-
PVM PROPERTY LIMITED - C/O Fluid Branding - Unit 31, Esam Carluddon Technology Park, Carluddon, St. Austell, PL26 8WE, United Kingdom
Company Information
- Company registration number
- 08864085
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Fluid Branding - Unit 31, Esam Carluddon Technology Park
- Carluddon
- St. Austell
- PL26 8WE
- England C/O Fluid Branding - Unit 31, Esam Carluddon Technology Park, Carluddon, St. Austell, PL26 8WE, England UK
Management
- Managing Directors
- FRANKS, Matthew John
- LOVEGROVE, Miles Alan
- SUNDERCOMBE, Ross Michael
- Company secretaries
- HOPE, Miranda
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-01-28
- Age Of Company 2014-01-28 10 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- -
- Brand Division Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-10-31
- Last Date: 2024-01-31
- Annual Return
- Due Date: 2025-05-26
- Last Date: 2024-05-12
-
PVM PROPERTY LIMITED Company Description
- PVM PROPERTY LIMITED is a ltd registered in United Kingdom with the Company reg no 08864085. Its current trading status is "live". It was registered 2014-01-28. It has declared SIC or NACE codes as "41100". It has 3 directors and 1 secretary. The latest accounts are filed up to 2024-01-31.It can be contacted at C/o Fluid Branding - Unit 31, Esam Carluddon Technology Park .
Get PVM PROPERTY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pvm Property Limited - C/O Fluid Branding - Unit 31, Esam Carluddon Technology Park, Carluddon, St. Austell, PL26 8WE, United Kingdom
- 2014-01-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PVM PROPERTY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-06-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2024-09-13) - AA
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-06-19) - CS01
-
mortgage-satisfy-charge-full (2023-11-27) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-11-20) - MR01
-
accounts-with-accounts-type-total-exemption-full (2023-10-11) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-05-12) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-09-16) - MR01
-
accounts-with-accounts-type-total-exemption-full (2022-09-14) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-09-05) - MR01
-
mortgage-satisfy-charge-full (2022-07-16) - MR04
-
confirmation-statement-with-no-updates (2022-02-21) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-10-15) - AA
keyboard_arrow_right 2020
-
capital-cancellation-shares (2020-02-11) - SH06
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-16) - AD01
-
cessation-of-a-person-with-significant-control (2020-02-05) - PSC07
-
notification-of-a-person-with-significant-control (2020-02-05) - PSC02
-
confirmation-statement-with-updates (2020-02-05) - CS01
-
capital-return-purchase-own-shares (2020-03-12) - SH03
-
mortgage-satisfy-charge-full (2020-06-30) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-30) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-17) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-09-16) - AA
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-11-28) - AP01
-
termination-director-company-with-name-termination-date (2019-11-28) - TM01
-
confirmation-statement-with-no-updates (2019-02-13) - CS01
-
termination-director-company-with-name-termination-date (2019-12-23) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-06-06) - AA
-
mortgage-satisfy-charge-full (2019-11-13) - MR04
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-11) - AA
-
confirmation-statement-with-updates (2018-02-07) - CS01
-
mortgage-satisfy-charge-full (2018-01-16) - MR04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-31) - AA
-
change-person-director-company-with-change-date (2017-09-27) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-01) - MR01
-
confirmation-statement-with-updates (2017-04-05) - CS01
-
mortgage-satisfy-charge-full (2017-08-01) - MR04
-
appoint-person-director-company-with-name-date (2017-03-30) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-22) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-27) - MR01
-
change-person-secretary-company-with-change-date (2017-09-27) - CH03
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-11-01) - CH01
-
change-person-director-company-with-change-date (2016-10-31) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-10-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-22) - AR01
-
capital-allotment-shares (2016-03-22) - SH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-11) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-21) - MR01
-
incorporation-company (2014-01-28) - NEWINC
-
appoint-person-director-company-with-name (2014-05-09) - AP01