Background WavePink WaveYellow Wave

PMC PROPERTIES LTD (04278516)

PMC PROPERTIES LTD (04278516) is an active UK company. incorporated on 29 August 2001. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. PMC PROPERTIES LTD has been registered for 24 years. Current directors include BELL, Stuart David.

Company Number
04278516
Status
active
Type
ltd
Incorporated
29 August 2001
Age
24 years
Address
12 Romans Way, Woking, GU22 8TP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
BELL, Stuart David
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PMC PROPERTIES LTD

PMC PROPERTIES LTD is an active company incorporated on 29 August 2001 with the registered office located in Woking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. PMC PROPERTIES LTD was registered 24 years ago.(SIC: 69202)

Status

active

Active since 24 years ago

Company No

04278516

LTD Company

Age

24 Years

Incorporated 29 August 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

12 Romans Way Pyrford Woking, GU22 8TP,

Previous Addresses

The Club House Addlestone Moor Addlestone KT15 2QH United Kingdom
From: 16 September 2018To: 22 April 2020
Kingsbury Cresta Drive Woodham Addlestone Surrey KT15 3SW England
From: 5 July 2016To: 16 September 2018
First Floor Santon House 53-55 Uxbridge Road Ealing London W5 5SA
From: 31 January 2013To: 5 July 2016
Third Floor Saunders House 52-53 the Mall Ealing London W5 3TA England
From: 9 November 2010To: 31 January 2013
First Floor 21 Knightsbridge London SW1X 7LY
From: 29 August 2001To: 9 November 2010
Timeline

5 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Jun 20
Director Left
Jun 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

BELL, Stuart David

Active
Romans Way, WokingGU22 8TP
Born June 1963
Director
Appointed 18 Jun 2020

CAREY, Sean

Resigned
7 Selbourne Close, AddlestoneKT15 3RG
Secretary
Appointed 29 Aug 2001
Resigned 01 Jan 2004

COUNTRYWIDE COMPANY SECRETARIES LTD

Resigned
386-388 Palatine Road, ManchesterM22 4FZ
Corporate nominee secretary
Appointed 29 Aug 2001
Resigned 31 Aug 2001

NOMINEE SECRETARIAL SERVICES LIMITED

Resigned
52-53 The Mall, LondonW5 3TA
Corporate secretary
Appointed 06 Mar 2004
Resigned 31 Aug 2012

CAREY, Elizabeth

Resigned
7 Selbourne Close, AddlestoneKT15 3RG
Born April 1964
Director
Appointed 26 Mar 2002
Resigned 01 Jan 2004

CAREY, Sean

Resigned
Romans Way, WokingGU22 8TP
Born June 1955
Director
Appointed 25 Apr 2011
Resigned 18 Jun 2020

DAVIDSON, Philippa

Resigned
1 Buttercombe Close, Newton AbbotTQ12 6YD
Born August 1961
Director
Appointed 07 Feb 2002
Resigned 01 Jan 2004

DAVIDSON, Roy

Resigned
1 Buttercombe Close, Newton AbbotTQ12 6YD
Born July 1958
Director
Appointed 07 Feb 2002
Resigned 01 Jan 2004

COUNTRYWIDE COMPANY DIRECTORS LTD

Resigned
386-388 Palatine Road, ManchesterM22 4FZ
Corporate nominee director
Appointed 29 Aug 2001
Resigned 31 Aug 2001

NOMINEE DIRECTOR SERVICES LIMITED

Resigned
52-53 The Mall, LondonW5 3TA
Corporate director
Appointed 31 Dec 2003
Resigned 25 Apr 2011

NOMINEE SHARE SERVICES LIMITED

Resigned
First Floor 21 Knightsbridge, LondonSW1X 7LY
Corporate director
Appointed 29 Aug 2001
Resigned 01 Jan 2004

Persons with significant control

1

Mr Stuart David Bell

Active
Manor Way, BexleyDA5 3QF
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
19 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
29 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
30 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Gazette Notice Compulsory
19 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
19 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Dormant
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Dormant
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Dormant
31 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Termination Secretary Company With Name
5 November 2012
TM02Termination of Secretary
Termination Secretary Company With Name
17 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Dormant
31 May 2011
AAAnnual Accounts
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Corporate Director Company With Change Date
9 November 2010
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
9 November 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
9 November 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
31 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Accounts With Accounts Type Dormant
26 June 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 June 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 July 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 July 2006
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 2004
AAAnnual Accounts
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 December 2003
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
287Change of Registered Office
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
288bResignation of Director or Secretary
Incorporation Company
29 August 2001
NEWINCIncorporation