Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P & M PROPERTIES (UK) LTD
Company Information for

P & M PROPERTIES (UK) LTD

5 NORTH END ROAD, LONDON, NW11 7RJ,
Company Registration Number
03893392
Private Limited Company
Active

Company Overview

About P & M Properties (uk) Ltd
P & M PROPERTIES (UK) LTD was founded on 1999-12-13 and has its registered office in . The organisation's status is listed as "Active". P & M Properties (uk) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
P & M PROPERTIES (UK) LTD
 
Legal Registered Office
5 NORTH END ROAD
LONDON
NW11 7RJ
Other companies in NW11
 
Filing Information
Company Number 03893392
Company ID Number 03893392
Date formed 1999-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 04/07/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 11:43:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P & M PROPERTIES (UK) LTD
The accountancy firm based at this address is MARTIN + HELLER SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of P & M PROPERTIES (UK) LTD

Current Directors
Officer Role Date Appointed
PETER ALAN GOLDBERGER
Company Secretary 1999-12-17
HILARY PHILLIPA GOLDBERGER
Director 1999-12-17
ILANA GOLDBERGER
Director 1999-12-17
MICHAEL ROBERT GOLDBERGER
Director 1999-12-17
PETER ALAN GOLDBERGER
Director 1999-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-12-13 1999-12-13
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-12-13 1999-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ALAN GOLDBERGER CASTLEMARSH LIMITED Company Secretary 1993-03-01 CURRENT 1984-11-19 Active
HILARY PHILLIPA GOLDBERGER CASTLEMARSH LIMITED Director 1999-11-24 CURRENT 1984-11-19 Active
ILANA GOLDBERGER CASTLEMARSH LIMITED Director 1999-11-24 CURRENT 1984-11-19 Active
ILANA GOLDBERGER HAILSTAR LTD Director 1999-11-01 CURRENT 1999-07-05 Active - Proposal to Strike off
MICHAEL ROBERT GOLDBERGER TALEEN LIMITED Director 2018-06-28 CURRENT 1961-10-04 Active
MICHAEL ROBERT GOLDBERGER GARDENIA PROPERTIES LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
MICHAEL ROBERT GOLDBERGER PEARL & COUTTS LIMITED Director 2017-03-23 CURRENT 1965-04-28 Active
MICHAEL ROBERT GOLDBERGER TARGETVIEW LIMITED Director 2016-12-02 CURRENT 1985-03-06 Active - Proposal to Strike off
MICHAEL ROBERT GOLDBERGER HARTSBOURNE PROPERTIES LIMITED Director 2016-07-01 CURRENT 2016-07-01 Active
MICHAEL ROBERT GOLDBERGER SHIELDBAY (ENFIELD) LIMITED Director 2016-04-04 CURRENT 1985-03-08 Active - Proposal to Strike off
MICHAEL ROBERT GOLDBERGER KMGC LIMITED Director 2016-03-03 CURRENT 2015-08-08 Active
MICHAEL ROBERT GOLDBERGER CONCEPT CONSTRUCTION CONSULTANTS LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active
MICHAEL ROBERT GOLDBERGER STRUCTADENE(RIDLEY ROAD) LTD Director 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off
MICHAEL ROBERT GOLDBERGER VERUSIL CO LIMITED Director 2015-10-01 CURRENT 1964-06-09 Active
MICHAEL ROBERT GOLDBERGER STRUCTADENE (LBG) PROPERTIES LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active
MICHAEL ROBERT GOLDBERGER STRUCTADENE (LBG) HOLDINGS LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active
MICHAEL ROBERT GOLDBERGER FORMAT HOUSE PROPERTIES LIMITED Director 2008-06-24 CURRENT 2008-06-24 Active - Proposal to Strike off
MICHAEL ROBERT GOLDBERGER BISHOPSGATE FINANCE LIMITED Director 2008-05-23 CURRENT 2008-05-23 Dissolved 2013-10-08
MICHAEL ROBERT GOLDBERGER STREETOLD Director 2008-03-19 CURRENT 2008-03-19 Dissolved 2015-10-27
MICHAEL ROBERT GOLDBERGER GATESBISHOP Director 2007-11-29 CURRENT 2007-11-29 Dissolved 2015-10-27
MICHAEL ROBERT GOLDBERGER OYSTER PROPERTY INSURANCE SPECIALISTS LIMITED Director 2007-10-15 CURRENT 2007-01-26 Active
MICHAEL ROBERT GOLDBERGER UPPER STREET ISLINGTON ONE Director 2007-10-10 CURRENT 2007-10-10 Dissolved 2016-03-15
MICHAEL ROBERT GOLDBERGER GAMMA CITY DEVELOPMENTS LIMITED Director 2007-07-12 CURRENT 1985-01-16 Dissolved 2013-11-26
MICHAEL ROBERT GOLDBERGER GAMMA ESTATES LIMITED Director 2007-07-12 CURRENT 1990-01-10 Dissolved 2014-02-25
MICHAEL ROBERT GOLDBERGER ALPHA GAMMA LIMITED Director 2007-07-12 CURRENT 1973-10-02 Active
MICHAEL ROBERT GOLDBERGER ALPHA GAMMA (HOLDINGS) LIMITED Director 2007-07-12 CURRENT 2006-07-13 Active
MICHAEL ROBERT GOLDBERGER NATIONAL LOOSE LEAF COMPANY LIMITED Director 2007-07-12 CURRENT 1911-08-16 Active
MICHAEL ROBERT GOLDBERGER AVONNI Director 2007-07-09 CURRENT 2007-07-09 Dissolved 2015-12-22
MICHAEL ROBERT GOLDBERGER FREST Director 2007-07-05 CURRENT 2007-07-05 Dissolved 2015-12-22
MICHAEL ROBERT GOLDBERGER CARNEGIE PROPERTY (UK) Director 2007-06-07 CURRENT 2007-06-07 Dissolved 2015-11-03
MICHAEL ROBERT GOLDBERGER CLERKENWELL GREEN INVESTMENTS LTD Director 2007-05-16 CURRENT 2006-05-25 Dissolved 2015-09-15
MICHAEL ROBERT GOLDBERGER CHEYNE (CHARTERHOUSE) LIMITED Director 2007-05-15 CURRENT 1999-01-19 Dissolved 2017-01-03
MICHAEL ROBERT GOLDBERGER CHEYNE (HACKNEY) LIMITED Director 2007-05-15 CURRENT 1999-03-03 Active - Proposal to Strike off
MICHAEL ROBERT GOLDBERGER CHEYNE (HOVE) LIMITED Director 2007-05-15 CURRENT 1993-10-06 Active - Proposal to Strike off
MICHAEL ROBERT GOLDBERGER CHEYNE HOLDINGS LIMITED Director 2007-05-15 CURRENT 1990-09-17 Active - Proposal to Strike off
MICHAEL ROBERT GOLDBERGER CHEYNE (ST JOSEPH) LIMITED Director 2007-05-15 CURRENT 1999-01-05 Active
MICHAEL ROBERT GOLDBERGER MARKBEST LIMITED Director 2007-04-05 CURRENT 2001-01-08 Dissolved 2018-09-18
MICHAEL ROBERT GOLDBERGER COTES Director 2007-03-26 CURRENT 2007-03-26 Dissolved 2016-04-05
MICHAEL ROBERT GOLDBERGER MAIDEN LANE ESTATES LIMITED Director 2007-03-19 CURRENT 2006-07-27 Active
MICHAEL ROBERT GOLDBERGER LONDGIL ONE Director 2006-10-13 CURRENT 2006-10-13 Dissolved 2015-11-03
MICHAEL ROBERT GOLDBERGER LONDPRO ONE Director 2006-10-12 CURRENT 2006-10-12 Dissolved 2015-12-22
MICHAEL ROBERT GOLDBERGER STANECASTLE PROPERTIES LIMITED Director 2006-09-13 CURRENT 2006-09-13 Dissolved 2015-04-07
MICHAEL ROBERT GOLDBERGER HATTON GARDEN PROPERTIES LIMITED Director 2006-08-21 CURRENT 2006-07-21 Active
MICHAEL ROBERT GOLDBERGER COOKWEB LIMITED Director 2006-08-17 CURRENT 2003-05-14 Dissolved 2015-04-07
MICHAEL ROBERT GOLDBERGER THROGMORTON PROPERTIES LIMITED Director 2006-07-24 CURRENT 2006-04-25 Active - Proposal to Strike off
MICHAEL ROBERT GOLDBERGER BRUNSWICK (SWANSEA) LIMITED Director 2006-06-30 CURRENT 2000-05-03 Dissolved 2015-06-13
MICHAEL ROBERT GOLDBERGER BRUNSWICK MANSFORD (SWANSEA) LIMITED Director 2006-06-30 CURRENT 2000-05-03 Dissolved 2015-09-22
MICHAEL ROBERT GOLDBERGER PAISLEY SECURITIES LIMITED Director 2006-06-12 CURRENT 2004-08-26 Active
MICHAEL ROBERT GOLDBERGER WITTON PROPERTIES LIMITED Director 2005-11-04 CURRENT 1997-10-24 Active
MICHAEL ROBERT GOLDBERGER WITTON PROPERTY HOLDINGS LIMITED Director 2005-11-04 CURRENT 2004-09-28 Active
MICHAEL ROBERT GOLDBERGER VENDART LIMITED Director 2005-07-14 CURRENT 1997-04-28 Active
MICHAEL ROBERT GOLDBERGER BLENHILL PROPERTIES LIMITED Director 2005-05-18 CURRENT 1999-10-26 Dissolved 2014-02-25
MICHAEL ROBERT GOLDBERGER AVALEEN LIMITED Director 2005-01-12 CURRENT 2004-12-15 Dissolved 2016-03-29
MICHAEL ROBERT GOLDBERGER APPLEPEACH LIMITED Director 2004-03-19 CURRENT 2004-03-19 Active
MICHAEL ROBERT GOLDBERGER CLEARVALLEY PROPERTIES LIMITED Director 2004-01-05 CURRENT 1997-01-21 Active - Proposal to Strike off
MICHAEL ROBERT GOLDBERGER MERITAB LIMITED Director 2003-11-19 CURRENT 2003-10-22 Active - Proposal to Strike off
MICHAEL ROBERT GOLDBERGER STAPLEBROOK INVESTMENTS LIMITED Director 2003-10-30 CURRENT 1987-06-30 Dissolved 2013-12-31
MICHAEL ROBERT GOLDBERGER NEWPORT (BRYNMAWR) LIMITED Director 2003-10-30 CURRENT 2001-03-14 Dissolved 2014-03-18
MICHAEL ROBERT GOLDBERGER DISCFIND LIMITED Director 2003-10-30 CURRENT 1997-02-07 Dissolved 2014-02-25
MICHAEL ROBERT GOLDBERGER PONDSET LIMITED Director 2003-10-30 CURRENT 2000-02-04 Dissolved 2015-06-09
MICHAEL ROBERT GOLDBERGER NEWPORT (LEEWAY) LIMITED Director 2003-10-30 CURRENT 2001-07-16 Dissolved 2015-10-27
MICHAEL ROBERT GOLDBERGER IPCOURT LIMITED Director 2003-10-30 CURRENT 2001-04-02 Active - Proposal to Strike off
MICHAEL ROBERT GOLDBERGER NEWPORT (WATFORD) LIMITED Director 2003-10-30 CURRENT 2001-05-23 Dissolved 2018-01-09
MICHAEL ROBERT GOLDBERGER NEWPORT (OBAN) LIMITED Director 2003-10-30 CURRENT 2001-11-29 Active
MICHAEL ROBERT GOLDBERGER FIRST LONDON INVESTMENTS LIMITED Director 2003-10-30 CURRENT 1991-11-27 Active
MICHAEL ROBERT GOLDBERGER FIRST LONDON HOLDINGS LIMITED Director 2003-10-30 CURRENT 1992-06-29 Active
MICHAEL ROBERT GOLDBERGER WING PROPERTIES LIMITED Director 2003-10-30 CURRENT 1995-04-13 Active - Proposal to Strike off
MICHAEL ROBERT GOLDBERGER TOPSHAPE LIMITED Director 2003-10-30 CURRENT 1997-09-16 Dissolved 2018-07-10
MICHAEL ROBERT GOLDBERGER TOURONE LIMITED Director 2003-10-30 CURRENT 1997-10-28 Dissolved 2018-07-10
MICHAEL ROBERT GOLDBERGER STREATCO 268 LIMITED Director 2003-10-30 CURRENT 1997-11-28 Active - Proposal to Strike off
MICHAEL ROBERT GOLDBERGER CARLTON REAL ESTATES DEVELOPMENTS LIMITED Director 2003-10-30 CURRENT 1959-04-30 Active
MICHAEL ROBERT GOLDBERGER CABOT INVESTMENTS LIMITED Director 2003-10-30 CURRENT 1993-03-09 Active
MICHAEL ROBERT GOLDBERGER HARLEY STREET INTERNATIONAL LIMITED Director 2003-10-30 CURRENT 1987-04-24 Dissolved 2018-07-10
MICHAEL ROBERT GOLDBERGER NEWPORT HOLDINGS LIMITED Director 2003-10-30 CURRENT 1993-09-07 Active
MICHAEL ROBERT GOLDBERGER BARKWEST LIMITED Director 2003-10-30 CURRENT 1994-01-05 Active
MICHAEL ROBERT GOLDBERGER FIRST LONDON ESTATES LIMITED Director 2003-10-30 CURRENT 1994-02-07 Active - Proposal to Strike off
MICHAEL ROBERT GOLDBERGER LETCHWORTH GARDEN PROPERTIES LIMITED Director 2003-10-30 CURRENT 1996-03-29 Active - Proposal to Strike off
MICHAEL ROBERT GOLDBERGER FIRST LONDON GROUP PROPERTIES LIMITED Director 2003-10-30 CURRENT 1996-11-21 Active
MICHAEL ROBERT GOLDBERGER ONESTATE LIMITED Director 2003-10-30 CURRENT 1997-09-11 Dissolved 2018-07-10
MICHAEL ROBERT GOLDBERGER NEWPORT (JERSEY) LIMITED Director 2003-10-30 CURRENT 2002-10-31 Active - Proposal to Strike off
MICHAEL ROBERT GOLDBERGER DEANFIND LIMITED Director 2003-10-30 CURRENT 1996-09-16 Active
MICHAEL ROBERT GOLDBERGER WELDONBROOK LIMITED Director 2003-10-23 CURRENT 1998-05-12 Active
MICHAEL ROBERT GOLDBERGER CALMBERRY LIMITED Director 2003-10-23 CURRENT 1979-05-29 Active
MICHAEL ROBERT GOLDBERGER TOTSBRIDGE LIMITED Director 2003-09-30 CURRENT 1996-10-15 Active
MICHAEL ROBERT GOLDBERGER SILVERMINT PROPERTIES LIMITED Director 2003-09-24 CURRENT 1966-03-23 Dissolved
MICHAEL ROBERT GOLDBERGER STONEHAVEN LIMITED Director 2003-08-27 CURRENT 2003-01-17 Active
MICHAEL ROBERT GOLDBERGER DYERS BUILDINGS FREEHOLD LIMITED Director 2003-07-16 CURRENT 2003-07-16 Dissolved 2013-12-31
MICHAEL ROBERT GOLDBERGER MINTGLADE LIMITED Director 2003-07-16 CURRENT 2003-07-16 Active
MICHAEL ROBERT GOLDBERGER DYERS BUILDINGS LIMITED Director 2003-07-10 CURRENT 2003-07-10 Dissolved 2016-01-12
MICHAEL ROBERT GOLDBERGER CHELMER HOUSE (NO 1) LIMITED Director 2003-06-18 CURRENT 2003-06-18 Active
MICHAEL ROBERT GOLDBERGER ROTHAS LIMITED Director 2003-05-19 CURRENT 2003-01-15 Dissolved 2015-12-22
MICHAEL ROBERT GOLDBERGER EDZELL LIMITED Director 2003-01-14 CURRENT 2003-01-14 Dissolved 2014-05-06
MICHAEL ROBERT GOLDBERGER WICKHAM INVESTMENTS LIMITED Director 2002-06-25 CURRENT 1999-10-04 Active
MICHAEL ROBERT GOLDBERGER STANWAY INVESTMENTS LIMITED Director 2002-06-25 CURRENT 1999-10-04 Active
MICHAEL ROBERT GOLDBERGER GGH (VICTORIA) LIMITED Director 2002-04-30 CURRENT 2001-12-10 Dissolved 2014-01-14
MICHAEL ROBERT GOLDBERGER VICTORIA & GROSVENOR INVESTMENTS LIMITED Director 2002-04-12 CURRENT 2002-03-13 Dissolved 2014-09-30
MICHAEL ROBERT GOLDBERGER STERLING ALLIANCE LTD Director 2002-04-08 CURRENT 2001-04-05 Active
MICHAEL ROBERT GOLDBERGER FORTMOOR PROPERTIES LIMITED Director 2002-04-04 CURRENT 2002-04-02 Dissolved 2015-05-05
MICHAEL ROBERT GOLDBERGER PERCY FREEHOLD LIMITED Director 2002-03-28 CURRENT 2002-03-13 Active
MICHAEL ROBERT GOLDBERGER PERCY VILLAGE LIMITED Director 2002-03-28 CURRENT 2002-03-13 Active
MICHAEL ROBERT GOLDBERGER PERCY NOMINEE ONE LIMITED Director 2002-03-28 CURRENT 2002-03-13 Active
MICHAEL ROBERT GOLDBERGER PERCY NOMINEE TWO LIMITED Director 2002-03-28 CURRENT 2002-03-13 Active
MICHAEL ROBERT GOLDBERGER FLINTBOND LIMITED Director 2001-03-19 CURRENT 2001-03-14 Dissolved 2014-10-28
MICHAEL ROBERT GOLDBERGER ZEFILIX LIMITED Director 2001-01-18 CURRENT 2001-01-02 Active
MICHAEL ROBERT GOLDBERGER EMERIT LIMITED Director 2001-01-18 CURRENT 2001-01-02 Active - Proposal to Strike off
MICHAEL ROBERT GOLDBERGER SPAN GROUP LIMITED Director 2000-11-01 CURRENT 1997-05-09 Active
MICHAEL ROBERT GOLDBERGER TELLERBELL LIMITED Director 2000-08-10 CURRENT 2000-05-05 Dissolved 2017-06-13
MICHAEL ROBERT GOLDBERGER ZEFIRAN LIMITED Director 2000-08-10 CURRENT 2000-07-11 Active
MICHAEL ROBERT GOLDBERGER AMELTRADE LIMITED Director 2000-08-10 CURRENT 2000-06-19 Active - Proposal to Strike off
MICHAEL ROBERT GOLDBERGER THE DAVID PEARLMAN CHARITABLE FOUNDATION Director 2000-07-20 CURRENT 1983-04-07 Active
MICHAEL ROBERT GOLDBERGER FORMCROWN LIMITED Director 2000-06-01 CURRENT 1990-07-10 Dissolved 2014-01-07
MICHAEL ROBERT GOLDBERGER SHANGLADE LIMITED Director 2000-05-17 CURRENT 2000-03-29 Active
MICHAEL ROBERT GOLDBERGER HESKLAND LIMITED Director 2000-05-02 CURRENT 2000-02-25 Active
MICHAEL ROBERT GOLDBERGER WILMILL LIMITED Director 2000-04-20 CURRENT 1999-11-02 Dissolved 2014-02-25
MICHAEL ROBERT GOLDBERGER GAZEBO PROPERTIES LIMITED Director 2000-03-24 CURRENT 1988-12-22 Dissolved 2015-09-15
MICHAEL ROBERT GOLDBERGER WELDONVALE LIMITED Director 2000-03-24 CURRENT 1998-03-19 Dissolved 2016-11-01
MICHAEL ROBERT GOLDBERGER JAYWOOD PROPERTIES LIMITED Director 2000-03-24 CURRENT 1964-05-25 Dissolved 2017-01-17
MICHAEL ROBERT GOLDBERGER DEMIFIX LIMITED Director 2000-03-24 CURRENT 1988-04-21 Active
MICHAEL ROBERT GOLDBERGER STRUCTADENE LIMITED Director 2000-03-24 CURRENT 1978-11-02 Active
MICHAEL ROBERT GOLDBERGER WANDERSLORE LIMITED Director 2000-03-24 CURRENT 1979-08-17 Active
MICHAEL ROBERT GOLDBERGER KIRBY'S OF HACKNEY LIMITED Director 2000-03-24 CURRENT 1956-04-10 Active - Proposal to Strike off
MICHAEL ROBERT GOLDBERGER SEARCHGRADE LIMITED Director 2000-03-24 CURRENT 1984-01-23 Active
MICHAEL ROBERT GOLDBERGER COSMICHOME LIMITED Director 2000-03-24 CURRENT 1983-08-02 Active
MICHAEL ROBERT GOLDBERGER SPRINTPOST LIMITED Director 2000-03-24 CURRENT 1984-09-17 Active
MICHAEL ROBERT GOLDBERGER MEWSPARK PROPERTIES LIMITED Director 1999-12-15 CURRENT 1999-12-13 Active
MICHAEL ROBERT GOLDBERGER HAILSTAR LTD Director 1999-11-01 CURRENT 1999-07-05 Active - Proposal to Strike off
MICHAEL ROBERT GOLDBERGER BLENPARK PROPERTIES LIMITED Director 1999-10-28 CURRENT 1999-09-29 Active
MICHAEL ROBERT GOLDBERGER SHARDELL LIMITED Director 1999-10-07 CURRENT 1999-09-16 Active
MICHAEL ROBERT GOLDBERGER CASTLEMARSH LIMITED Director 1993-03-01 CURRENT 1984-11-19 Active
PETER ALAN GOLDBERGER CASTLEMARSH LIMITED Director 1993-03-01 CURRENT 1984-11-19 Active
PETER ALAN GOLDBERGER HOLTHAM ESTATES LIMITED Director 1992-06-21 CURRENT 1972-06-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-07-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26Previous accounting period shortened from 05/10/22 TO 04/10/22
2022-12-28CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-07-0430/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-07-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28AA01Previous accounting period shortened from 06/10/20 TO 05/10/20
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-07-16AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25AA01Previous accounting period shortened from 07/10/19 TO 06/10/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-11-19AA01Previous accounting period extended from 24/09/19 TO 07/10/19
2019-07-09AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-21AA01Previous accounting period shortened from 25/09/18 TO 24/09/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-08-01AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT GOLDBERGER / 01/04/2016
2018-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY PHILLIPA GOLDBERGER / 01/04/2016
2018-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN GOLDBERGER / 01/04/2016
2018-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ILANA GOLDBERGER / 01/04/2016
2018-07-12CH03SECRETARY'S DETAILS CHNAGED FOR PETER ALAN GOLDBERGER on 2016-04-01
2018-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-06-21AA01Previous accounting period shortened from 26/09/17 TO 25/09/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-07-25AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-26AA01Previous accounting period shortened from 27/09/16 TO 26/09/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-09-15AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-14AA01Previous accounting period shortened from 28/09/15 TO 27/09/15
2016-06-16AA01Previous accounting period shortened from 29/09/15 TO 28/09/15
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-13AR0113/12/15 ANNUAL RETURN FULL LIST
2015-08-12AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11AA01PREVSHO FROM 30/09/2014 TO 29/09/2014
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-19AR0113/12/14 FULL LIST
2014-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-15AR0113/12/13 FULL LIST
2013-06-26AA30/09/12 TOTAL EXEMPTION SMALL
2013-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY PHILLIPA GOLDBERGER / 22/05/2013
2013-05-23CH03SECRETARY'S CHANGE OF PARTICULARS / PETER ALAN GOLDBERGER / 22/05/2013
2013-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN GOLDBERGER / 22/05/2013
2013-01-10AR0113/12/12 FULL LIST
2012-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN GOLDBERGER / 18/05/2012
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY PHILLIPA GOLDBERGER / 18/05/2012
2012-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / PETER ALAN GOLDBERGER / 18/05/2012
2012-01-05AR0113/12/11 FULL LIST
2011-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-12-24AR0113/12/10 FULL LIST
2010-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-02-08AR0113/12/09 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN GOLDBERGER / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ILANA GOLDBERGER / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY PHILLIPA GOLDBERGER / 08/02/2010
2009-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-12-29363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-02-14363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-01-20363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-01-13363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-02-22395PARTICULARS OF MORTGAGE/CHARGE
2005-02-22395PARTICULARS OF MORTGAGE/CHARGE
2004-12-30363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-10-02395PARTICULARS OF MORTGAGE/CHARGE
2004-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-22363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-12-30395PARTICULARS OF MORTGAGE/CHARGE
2003-09-11395PARTICULARS OF MORTGAGE/CHARGE
2003-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-30363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-11-22288cDIRECTOR'S PARTICULARS CHANGED
2002-11-14395PARTICULARS OF MORTGAGE/CHARGE
2002-09-20395PARTICULARS OF MORTGAGE/CHARGE
2002-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2002-04-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-02363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-12-07225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01
2001-07-18363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-05-16288cDIRECTOR'S PARTICULARS CHANGED
2000-02-04395PARTICULARS OF MORTGAGE/CHARGE
2000-01-18288aNEW DIRECTOR APPOINTED
2000-01-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-18288aNEW DIRECTOR APPOINTED
2000-01-18287REGISTERED OFFICE CHANGED ON 18/01/00 FROM: 5 NORTH END ROAD LONDON NW11 7RJ
2000-01-18288aNEW DIRECTOR APPOINTED
1999-12-22288bSECRETARY RESIGNED
1999-12-22288bDIRECTOR RESIGNED
1999-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to P & M PROPERTIES (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P & M PROPERTIES (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2005-02-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF SECURITIES (UK) 2005-02-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE AND ASSIGNMENT 2004-10-02 Outstanding ANGLO IRISH BANK CORPORATION PLC
CHARGE AND ASSIGNMENT 2003-12-30 Outstanding ANGLO IRISH BANK CORPORATION PLC
CHARGE AND ASSIGNMENT 2003-09-11 Outstanding ANGLO IRISH BANK CORPORATION PLC
CHARGE AND ASSIGNMENT 2002-11-14 Outstanding ANGLO IRISH BANK CORPORATION PLC
COMPOSITE CHARGE AND ASSIGNMENT 2002-09-20 Outstanding ANGLO IRISH BANK CORPORATION PLC
MORTGAGE OF SHARES 2000-02-04 Outstanding ANGLO IRISH BANK CORPORATION PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 7,144,490
Creditors Due After One Year 2011-09-30 £ 7,355,763
Creditors Due Within One Year 2012-09-30 £ 1,417,563
Creditors Due Within One Year 2011-09-30 £ 1,351,127

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P & M PROPERTIES (UK) LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 271,465
Cash Bank In Hand 2011-09-30 £ 266,581
Current Assets 2012-09-30 £ 433,274
Current Assets 2011-09-30 £ 428,885
Debtors 2012-09-30 £ 161,809
Debtors 2011-09-30 £ 162,304
Shareholder Funds 2012-09-30 £ 3,161,804
Shareholder Funds 2011-09-30 £ 2,315,037
Tangible Fixed Assets 2012-09-30 £ 11,290,583
Tangible Fixed Assets 2011-09-30 £ 10,593,042

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of P & M PROPERTIES (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for P & M PROPERTIES (UK) LTD
Trademarks
We have not found any records of P & M PROPERTIES (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P & M PROPERTIES (UK) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as P & M PROPERTIES (UK) LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where P & M PROPERTIES (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P & M PROPERTIES (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P & M PROPERTIES (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.