PMH (PROPERTY) COMPANY LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS28 7RF

Company number 06276495
Status Active
Incorporation Date 12 June 2007
Company Type Private Limited Company
Address MASONIC HALL, CHURCH LANE, PUDSEY, WEST YORKSHIRE, LS28 7RF
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 thirty-nine events have happened. The last three records are Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 June 2015 with full list of shareholders Statement of capital on 2015-07-07 GBP 1 . The most likely internet sites of PMH (PROPERTY) COMPANY LIMITED are www.pmhpropertycompany.co.uk, and www.pmh-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Bradford Forster Square Rail Station is 3.6 miles; to Menston Rail Station is 7.3 miles; to Burley-in-Wharfedale Rail Station is 8.6 miles; to Huddersfield Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pmh Property Company Limited is a Private Limited Company. The company registration number is 06276495. Pmh Property Company Limited has been working since 12 June 2007. The present status of the company is Active. The registered address of Pmh Property Company Limited is Masonic Hall Church Lane Pudsey West Yorkshire Ls28 7rf. The company`s financial liabilities are £3k. It is £3k against last year. And the total assets are £5.23k, which is £-2.69k against last year. LOWE, Norman Charles is a Secretary of the company. BOYD, Phillip is a Director of the company. LOWE, Norman Charles is a Director of the company. SCHOFIELD, Stephen Timothy is a Director of the company. Secretary SCHOFIELD, Michael Sheard has been resigned. Director HANBY, Terence Michael has been resigned. Director HEALEY, Derek has been resigned. Director MARRIOTT, Peter has been resigned. Director SCHOFIELD, Michael Sheard has been resigned. Director SILKSTONE, Roy William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


pmh (property) company Key Finiance

LIABILITIES £3k
CASH n/a
TOTAL ASSETS £5.23k
-34%
All Financial Figures

Current Directors

Secretary
LOWE, Norman Charles
Appointed Date: 01 January 2011

Director
BOYD, Phillip
Appointed Date: 01 January 2011
77 years old

Director
LOWE, Norman Charles
Appointed Date: 01 January 2011
83 years old

Director
SCHOFIELD, Stephen Timothy
Appointed Date: 01 January 2011
60 years old

Resigned Directors

Secretary
SCHOFIELD, Michael Sheard
Resigned: 01 January 2011
Appointed Date: 12 June 2007

Director
HANBY, Terence Michael
Resigned: 31 December 2010
Appointed Date: 12 June 2007
91 years old

Director
HEALEY, Derek
Resigned: 31 December 2010
Appointed Date: 12 June 2007
95 years old

Director
MARRIOTT, Peter
Resigned: 31 December 2010
Appointed Date: 12 June 2007
89 years old

Director
SCHOFIELD, Michael Sheard
Resigned: 31 December 2010
Appointed Date: 12 June 2007
89 years old

Director
SILKSTONE, Roy William
Resigned: 31 December 2013
Appointed Date: 01 January 2011
81 years old

PMH (PROPERTY) COMPANY LIMITED Events

29 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1

08 Jun 2016
Total exemption small company accounts made up to 31 December 2015
07 Jul 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1

04 Jun 2015
Total exemption small company accounts made up to 31 December 2014
04 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 29 more events
13 May 2008
Total exemption small company accounts made up to 31 December 2007
13 Aug 2007
Secretary's particulars changed;director's particulars changed
12 Jul 2007
Accounting reference date shortened from 30/06/08 to 31/12/07
12 Jul 2007
Registered office changed on 12/07/07 from: pudsey masonic hall co LTD masonic hall church lane pudsey west yorkshire LS28 7RF
12 Jun 2007
Incorporation

PMH (PROPERTY) COMPANY LIMITED Charges

29 July 2008
Legal charge
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 48 church lane, pudsey, leeds by way of fixed charge, the…
29 July 2008
Legal charge
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 park view, pudsey, leeds by way of fixed charge, the…