About

Registered Number: 04184688
Date of Incorporation: 21/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 53 Kingsway, Petts Wood, Orpington, BR5 1PN,

 

P & M Realty Ltd was registered on 21 March 2001, it's status at Companies House is "Active". This company has only one director. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
O'CONNOR, Tracy 21 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 18 December 2018
CH01 - Change of particulars for director 18 June 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 02 February 2017
CH03 - Change of particulars for secretary 02 February 2017
CH03 - Change of particulars for secretary 26 January 2017
CH01 - Change of particulars for director 26 January 2017
CH01 - Change of particulars for director 26 January 2017
AD01 - Change of registered office address 26 January 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 23 March 2016
CH01 - Change of particulars for director 23 March 2016
AA - Annual Accounts 14 May 2015
CH01 - Change of particulars for director 08 April 2015
AD01 - Change of registered office address 08 April 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 11 March 2013
MG01 - Particulars of a mortgage or charge 26 May 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 07 June 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 01 February 2007
395 - Particulars of a mortgage or charge 04 November 2006
395 - Particulars of a mortgage or charge 05 October 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 06 April 2005
288c - Notice of change of directors or secretaries or in their particulars 05 April 2005
395 - Particulars of a mortgage or charge 28 January 2005
395 - Particulars of a mortgage or charge 13 January 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 18 July 2003
363s - Annual Return 17 March 2003
288c - Notice of change of directors or secretaries or in their particulars 12 March 2003
288c - Notice of change of directors or secretaries or in their particulars 12 March 2003
AA - Annual Accounts 10 January 2003
287 - Change in situation or address of Registered Office 02 June 2002
363a - Annual Return 22 April 2002
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
RESOLUTIONS - N/A 29 March 2001
RESOLUTIONS - N/A 29 March 2001
RESOLUTIONS - N/A 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
287 - Change in situation or address of Registered Office 29 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2001
NEWINC - New incorporation documents 21 March 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 May 2012 Outstanding

N/A

Legal charge 03 November 2006 Outstanding

N/A

Legal charge 03 October 2006 Outstanding

N/A

Legal charge 12 January 2005 Outstanding

N/A

Debenture 10 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.