 02, 2026Registration of a charge (MR01)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0