This company is commonly known as Pms Managing Estates Ltd. The company was founded 8 years ago and was given the registration number 10014926. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | PMS MANAGING ESTATES LTD |
---|---|---|
Company Number | : | 10014926 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Secretary | 04 December 2019 | Active |
23, Mark Road, Hemel Hempstead, United Kingdom, HP2 7DN | Director | 29 August 2022 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Director | 03 August 2017 | Active |
8, Newcomen Way, Severalls Industrial Park, Colchester, England, CO4 9RA | Director | 01 November 2016 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Director | 01 November 2019 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Director | 01 July 2022 | Active |
Torena, Mersea Road, Colchester, United Kingdom, CO2 0BU | Secretary | 19 February 2016 | Active |
196, Mile End Road, Colchester, United Kingdom, CO4 5DY | Director | 19 February 2016 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Director | 04 December 2019 | Active |
Torena, Mersea Road, Colchester, United Kingdom, CO2 0BU | Director | 19 February 2016 | Active |
16, Wellhouse Avenue, Colchester, United Kingdom, CO5 8GF | Director | 19 February 2016 | Active |
Trinity Property Group Limited | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN |
Nature of control | : |
|
Pms Leasehold Management Ltd | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 103, Whitehall Road, Colchester, England, CO2 8HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-18 | Accounts | Accounts with accounts type small. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-23 | Officers | Appoint person director company with name date. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Officers | Appoint person director company with name date. | Download |
2022-07-07 | Accounts | Change account reference date company current extended. | Download |
2022-06-20 | Officers | Change person director company with change date. | Download |
2022-04-07 | Accounts | Accounts with accounts type small. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type small. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Accounts | Change account reference date company current extended. | Download |
2019-12-04 | Officers | Appoint person director company with name date. | Download |
2019-12-04 | Officers | Appoint person secretary company with name date. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
2019-11-08 | Address | Change registered office address company with date old address new address. | Download |
2019-11-07 | Officers | Appoint person director company with name date. | Download |
2019-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-07 | Officers | Termination secretary company with name termination date. | Download |
2019-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.