UKBizDB.co.uk

PROPERTY INVENTORY MANAGEMENT LTD

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

This company is commonly known as Property Inventory Management Ltd. The company was founded 15 years ago and was given the registration number 06787178. The firm's registered office is in CHESTER LE STREET. You can find them at Hadrian House, Front Street, Chester Le Street, County Durham. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PROPERTY INVENTORY MANAGEMENT LTD
Company Number:06787178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Hadrian House, Front Street, Chester Le Street, County Durham, United Kingdom, DH3 3DB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mains House, 143 Front Street, Chester Le Street, England, DH3 3AU

Secretary10 January 2017Active
Hadrian House, Front Street, Chester Le Street, England, DH3 3DB

Director21 January 2015Active
6 Kennersdene, Tynemouth, NE30 2LT

Secretary09 January 2009Active
6 Kennersdene, Tynemouth, NE30 2LT

Director09 January 2009Active
6, Kennersdene, Tynemouth, NE30 2LT

Director27 August 2009Active
6, Kennersdene, Tynemouth, NE30 2LT

Director09 January 2009Active
Hadrian House, Front Street, Chester Le Street, United Kingdom, DH3 3DB

Director16 May 2011Active

People with Significant Control

Derek Joseph Mair
Notified on:29 March 2018
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:Alderman Fenwicks House, 98-100 Pilgrim Street, Newcastle Upon Tyne, United Kingdom, NE1 6SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Derek Joseph Mair
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:Mains House, 143 Front Street, Chester Le Street, England, DH3 3AU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Persons with significant control

Change to a person with significant control.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Capital

Capital return purchase own shares.

Download
2023-01-23Persons with significant control

Change to a person with significant control.

Download
2023-01-11Resolution

Resolution.

Download
2023-01-06Capital

Capital cancellation shares.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Address

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

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-30Persons with significant control

Change to a person with significant control.

Download
2021-10-28Officers

Change person director company with change date.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-09-10Incorporation

Memorandum articles.

Download
2020-09-10Resolution

Resolution.

Download
2020-09-10Capital

Capital name of class of shares.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Officers

Change person director company with change date.

Download
2019-10-23Persons with significant control

Change to a person with significant control.

Download
2019-10-15Address

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

Download

Copyright © 2024. All rights reserved.