Background WavePink WaveYellow Wave

P B M MANAGEMENT LIMITED (04660124)

P B M MANAGEMENT LIMITED (04660124) is an active UK company. incorporated on 10 February 2003. with registered office in Merseyside. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. P B M MANAGEMENT LIMITED has been registered for 23 years. Current directors include MARSHALL, Paul Anthony.

Company Number
04660124
Status
active
Type
ltd
Incorporated
10 February 2003
Age
23 years
Address
116 Duke Street, Merseyside, L1 5JW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MARSHALL, Paul Anthony
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P B M MANAGEMENT LIMITED

P B M MANAGEMENT LIMITED is an active company incorporated on 10 February 2003 with the registered office located in Merseyside. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. P B M MANAGEMENT LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04660124

LTD Company

Age

23 Years

Incorporated 10 February 2003

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 10 February 2025 (1 year ago)
Submitted on 12 February 2025 (1 year ago)

Next Due

Due by 24 February 2026
For period ending 10 February 2026

Previous Company Names

P V M MANAGEMENT LIMITED
From: 10 February 2003To: 23 March 2003
Contact
Address

116 Duke Street Liverpool Merseyside, L1 5JW,

Timeline

5 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Feb 03
Funding Round
Dec 09
Funding Round
Dec 09
Capital Reduction
Aug 17
Share Buyback
Aug 17
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MARSHALL, Paul Anthony

Active
Rake Lane, CliftonM27 8LJ
Born March 1969
Director
Appointed 10 Feb 2003

HURST, Frances

Resigned
116 Duke Street, LiverpoolL1 5JW
Secretary
Appointed 10 Feb 2003
Resigned 09 Feb 2005

JOHNSTON, Robin

Resigned
Stone Villa Hill Lane, ColneBB8 7EF
Secretary
Appointed 28 Jun 2005
Resigned 28 Aug 2008

MARSHALL, Harry

Resigned
15 The Starkies, BuryBL9 9QR
Secretary
Appointed 09 Feb 2005
Resigned 28 Jun 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Feb 2003
Resigned 10 Feb 2003

Persons with significant control

1

Mr Paul Anthony Marshall

Active
Rake Lane, CliftonM27 8LJ
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Group
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2021
AAAnnual Accounts
Accounts With Accounts Type Group
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2017
AAAnnual Accounts
Capital Cancellation Shares
31 August 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 August 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Group
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Group
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts Amended With Accounts Type Group
11 December 2013
AAMDAAMD
Accounts With Accounts Type Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Group
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Group
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts Amended With Accounts Type Group
7 October 2010
AAMDAAMD
Accounts With Accounts Type Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Capital Allotment Shares
10 December 2009
SH01Allotment of Shares
Capital Allotment Shares
10 December 2009
SH01Allotment of Shares
Resolution
10 December 2009
RESOLUTIONSResolutions
Resolution
10 December 2009
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
2 December 2009
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
2 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2006
AAAnnual Accounts
Legacy
20 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 2003
88(2)R88(2)R
Legacy
10 February 2003
288bResignation of Director or Secretary
Incorporation Company
10 February 2003
NEWINCIncorporation