About

Registered Number: 06488330
Date of Incorporation: 30/01/2008 (16 years and 3 months ago)
Company Status: Liquidation
Registered Address: Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

 

Ptm Estates Ltd was registered on 30 January 2008 and has its registered office in Gosforth in Newcastle Upon Tyne, it's status at Companies House is "Liquidation". We do not know the number of employees at this company. There are 3 directors listed as Paterson, James David, Rogers, Steven David, Tighe, Pete for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATERSON, James David 18 May 2015 - 1
ROGERS, Steven David 11 July 2016 - 1
Secretary Name Appointed Resigned Total Appointments
TIGHE, Pete 30 January 2008 03 April 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 July 2020
LIQ03 - N/A 17 April 2020
LIQ03 - N/A 27 April 2019
AD01 - Change of registered office address 15 March 2018
RESOLUTIONS - N/A 26 February 2018
LIQ02 - N/A 26 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 February 2018
TM02 - Termination of appointment of secretary 03 April 2017
CS01 - N/A 03 April 2017
DISS40 - Notice of striking-off action discontinued 08 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AA - Annual Accounts 03 March 2017
CH01 - Change of particulars for director 23 August 2016
CH03 - Change of particulars for secretary 23 August 2016
AP01 - Appointment of director 11 July 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 30 March 2016
CERTNM - Change of name certificate 19 May 2015
AP01 - Appointment of director 18 May 2015
AA01 - Change of accounting reference date 18 May 2015
AR01 - Annual Return 07 May 2015
CH03 - Change of particulars for secretary 07 May 2015
AD01 - Change of registered office address 07 May 2015
CH01 - Change of particulars for director 07 May 2015
CH01 - Change of particulars for director 06 May 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 08 June 2010
AD01 - Change of registered office address 18 May 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AAMD - Amended Accounts 20 January 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 16 February 2009
NEWINC - New incorporation documents 30 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.