PVM PROPERTY LIMITED
ST. AUSTELL

Hellopages » Cornwall » Cornwall » PL25 4TJ

Company number 08864085
Status Active
Incorporation Date 28 January 2014
Company Type Private Limited Company
Address UNIT 6, TREVITHICK BRUNEL BUSINESS PARK, ST. AUSTELL, PL25 4TJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Appointment of Mr Ross Michael Sundercombe as a director on 30 March 2017; Registration of charge 088640850005, created on 21 March 2017. The most likely internet sites of PVM PROPERTY LIMITED are www.pvmproperty.co.uk, and www.pvm-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. The distance to to Par Rail Station is 3.5 miles; to Bugle Rail Station is 4.2 miles; to Roche Rail Station is 5.9 miles; to Bodmin Parkway Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pvm Property Limited is a Private Limited Company. The company registration number is 08864085. Pvm Property Limited has been working since 28 January 2014. The present status of the company is Active. The registered address of Pvm Property Limited is Unit 6 Trevithick Brunel Business Park St Austell Pl25 4tj. The company`s financial liabilities are £195.03k. It is £25.22k against last year. The cash in hand is £22.5k. It is £21.1k against last year. And the total assets are £58.65k, which is £-24.99k against last year. HOPE, Miranda is a Secretary of the company. HOPE, Miranda is a Director of the company. MCINTOSH, Peter Graham is a Director of the company. SUNDERCOMBE, Ross Michael is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


pvm property Key Finiance

LIABILITIES £195.03k
+14%
CASH £22.5k
+1500%
TOTAL ASSETS £58.65k
-30%
All Financial Figures

Current Directors

Secretary
HOPE, Miranda
Appointed Date: 28 January 2014

Director
HOPE, Miranda
Appointed Date: 01 April 2014
51 years old

Director
MCINTOSH, Peter Graham
Appointed Date: 28 January 2014
79 years old

Director
SUNDERCOMBE, Ross Michael
Appointed Date: 30 March 2017
40 years old

Persons With Significant Control

Mr Peter Graham Mcintosh
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PVM PROPERTY LIMITED Events

05 Apr 2017
Confirmation statement made on 28 January 2017 with updates
30 Mar 2017
Appointment of Mr Ross Michael Sundercombe as a director on 30 March 2017
22 Mar 2017
Registration of charge 088640850005, created on 21 March 2017
27 Feb 2017
Registration of charge 088640850004, created on 27 February 2017
01 Nov 2016
Director's details changed for Miss Miranda Hope on 1 November 2016
...
... and 6 more events
21 Oct 2014
Registration of charge 088640850001, created on 17 October 2014
21 Oct 2014
Registration of charge 088640850002, created on 17 October 2014
21 Oct 2014
Registration of charge 088640850003, created on 17 October 2014
09 May 2014
Appointment of Miss Miranda Hope as a director
28 Jan 2014
Incorporation
Statement of capital on 2014-01-28
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted

PVM PROPERTY LIMITED Charges

21 March 2017
Charge code 0886 4085 0005
Delivered: 22 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at badgers watch, trevanion lane, trewoon, st austell…
27 February 2017
Charge code 0886 4085 0004
Delivered: 27 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
17 October 2014
Charge code 0886 4085 0003
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
17 October 2014
Charge code 0886 4085 0002
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H tamar great western and great eastern brunel business…
17 October 2014
Charge code 0886 4085 0001
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…