UKBizDB.co.uk

PMS MANAGING ESTATES LTD

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Secretary04 December 2019Active
23, Mark Road, Hemel Hempstead, United Kingdom, HP2 7DN

Director29 August 2022Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director03 August 2017Active
8, Newcomen Way, Severalls Industrial Park, Colchester, England, CO4 9RA

Director01 November 2016Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director01 November 2019Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director01 July 2022Active
Torena, Mersea Road, Colchester, United Kingdom, CO2 0BU

Secretary19 February 2016Active
196, Mile End Road, Colchester, United Kingdom, CO4 5DY

Director19 February 2016Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director04 December 2019Active
Torena, Mersea Road, Colchester, United Kingdom, CO2 0BU

Director19 February 2016Active
16, Wellhouse Avenue, Colchester, United Kingdom, CO5 8GF

Director19 February 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 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 (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
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Accounts

Accounts with accounts type small.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-07Accounts

Change account reference date company current extended.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-04-07Accounts

Accounts with accounts type small.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type small.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Accounts

Change account reference date company current extended.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-12-04Officers

Appoint person secretary company with name date.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-11-08Address

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

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-11-07Officers

Termination secretary company with name termination date.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.