Warning: file_put_contents(c/d6e592f2c5d4e89055f49bc139026397.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/ee2c07753330b20c23094e6f98ebe992.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Pm Services (london) Limited, CR8 5HB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PM SERVICES (LONDON) LIMITED

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

This company is commonly known as Pm Services (london) Limited. The company was founded 22 years ago and was given the registration number 04388700. The firm's registered office is in SURREY. You can find them at 163 Welcomes Road, Kenley, Surrey, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PM SERVICES (LONDON) LIMITED
Company Number:04388700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:163 Welcomes Road, Kenley, Surrey, CR8 5HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Pucknells Close, Swanley, England, BR8 7TH

Director28 March 2019Active
18, Pucknells Close, Swanley, England, BR8 7TH

Director28 March 2019Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary06 March 2002Active
9, Cyclamen Road, Swanley, England, BR8 8HH

Secretary12 March 2002Active
9, Cyclamen Road, Swanley, England, BR8 8HH

Director12 March 2002Active
26 Leghorn Road, London, SE18 1SZ

Director01 January 2006Active
St Werburgh's Lodge Gills Farm, Gills Road, South Darenth, DA4 9LE

Director12 March 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director06 March 2002Active

People with Significant Control

David Woolley
Notified on:28 March 2019
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:18, Pucknells Close, Swanley, England, BR8 7TH
Nature of control:
  • Ownership of shares 25 to 50 percent
John Woolley
Notified on:06 April 2016
Status:Active
Date of birth:June 1941
Nationality:British
Country of residence:England
Address:9, Cyclamen Road, Swanley, England, BR8 8HH
Nature of control:
  • Ownership of shares 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 (7 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
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Persons with significant control

Cessation of a person with significant control.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-03-28Officers

Termination secretary company with name termination date.

Download
2019-03-28Persons with significant control

Notification of a person with significant control.

Download
2018-12-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-11Officers

Change person director company with change date.

Download
2016-03-11Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.