PMI COMMERCIAL PROPERTY LIMITED
Overview
| Company Name | PMI COMMERCIAL PROPERTY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08672790 |
| 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 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 Address | No |
What were the previous names of PMI COMMERCIAL PROPERTY LIMITED?
| Company Name | From | Until |
|---|---|---|
| PMI FABRICATIONS LIMITED | Sep 02, 2013 | Sep 02, 2013 |
What are the latest accounts for PMI COMMERCIAL PROPERTY 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 | Dec 31, 2023 |
What is the status of the latest confirmation statement for PMI COMMERCIAL PROPERTY LIMITED?
| Last Confirmation Statement Made Up To | Jul 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 22, 2025 |
| Overdue | No |
What are the latest filings for PMI COMMERCIAL PROPERTY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 086727900002, created on Mar 19, 2025 | 5 pages | MR01 | ||||||||||
Registration of charge 086727900003, created on Mar 19, 2025 | 5 pages | MR01 | ||||||||||
Registration of charge 086727900001, created on Feb 25, 2025 | 16 pages | MR01 | ||||||||||
Current accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
Registered office address changed from 36 Leamington Crescent Harrow Middlesex HA2 9HQ to 27a Maxwell Road Northwood HA6 2XY on Sep 04, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 22, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Patrick Flannery as a director on Jul 19, 2024 | 2 pages | AP01 | ||||||||||
Notification of Flannery Holdings Limited as a person with significant control on Jul 19, 2024 | 2 pages | PSC02 | ||||||||||
Change of details for Mr Daniel Gerard Healey as a person with significant control on Jul 19, 2024 | 2 pages | PSC04 | ||||||||||
Appointment of Mr Martin Flannery as a director on Jul 19, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 16, 2024 with updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed pmi fabrications LIMITED\certificate issued on 16/05/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 02, 2022 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Director's details changed for Mr Daniel Gerard Healey on Dec 02, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Mr Daniel Gerard Healey as a person with significant control on Dec 02, 2021 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Sep 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Daniel Gerard James Healey on Nov 19, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Mr Daniel Gerard James Healey as a person with significant control on Nov 19, 2019 | 2 pages | PSC04 | ||||||||||
Who are the officers of PMI COMMERCIAL PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FLANNERY, Martin Christopher | Director | Maxwell Road HA6 2XY Northwood 27a Middlesex England | England | British | 276921980001 | |||||
| FLANNERY, Patrick | Director | Maxwell Road HA6 2XY Northwood 27a Middlesex England | United Kingdom | Irish | 159624640005 | |||||
| HEALEY, Daniel Gerard | Director | 4 Wayside Gardens SL9 7NG Gerrards Cross The Grange Buckinghamshire England | United Kingdom | Irish | 95800070003 |
Who are the persons with significant control of PMI COMMERCIAL PROPERTY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Flannery Holdings Limited | Jul 19, 2024 | Maxwell Road HA6 2XY Northwood 27a Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Daniel Gerard Healey | 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
| |||||||||||||
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