Background WavePink WaveYellow Wave

P.M. ACCOUNTING & SECRETARIAL LTD. (03805727)

P.M. ACCOUNTING & SECRETARIAL LTD. (03805727) is an active UK company. incorporated on 12 July 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. P.M. ACCOUNTING & SECRETARIAL LTD. has been registered for 26 years.

Company Number
03805727
Status
active
Type
ltd
Incorporated
12 July 1999
Age
26 years
Address
22 Sunbury Avenue, London, NW7 3SJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209, 69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.M. ACCOUNTING & SECRETARIAL LTD.

P.M. ACCOUNTING & SECRETARIAL LTD. is an active company incorporated on 12 July 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. P.M. ACCOUNTING & SECRETARIAL LTD. was registered 26 years ago.(SIC: 68209, 69201, 69203)

Status

active

Active since 26 years ago

Company No

03805727

LTD Company

Age

26 Years

Incorporated 12 July 1999

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

22 Sunbury Avenue London, NW7 3SJ,

Previous Addresses

Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB England
From: 25 July 2022To: 30 September 2023
22 Sunbury Avenue London NW7 3SJ
From: 12 July 1999To: 25 July 2022
Timeline

5 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Aug 10
Funding Round
Jul 11
Director Joined
Jul 21
New Owner
Jul 22
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 July 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
29 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
25 July 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 July 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 October 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 September 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
14 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
14 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
13 March 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
12 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Gazette Notice Compulsory
3 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Capital Allotment Shares
27 July 2011
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
11 March 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2006
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 June 2005
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 July 2004
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 June 2003
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 June 2002
AAAnnual Accounts
Legacy
7 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2000
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
1 August 1999
288bResignation of Director or Secretary
Legacy
1 August 1999
288bResignation of Director or Secretary
Incorporation Company
12 July 1999
NEWINCIncorporation