About

Registered Number: 06046072
Date of Incorporation: 09/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, OL9 9XA,

 

Having been setup in 2007, Pm & Sons Properties Ltd have registered office in Oldham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There is one director listed as Beaty, Mark for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATY, Mark 10 June 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 16 December 2019
PSC02 - N/A 10 September 2019
PSC07 - N/A 10 September 2019
PSC07 - N/A 10 September 2019
MR01 - N/A 08 April 2019
MR01 - N/A 15 March 2019
CS01 - N/A 14 January 2019
PSC04 - N/A 11 January 2019
TM01 - Termination of appointment of director 11 January 2019
TM02 - Termination of appointment of secretary 11 January 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 11 August 2017
AD01 - Change of registered office address 20 March 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 12 February 2016
CH01 - Change of particulars for director 12 February 2016
CH01 - Change of particulars for director 12 February 2016
CH01 - Change of particulars for director 12 February 2016
CH03 - Change of particulars for secretary 12 February 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 09 February 2015
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 20 January 2014
CH01 - Change of particulars for director 20 January 2014
AD01 - Change of registered office address 20 January 2014
AR01 - Annual Return 25 January 2013
AD01 - Change of registered office address 25 January 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 02 March 2011
AD01 - Change of registered office address 02 March 2011
AA - Annual Accounts 27 January 2011
AD01 - Change of registered office address 15 July 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 30 January 2010
288a - Notice of appointment of directors or secretaries 22 June 2009
RESOLUTIONS - N/A 17 March 2009
MEM/ARTS - N/A 17 March 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 03 November 2008
363s - Annual Return 21 January 2008
RESOLUTIONS - N/A 13 November 2007
RESOLUTIONS - N/A 13 November 2007
225 - Change of Accounting Reference Date 11 June 2007
RESOLUTIONS - N/A 08 May 2007
RESOLUTIONS - N/A 08 May 2007
RESOLUTIONS - N/A 08 May 2007
RESOLUTIONS - N/A 08 May 2007
RESOLUTIONS - N/A 08 May 2007
RESOLUTIONS - N/A 08 May 2007
RESOLUTIONS - N/A 08 May 2007
RESOLUTIONS - N/A 08 May 2007
RESOLUTIONS - N/A 08 May 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
CERTNM - Change of name certificate 06 February 2007
287 - Change in situation or address of Registered Office 19 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 April 2019 Outstanding

N/A

A registered charge 26 February 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.