PMI COMMERCIAL PROPERTY LIMITED

PMI COMMERCIAL PROPERTY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePMI COMMERCIAL PROPERTY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08672790
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PMI COMMERCIAL PROPERTY LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is PMI COMMERCIAL PROPERTY LIMITED located?

    Registered Office Address
    27a Maxwell Road
    HA6 2XY Northwood
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PMI COMMERCIAL PROPERTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    PMI FABRICATIONS LIMITEDSep 02, 2013Sep 02, 2013

    What are the latest accounts for PMI COMMERCIAL PROPERTY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PMI COMMERCIAL PROPERTY LIMITED?

    Last Confirmation Statement Made Up ToJul 22, 2026
    Next Confirmation Statement DueAug 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 22, 2025
    OverdueNo

    What are the latest filings for PMI COMMERCIAL PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 22, 2025 with no updates

    3 pagesCS01

    Registration of charge 086727900002, created on Mar 19, 2025

    5 pagesMR01

    Registration of charge 086727900003, created on Mar 19, 2025

    5 pagesMR01

    Registration of charge 086727900001, created on Feb 25, 2025

    16 pagesMR01

    Current accounting period extended from Dec 31, 2024 to Mar 31, 2025

    1 pagesAA01

    Registered office address changed from 36 Leamington Crescent Harrow Middlesex HA2 9HQ to 27a Maxwell Road Northwood HA6 2XY on Sep 04, 2024

    1 pagesAD01

    Confirmation statement made on Jul 22, 2024 with updates

    4 pagesCS01

    Appointment of Mr Patrick Flannery as a director on Jul 19, 2024

    2 pagesAP01

    Notification of Flannery Holdings Limited as a person with significant control on Jul 19, 2024

    2 pagesPSC02

    Change of details for Mr Daniel Gerard Healey as a person with significant control on Jul 19, 2024

    2 pagesPSC04

    Appointment of Mr Martin Flannery as a director on Jul 19, 2024

    2 pagesAP01

    Confirmation statement made on May 16, 2024 with updates

    3 pagesCS01

    Certificate of change of name

    Company name changed pmi fabrications LIMITED\certificate issued on 16/05/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 16, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 16, 2024

    RES15

    Micro company accounts made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Sep 02, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Sep 02, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    5 pagesAA

    Director's details changed for Mr Daniel Gerard Healey on Dec 02, 2021

    2 pagesCH01

    Change of details for Mr Daniel Gerard Healey as a person with significant control on Dec 02, 2021

    2 pagesPSC04

    Confirmation statement made on Sep 02, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Sep 02, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Daniel Gerard James Healey on Nov 19, 2019

    2 pagesCH01

    Change of details for Mr Daniel Gerard James Healey as a person with significant control on Nov 19, 2019

    2 pagesPSC04

    Who are the officers of PMI COMMERCIAL PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLANNERY, Martin Christopher
    Maxwell Road
    HA6 2XY Northwood
    27a
    Middlesex
    England
    Director
    Maxwell Road
    HA6 2XY Northwood
    27a
    Middlesex
    England
    EnglandBritish276921980001
    FLANNERY, Patrick
    Maxwell Road
    HA6 2XY Northwood
    27a
    Middlesex
    England
    Director
    Maxwell Road
    HA6 2XY Northwood
    27a
    Middlesex
    England
    United KingdomIrish159624640005
    HEALEY, Daniel Gerard
    4 Wayside Gardens
    SL9 7NG Gerrards Cross
    The Grange
    Buckinghamshire
    England
    Director
    4 Wayside Gardens
    SL9 7NG Gerrards Cross
    The Grange
    Buckinghamshire
    England
    United KingdomIrish95800070003

    Who are the persons with significant control of PMI COMMERCIAL PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Flannery Holdings Limited
    Maxwell Road
    HA6 2XY Northwood
    27a
    Middlesex
    England
    Jul 19, 2024
    Maxwell Road
    HA6 2XY Northwood
    27a
    Middlesex
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number14755309
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Daniel Gerard Healey
    4 Wayside Gardens
    SL9 7NG Gerrards Cross
    The Grange
    Buckinghamshire
    England
    Apr 06, 2016
    4 Wayside Gardens
    SL9 7NG Gerrards Cross
    The Grange
    Buckinghamshire
    England
    No
    Nationality: Irish
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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