UKBizDB.co.uk

P.B.M.FLATS MANAGEMENT LIMITED

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

This company is commonly known as P.b.m.flats Management Limited. The company was founded 53 years ago and was given the registration number 00997967. The firm's registered office is in LONDON. You can find them at 66 Grosvenor Street, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:P.B.M.FLATS MANAGEMENT LIMITED
Company Number:00997967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1970
End of financial year:23 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:66 Grosvenor Street, London, England, W1K 3JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Buckingham Court, 48 Kensington Park Road, London, England, W11 3BP

Director01 November 2023Active
Lane House, Parsons Green Lane, London, England, SW6 4HS

Director04 October 2023Active
Lane House, Parsons Green Lane, London, England, SW6 4HS

Director05 April 2023Active
84 Princes House, 50 Kensington Park Road, London, England, W11 3BW

Director06 March 2024Active
Lane House, Parsons Green Lane, London, England, SW6 4HS

Director05 April 2023Active
Lane House, Parsons Green Lane, London, England, SW6 4HS

Director22 February 2022Active
70 Jermyn Street, London, SW1Y 6PE

Secretary01 January 1999Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Secretary15 July 2002Active
23 Wellington Way, Horley, RH6 8JL

Secretary01 January 1994Active
66, Grosvenor Street, London, England, W1K 3JL

Corporate Secretary01 March 2016Active
Caxton Gate, 32 Caxton Road, London, England, W12 8AJ

Corporate Secretary24 June 2005Active
47 Matlock Court, Kensington Park Road, London, W11 3BS

Director19 May 1999Active
66, Grosvenor Street, London, England, W1K 3JL

Director15 February 2021Active
66, Grosvenor Street, London, England, W1K 3JL

Director06 November 2020Active
Kensington Heights, 91-95 Campden Hill Road, London, W8 7BA

Director13 April 2012Active
Lane House, Parsons Green Lane, London, England, SW6 4HS

Director06 November 2020Active
Kensington Heights, 91-95 Campden Hill Road, London, W8 7BA

Director01 October 2009Active
66, Grosvenor Street, London, England, W1K 3JL

Director22 February 2022Active
112 Princes House, London, W11 3BW

Director05 February 2005Active
C/O Burlington Estates (London) Limited, 124 New Bond Street, London, England, W1S 1DX

Director07 April 2011Active
54 Buckingham Court, London, W11 3BP

Director-Active
23 Buckingham Court, 48 Kensington Park Road, London, W11 3BP

Director22 September 2005Active
Kensington Heights, 91-95 Campden Hill Road, London, W8 7BA

Director01 October 2009Active
3 Buckingham Court, 48 Kensington Park Road, London, England, W11 3BP

Director05 April 2023Active
66, Grosvenor Street, London, England, W1K 3JL

Director11 July 2019Active
45 Matlock Court, Kensington Park Road, London, W11 3BS

Director12 October 2004Active
17 Matlock Court, Kensington Park Road, London, W11 3BS

Director10 February 1997Active
C/O Burlington Estates, 45 Maddox Street, London, England, W1S 2PE

Director06 June 2013Active
160 Queen Victoria Street, London, EC4V 4QQ

Director11 April 2000Active
14 Buckingham Court, London, W11 3BP

Director-Active
66, Grosvenor Street, London, England, W1K 3JL

Director12 March 2014Active
82 Princes House, London, W11 3BW

Director-Active
66, Grosvenor Street, London, England, W1K 3JL

Director19 April 2017Active
25 Buckingham Court, London, W11 3BP

Director22 September 2005Active
C/O Burlington Estates, 45 Maddox Street, London, England, W1S 2PE

Director09 May 2016Active

People with Significant Control

Catchbroad Limited
Notified on:10 June 2019
Status:Active
Country of residence:England
Address:One, Wood Street, London, England, EC2V 7WS
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Appoint person director company with name date.

Download
2024-03-08Officers

Termination director company with name termination date.

Download
2024-01-26Accounts

Accounts with accounts type small.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-02-23Address

Change registered office address company with date old address new address.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Termination secretary company with name termination date.

Download
2022-12-21Gazette

Gazette filings brought up to date.

Download
2022-12-20Gazette

Gazette notice compulsory.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Gazette

Gazette filings brought up to date.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2022-04-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.