UKBizDB.co.uk

P2M UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as P2m Uk Limited. The company was founded 18 years ago and was given the registration number 05717828. The firm's registered office is in REIGATE. You can find them at Chart House, 2 Effingham Road, Reigate, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:P2M UK LIMITED
Company Number:05717828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dales Farm, High Copthill, Cowshill, Bishop Auckland, England, DL13 1AD

Secretary06 March 2006Active
Church House Business Centre, Church House, 1 Church Road, Croydon, United Kingdom, CR10 1SG

Director31 March 2016Active
Dales Farm, High Copthill, Cowshill, Bishop Auckland, England, DL13 1AD

Director06 March 2006Active
Blaven, Roedean Road, Tunbridge Wells, TN2 5JX

Secretary22 February 2006Active
Woodside, Pilmer Road, Crowborough, TN6 2UB

Director22 February 2006Active
Kemp House, 152-160 City Road, London, England, EC1V 2NX

Director06 March 2006Active

People with Significant Control

Mrs Anita Holmes
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:Church House Business Centre, Church House, Croydon, United Kingdom, CR10 1SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terence Douglas Holmes
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:Dales Farm, High Copthill, Bishop Auckland, England, DL13 1AD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Accounts

Accounts with accounts type micro entity.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-02-23Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-12-20Officers

Termination director company with name termination date.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Officers

Appoint person director company with name date.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Officers

Change person director company with change date.

Download
2016-02-22Officers

Change person secretary company with change date.

Download
2016-02-22Officers

Change person director company with change date.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.