Background WavePink WaveYellow Wave

P.B.M. & D. LIMITED (03775709)

P.B.M. & D. LIMITED (03775709) is an active UK company. incorporated on 24 May 1999. with registered office in Sandown. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. P.B.M. & D. LIMITED has been registered for 26 years. Current directors include SCOTT, Christopher, SUBRATIE, Melanie Marie.

Company Number
03775709
Status
active
Type
ltd
Incorporated
24 May 1999
Age
26 years
Address
Unit S2, Branstone Business Park Stockmans Close, Sandown, PO36 0EQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCOTT, Christopher, SUBRATIE, Melanie Marie
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.B.M. & D. LIMITED

P.B.M. & D. LIMITED is an active company incorporated on 24 May 1999 with the registered office located in Sandown. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. P.B.M. & D. LIMITED was registered 26 years ago.(SIC: 68100)

Status

active

Active since 26 years ago

Company No

03775709

LTD Company

Age

26 Years

Incorporated 24 May 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Unit S2, Branstone Business Park Stockmans Close Branstone Sandown, PO36 0EQ,

Previous Addresses

Unit 52, Branstone Business Park Stockmans Close Branstone Sandown Isle of Wight PO36 0EQ England
From: 30 April 2024To: 13 August 2025
East Quay Kite Hill Wootton Bridge Ryde Isle of Wight PO33 4LA
From: 24 May 1999To: 30 April 2024
Timeline

4 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
May 99
Loan Secured
Apr 16
Director Left
Dec 21
Loan Cleared
Dec 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SCOTT, Christopher

Active
Stockmans Close, SandownPO36 0EQ
Born May 1953
Director
Appointed 24 May 1999

SUBRATIE, Melanie Marie

Active
Stockmans Close, SandownPO36 0EQ
Born June 1978
Director
Appointed 24 May 1999

SCOTT, Paul Barnaby

Resigned
Haugh Lane Industrial Estate, HexhamNE46 3PU
Secretary
Appointed 24 May 1999
Resigned 06 Dec 2021

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 22 May 1999
Resigned 24 May 1999

SCOTT, Paul Barnaby

Resigned
Haugh Lane Industrial Estate, HexhamNE46 3PU
Born November 1975
Director
Appointed 24 May 1999
Resigned 06 Dec 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 22 May 1999
Resigned 24 May 1999

Persons with significant control

3

Mr Christopher Scott

Active
Stockmans Close, SandownPO36 0EQ
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mr Paul Barnaby Scott

Active
Stockmans Close, SandownPO36 0EQ
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Ms Melanie Marie Subratie

Active
Stockmans Close, SandownPO36 0EQ
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 August 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
30 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 December 2021
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
6 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Move Registers To Sail Company
17 May 2011
AD03Change of Location of Company Records
Change Sail Address Company
17 May 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Legacy
8 June 2006
288cChange of Particulars
Legacy
8 June 2006
288cChange of Particulars
Legacy
8 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
6 October 2005
287Change of Registered Office
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
4 June 2005
395Particulars of Mortgage or Charge
Legacy
18 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2004
AAAnnual Accounts
Legacy
1 June 2003
88(2)R88(2)R
Legacy
1 June 2003
363sAnnual Return (shuttle)
Legacy
30 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 April 2003
AAAnnual Accounts
Legacy
26 July 2002
88(2)R88(2)R
Legacy
26 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 April 2002
AAAnnual Accounts
Legacy
16 June 2001
363sAnnual Return (shuttle)
Legacy
13 December 2000
395Particulars of Mortgage or Charge
Resolution
3 November 2000
RESOLUTIONSResolutions
Legacy
3 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Resolution
25 January 2000
RESOLUTIONSResolutions
Resolution
25 January 2000
RESOLUTIONSResolutions
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Incorporation Company
24 May 1999
NEWINCIncorporation