UKBizDB.co.uk

PJM PROPERTIES (DROITWICH) LIMITED

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

This company is commonly known as Pjm Properties (droitwich) Limited. The company was founded 6 years ago and was given the registration number 11245371. The firm's registered office is in DROITWICH. You can find them at C/o Pm Commercials Limited Rushock Trading Estate, Droitwich Road, Droitwich, Worcestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PJM PROPERTIES (DROITWICH) LIMITED
Company Number:11245371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Pm Commercials Limited Rushock Trading Estate, Droitwich Road, Droitwich, Worcestershire, England, WR9 0NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Curzon Street, London, United Kingdom, W1J 5HB

Secretary22 March 2022Active
One, Curzon Street, London, United Kingdom, W1J 5HB

Director22 March 2022Active
One, Curzon Street, London, United Kingdom, W1J 5HB

Director22 March 2022Active
One, Curzon Street, London, United Kingdom, W1J 5HB

Director22 March 2022Active
One, Curzon Street, London, United Kingdom, W1J 5HB

Director22 March 2022Active
C/O Pm Commercials Limited, Rushock Trading Estate, Droitwich Road, Droitwich, England, WR9 0NR

Director09 March 2018Active
C/O Pm Commercials Limited, Rushock Trading Estate, Droitwich Road, Droitwich, England, WR9 0NR

Director09 March 2018Active

People with Significant Control

Londonmetric Property Plc
Notified on:22 March 2022
Status:Active
Country of residence:England
Address:One, Curzon Street, London, England, W1J 5HD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Joanna Louise May
Notified on:09 March 2018
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:One, Curzon Street, London, United Kingdom, W1J 5HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paul Jonathan May
Notified on:09 March 2018
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:One, Curzon Street, London, United Kingdom, W1J 5HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2024-03-25Persons with significant control

Notification of a person with significant control.

Download
2023-10-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-22Accounts

Legacy.

Download
2023-10-22Other

Legacy.

Download
2023-10-22Other

Legacy.

Download
2023-04-21Capital

Capital allotment shares.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Change of name

Certificate change of name company.

Download
2022-03-30Address

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

Download
2022-03-30Officers

Appoint person secretary company with name date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-22Mortgage

Mortgage satisfy charge full.

Download
2022-03-22Mortgage

Mortgage satisfy charge full.

Download
2021-07-07Accounts

Accounts with accounts type micro entity.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.