About

Registered Number: 08864085
Date of Incorporation: 28/01/2014 (11 years and 2 months ago)
Company Status: Active
Registered Address: C/O Fluid Branding - Unit 31, Esam Carluddon Technology Park, Carluddon, St. Austell, PL26 8WE,

 

Founded in 2014, Pvm Property Ltd has its registered office in St. Austell, it's status at Companies House is "Active". We don't know the number of employees at the company. The current directors of Pvm Property Ltd are listed as Hope, Miranda, Lovegrove, Miles Alan, Hope, Miranda, Mcintosh, Peter Graham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVEGROVE, Miles Alan 28 November 2019 - 1
HOPE, Miranda 01 April 2014 28 November 2019 1
MCINTOSH, Peter Graham 28 January 2014 23 December 2019 1
Secretary Name Appointed Resigned Total Appointments
HOPE, Miranda 28 January 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
MR01 - N/A 17 August 2020
MR01 - N/A 17 August 2020
MR01 - N/A 30 July 2020
MR04 - N/A 30 June 2020
SH03 - Return of purchase of own shares 12 March 2020
SH06 - Notice of cancellation of shares 11 February 2020
CS01 - N/A 05 February 2020
PSC02 - N/A 05 February 2020
PSC07 - N/A 05 February 2020
AD01 - Change of registered office address 16 January 2020
TM01 - Termination of appointment of director 23 December 2019
AP01 - Appointment of director 28 November 2019
TM01 - Termination of appointment of director 28 November 2019
AP01 - Appointment of director 28 November 2019
MR04 - N/A 13 November 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 07 February 2018
MR04 - N/A 16 January 2018
AA - Annual Accounts 31 October 2017
CH01 - Change of particulars for director 27 September 2017
CH03 - Change of particulars for secretary 27 September 2017
MR01 - N/A 01 August 2017
MR01 - N/A 01 August 2017
MR04 - N/A 01 August 2017
CS01 - N/A 05 April 2017
AP01 - Appointment of director 30 March 2017
MR01 - N/A 22 March 2017
MR01 - N/A 27 February 2017
CH01 - Change of particulars for director 01 November 2016
CH01 - Change of particulars for director 31 October 2016
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 22 March 2016
SH01 - Return of Allotment of shares 22 March 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 11 March 2015
MR01 - N/A 21 October 2014
MR01 - N/A 21 October 2014
MR01 - N/A 21 October 2014
AP01 - Appointment of director 09 May 2014
NEWINC - New incorporation documents 28 January 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 August 2020 Outstanding

N/A

A registered charge 11 August 2020 Outstanding

N/A

A registered charge 22 July 2020 Outstanding

N/A

A registered charge 31 July 2017 Fully Satisfied

N/A

A registered charge 31 July 2017 Fully Satisfied

N/A

A registered charge 21 March 2017 Fully Satisfied

N/A

A registered charge 27 February 2017 Fully Satisfied

N/A

A registered charge 17 October 2014 Outstanding

N/A

A registered charge 17 October 2014 Outstanding

N/A

A registered charge 17 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.