P.D.M. COMMERCIAL PROPERTIES LIMITED
Overview
Company Name | P.D.M. COMMERCIAL PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03016412 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of P.D.M. COMMERCIAL PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is P.D.M. COMMERCIAL PROPERTIES LIMITED located?
Registered Office Address | 8 Llandaff Road Canton CF11 9NJ Cardiff Wales |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for P.D.M. COMMERCIAL PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for P.D.M. COMMERCIAL PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Jan 31, 2026 |
---|---|
Next Confirmation Statement Due | Feb 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 31, 2025 |
Overdue | No |
What are the latest filings for P.D.M. COMMERCIAL PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Holly Charlotte Mason on Apr 25, 2025 | 2 pages | CH01 | ||
Appointment of Holly Charlotte Mason as a director on Apr 25, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Notification of Elizabeth Jane Mason as a person with significant control on Apr 01, 2022 | 2 pages | PSC01 | ||
Notification of Richard William Mason as a person with significant control on Apr 01, 2022 | 2 pages | PSC01 | ||
Cessation of Peter Derek Mason as a person with significant control on Apr 01, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Registered office address changed from Unit 1 91 Cathedral Road Cardiff CF11 9PG Wales to 8 Llandaff Road Canton Cardiff CF11 9NJ on Mar 23, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jan 31, 2023 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Richard William Mason on Apr 01, 2019 | 1 pages | CH03 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Registered office address changed from 8 Llandaff Road Canton Cardiff CF11 9NJ to Unit 1 91 Cathedral Road Cardiff CF11 9PG on Apr 09, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Jan 31, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Jan 31, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Jan 31, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of P.D.M. COMMERCIAL PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MASON, Richard William | Secretary | Llandaff Road Canton CF11 9NJ Cardiff 8 Wales | British | Company Secretary | 68694410002 | |||||
MASON, Holly Charlotte | Director | Llandaff Road Canton CF11 9NJ Cardiff 8 Wales | United Kingdom | British | Director | 335085010001 | ||||
MASON, Richard William | Director | Llandaff Road Canton CF11 9NJ Cardiff 8 Wales | Wales | British | Director | 140086070001 | ||||
HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
MASON, Elizabeth | Secretary | Brynteg Cottage Michaelston Y Fedw CF3 Castleton South Glam | British | 32830510001 | ||||||
MASON, Peter Derek | Director | 8 Llandaff Road Canton CF11 9NJ Cardiff | Wales | British | Director | 204780880001 | ||||
MASON, Peter Derek | Director | Brynteg Cottage Michaelston Y Fedw CF3 6XS Castleton South Glam | United Kingdom | British | Director | 26508100001 | ||||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Who are the persons with significant control of P.D.M. COMMERCIAL PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Richard William Mason | Apr 01, 2022 | Llandaff Road Canton CF11 9NJ Cardiff 8 Wales | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Elizabeth Jane Mason | Apr 01, 2022 | Llandaff Road Canton CF11 9NJ Cardiff 8 Wales | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Mr Peter Derek Mason | Apr 06, 2016 | Llandaff Road Canton CF11 9NJ Cardiff 8 Wales | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0