UKBizDB.co.uk

PMA PENSIONS MANAGEMENT LIMITED

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

This company is commonly known as Pma Pensions Management Limited. The company was founded 44 years ago and was given the registration number 01462255. The firm's registered office is in LONDON. You can find them at Foresters Hall, 25-27 Westow Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PMA PENSIONS MANAGEMENT LIMITED
Company Number:01462255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1979
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Foresters Hall, 25-27 Westow Street, London, SE19 3RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foresters Hall, 25-27 Westow Street, Upper Norwood, United Kingdom, SE19 3RY

Corporate Secretary09 June 1997Active
Foresters Hall, 25-27 Westow Street, London, SE19 3RY

Director21 November 2014Active
25-27 Westow Street, London, SE19 3RY

Director09 June 1997Active
The Garden House, Honington, Shipston-On-Stour, CV36 5AA

Director09 June 1997Active
25 Lincoln Road, Plaistow, London, E13 8LP

Secretary31 January 1997Active
Flat 4, 3 Strathmore Gardens, London, W8 4RZ

Secretary-Active
29 Cromwell Place, Cranleigh, GU6 7LF

Secretary16 May 1995Active
Foresters Hall, 25-27 Westow Street, London, SE19 3RY

Director14 May 2012Active
Foresters Hall, 25-27 Westow Street, Upper Norwood, London, United Kingdom, SE19 3RY

Director28 June 2011Active
47 Lusted Hall Lane, Tatsfield, Westerham, TN16 2NP

Director06 August 1997Active
25 Lincoln Road, Plaistow, London, E13 8LP

Director31 January 1997Active
5 The Common, Ealing, London, W5 3TR

Director-Active
5 The Common, Ealing, London, W5 3TR

Director-Active
Mayfield Crocketts Lane, Lee Common, Great Missenden, HP16 9JR

Director-Active
29 Cromwell Place, Cranleigh, GU6 7LF

Director31 October 1996Active
The Beeches 51 Wray Lane, Reigate, RH2 0HX

Director-Active

People with Significant Control

Mr Stephen Christopher O'Neil
Notified on:12 March 2023
Status:Active
Date of birth:December 1952
Nationality:British
Address:Foresters Hall, London, SE19 3RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Stephen Christopher O'Neil
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Address:Foresters Hall, London, SE19 3RY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ralph Andrew Mctavish Sadleir
Notified on:06 April 2016
Status:Active
Date of birth:November 1941
Nationality:British
Address:Foresters Hall, London, SE19 3RY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type dormant.

Download
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-14Accounts

Accounts with accounts type dormant.

Download
2020-09-16Accounts

Accounts with accounts type dormant.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type dormant.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type dormant.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Accounts

Accounts with accounts type dormant.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Mortgage

Mortgage satisfy charge full.

Download
2016-02-26Mortgage

Mortgage satisfy charge full.

Download
2016-02-26Mortgage

Mortgage satisfy charge full.

Download
2016-02-26Mortgage

Mortgage satisfy charge full.

Download
2016-02-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.