UKBizDB.co.uk

PMB HOLDINGS LIMITED

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

This company is commonly known as Pmb Holdings Limited. The company was founded 31 years ago and was given the registration number 02739611. The firm's registered office is in MAIDENHEAD. You can find them at 17 Cresswells Mead, , Maidenhead, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PMB HOLDINGS LIMITED
Company Number:02739611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1992
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:17 Cresswells Mead, Maidenhead, England, SL6 2YP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Cresswells Mead, Maidenhead, England, SL6 2YP

Director29 September 1992Active
17, Cresswells Mead, Maidenhead, England, SL6 2YP

Director08 April 2019Active
5 Hurlingham Gardens, London, SW6 3PL

Secretary19 July 1996Active
93c Randolph Avenue, Maida Vale, London, W9 1DL

Secretary02 June 1994Active
17, Cresswells Mead, Maidenhead, England, SL6 2YP

Secretary01 July 2014Active
124 Beaufort Mansions, Beaufort Street, London, SW3 5AE

Secretary29 September 1992Active
Hill Place House, 55a High Street, London, United Kingdom, SW19 5BA

Secretary02 April 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 August 1992Active
5 Hurlingham Gardens, London, SW6 3PL

Director01 January 1997Active
3rd Floor, 4 Hill Street, London, United Kingdom, W1J 5NE

Director01 June 2011Active
3rd Floor, 4 Hill Street, London, United Kingdom, W1J 5NE

Director01 January 1996Active
C/O Pmb Holdings Ltd, Suite 5 11 Riverside, Dogflud Way, Farnham, GU9 7UG

Director01 January 2001Active
3rd Floor, 4 Hill Street, London, United Kingdom, W1J 5NE

Director08 April 2019Active
28 Calonne Road, London, SW19 5HJ

Director01 January 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 August 1992Active

People with Significant Control

Mr Peter Michael Beckwith
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:17, Cresswells Mead, Maidenhead, England, SL6 2YP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-07Gazette

Gazette filings brought up to date.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-01-08Mortgage

Mortgage satisfy charge full.

Download
2023-01-08Mortgage

Mortgage satisfy charge full.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Officers

Termination secretary company with name termination date.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Address

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

Download
2020-06-30Officers

Change person director company with change date.

Download
2020-06-30Persons with significant control

Change to a person with significant control.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2019-11-05Accounts

Accounts with accounts type small.

Download
2019-10-17Persons with significant control

Change to a person with significant control.

Download
2019-10-17Officers

Change person director company with change date.

Download
2019-10-17Officers

Change person secretary company with change date.

Download
2019-10-17Officers

Change person director company with change date.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Address

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

Download

Copyright © 2024. All rights reserved.