PISO PROPERTY HOLDINGS LIMITED
Overview
| Company Name | PISO PROPERTY HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 15338418 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PISO PROPERTY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PINTAR LIMITED | Dec 09, 2023 | Dec 09, 2023 |
What are the latest accounts for PISO PROPERTY HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PISO PROPERTY HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 06, 2025 |
| Overdue | No |
What are the latest filings for PISO PROPERTY HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 153384180001, created on Dec 19, 2025 | 30 pages | MR01 | ||||||||||
Cessation of George Franks as a person with significant control on Oct 05, 2025 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Andrew James Rudd as a secretary on Nov 20, 2025 | 2 pages | AP03 | ||||||||||
Notification of Piso Group Limited as a person with significant control on Oct 05, 2025 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Oct 06, 2025 with updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed pintar LIMITED\certificate issued on 06/10/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Andrew James Rudd as a director on Sep 12, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Clair Evans as a secretary on Aug 27, 2025 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Damien John South as a director on Jun 27, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Patrick Donoghue as a director on Jun 27, 2025 | 1 pages | TM01 | ||||||||||
Cessation of Damien John South as a person with significant control on Jun 27, 2025 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jun 26, 2025 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
legacy | 2 pages | RPCH01 | ||||||||||
Confirmation statement made on Dec 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
legacy | 2 pages | RPCH01 | ||||||||||
Confirmation statement made on Dec 13, 2023 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 09, 2023
| 3 pages | SH01 | ||||||||||
Incorporation | 33 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of PISO PROPERTY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RUDD, Andrew James | Secretary | Forty Green Courtyard HP27 9PN Princes Risborough 5 Buckinghamshire England | 343136360001 | |||||||
| FRANKS, George | Director | Sir Thomas Longley Road ME2 4DP Rochester 51 Riverside Estate United Kingdom | United Kingdom | British | 316874710001 | |||||
| RUDD, Andrew James | Director | Forty Green Courtyard HP27 9PN Princes Risborough 5 Buckinghamshire England | England | British | 249902440001 | |||||
| EVANS, Clair | Secretary | Sir Thomas Longley Road ME2 4DP Rochester 51 Riverside Estate United Kingdom | 316874720001 | |||||||
| DONOGHUE, John Patrick | Director | Sir Thomas Longley Road ME2 4DP Rochester 51 Riverside Estate United Kingdom | England | British | 81113390011 | |||||
| SOUTH, Damien John | Director | Sir Thomas Longley Road ME2 4DP Rochester 51 Riverside Estate United Kingdom | England | British | 134374660002 |
Who are the persons with significant control of PISO PROPERTY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Piso Group Limited | Oct 05, 2025 | Forty Green Bledlow HP27 9PN Princes Risborough 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr George Franks | 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
| |||||||||||||
| Mr Damien John South | 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
| |||||||||||||
Does PISO PROPERTY HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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