UKBizDB.co.uk

P.C.M. PROPERTY CARE & MAINTENANCE SERVICES LIMITED

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

This company is commonly known as P.c.m. Property Care & Maintenance Services Limited. The company was founded 22 years ago and was given the registration number 04328497. The firm's registered office is in DOWNHAM MARKET. You can find them at 1st Floor Office Suite, Ryston, Downham Market, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:P.C.M. PROPERTY CARE & MAINTENANCE SERVICES LIMITED
Company Number:04328497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:1st Floor Office Suite, Ryston, Downham Market, England, PE38 0AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Office Suite, Ryston, Downham Market, England, PE38 0AA

Secretary06 April 2019Active
1st Floor Office Suite, Ryston, Downham Market, England, PE38 0AA

Director18 May 2011Active
1st Floor Office Suite, Ryston, Downham Market, England, PE38 0AA

Director06 April 2019Active
Halfway House, Stoke Road, Clare, Sudbury, United Kingdom, CO10 8HH

Secretary26 November 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 November 2001Active
5 Youngman Close, Histon, Cambridge, CB4 9HR

Director07 January 2006Active
Halfway House, Stoke Road, Clare, Sudbury, United Kingdom, CO10 8HH

Director26 November 2001Active
Halfway House, Stoke Road, Clare Sudbury, Suffolk, CO10 8HH

Director01 October 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 November 2001Active

People with Significant Control

Mrs Natasha Hiles
Notified on:06 April 2019
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:1st Floor Office Suite, Ryston, Downham Market, England, PE38 0AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Richard Hiles
Notified on:06 April 2019
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:1st Floor Office Suite, Ryston, Downham Market, England, PE38 0AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Peter Ashton Mckenny
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:United Kingdom
Address:Halfway House, Stoke Road, Sudbury, United Kingdom, CO10 8HH
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Officers

Change person director company with change date.

Download
2021-06-29Persons with significant control

Change to a person with significant control.

Download
2021-06-29Officers

Change person secretary company with change date.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Persons with significant control

Change to a person with significant control.

Download
2019-07-23Persons with significant control

Change to a person with significant control.

Download
2019-07-23Officers

Change person director company with change date.

Download
2019-07-23Officers

Change person director company with change date.

Download
2019-07-23Officers

Change person secretary company with change date.

Download
2019-07-23Address

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

Download
2019-04-09Accounts

Accounts with accounts type micro entity.

Download
2019-04-06Persons with significant control

Notification of a person with significant control.

Download
2019-04-06Officers

Change person director company with change date.

Download
2019-04-06Officers

Termination director company with name termination date.

Download
2019-04-06Persons with significant control

Notification of a person with significant control.

Download
2019-04-06Officers

Change person director company with change date.

Download
2019-04-06Address

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

Download

Copyright © 2024. All rights reserved.