Background WavePink WaveYellow Wave

PM GROUP NORTH LTD (05119734)

PM GROUP NORTH LTD (05119734) is an active UK company. incorporated on 5 May 2004. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. PM GROUP NORTH LTD has been registered for 21 years. Current directors include FENNELL, Rosita, O'ROURKE, Anthony.

Company Number
05119734
Status
active
Type
ltd
Incorporated
5 May 2004
Age
21 years
Address
Trinity Park, Birmingham, B37 7ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
FENNELL, Rosita, O'ROURKE, Anthony
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PM GROUP NORTH LTD

PM GROUP NORTH LTD is an active company incorporated on 5 May 2004 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. PM GROUP NORTH LTD was registered 21 years ago.(SIC: 71111)

Status

active

Active since 21 years ago

Company No

05119734

LTD Company

Age

21 Years

Incorporated 5 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

DEVEREUX ARCHITECTS (NORTH) LIMITED
From: 6 May 2009To: 10 October 2017
DEWJO'C ARCHITECTS LIMITED
From: 5 May 2004To: 6 May 2009
Contact
Address

Trinity Park Bickenhill Lane Birmingham, B37 7ES,

Previous Addresses

the Manor House West End Sedgefield Stockon on Tees TS21 2BW
From: 5 May 2004To: 28 May 2012
Timeline

15 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
May 04
Director Left
Mar 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
Sept 12
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

LAVELLE, Kim

Active
Belgard Square, Tallaght
Secretary
Appointed 13 Apr 2022

FENNELL, Rosita

Active
Loughmahon Technology Park, Blackrock
Born June 1971
Director
Appointed 13 Apr 2022

O'ROURKE, Anthony

Active
Loughmahon Technology Park, Blackrock
Born October 1966
Director
Appointed 13 Apr 2022

FENNELL, Rosita Mary

Resigned
Trinity Park, BirminghamB37 7ES
Secretary
Appointed 26 Apr 2016
Resigned 13 Apr 2022

WALKER, Peter Alexander

Resigned
Glengarth Causey Hill, HexhamNE46 2DL
Secretary
Appointed 05 May 2004
Resigned 16 Apr 2009

WATKINS, Lee

Resigned
Bickenhill Lane, BirminghamB37 7ES
Secretary
Appointed 17 Apr 2009
Resigned 26 Apr 2016

AGAR, Stephen

Resigned
The Manor House, SedgefieldTS21 2BW
Born August 1953
Director
Appointed 05 May 2004
Resigned 27 Feb 2012

BAKER, Brian Steven

Resigned
The Manor House, SedgefieldTS21 2BW
Born January 1962
Director
Appointed 01 Jan 2005
Resigned 10 Aug 2011

DAY, Malcolm Stephen

Resigned
4 Strome Close, Stockton On TeesTS17 0XJ
Born August 1954
Director
Appointed 01 Jan 2005
Resigned 25 Apr 2008

ETHERINGTON, Trevor John

Resigned
5 Trotter Way, EpsomKT19 7EN
Born November 1943
Director
Appointed 05 May 2004
Resigned 18 Nov 2008

GREGORY, Andrew

Resigned
The Manor House, SedgefieldTS21 2BW
Born May 1954
Director
Appointed 05 May 2004
Resigned 28 Jul 2011

HART, Ian

Resigned
Bickenhill Lane, BirminghamB37 7ES
Born December 1963
Director
Appointed 17 Apr 2009
Resigned 31 Aug 2012

LANCASTLE SMITH, Ian

Resigned
The Manor House, SedgefieldTS21 2BW
Born December 1957
Director
Appointed 01 Jan 2005
Resigned 27 Feb 2012

LYNAM, Michael

Resigned
Bickenhill Lane, BirminghamB37 7ES
Born August 1964
Director
Appointed 17 Apr 2009
Resigned 12 Sept 2016

NOLAN, Frank

Resigned
2 Briery Way, AmershamHP6 6AT
Born July 1962
Director
Appointed 05 May 2004
Resigned 30 Jun 2007

RIMMINGTON, Peter Anthony

Resigned
The Manor House, SedgefieldTS21 2BW
Born February 1952
Director
Appointed 05 May 2004
Resigned 30 Mar 2012

SHEEHAN, John

Resigned
Belgard Square, Tallaght
Born December 1970
Director
Appointed 12 Sept 2016
Resigned 13 Apr 2022

SWIFT, Peter

Resigned
The Manor House, SedgefieldTS21 2BW
Born September 1962
Director
Appointed 05 May 2004
Resigned 23 Feb 2011

WALDEN, Michael Peter

Resigned
8 Bankside Cottages, Barnard CastleDL12 0JP
Born June 1945
Director
Appointed 05 May 2004
Resigned 14 Apr 2009

WALKER, Peter Alexander

Resigned
The Manor House, SedgefieldTS21 2BW
Born May 1957
Director
Appointed 05 May 2004
Resigned 10 Aug 2011

WESTMAN, Lawrence

Resigned
Bickenhill Lane, BirminghamB37 7ES
Born April 1957
Director
Appointed 17 Apr 2009
Resigned 13 Apr 2022

Persons with significant control

1

Trinity Park, Bickenhill Lane, BirminghamB37 7ES

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

99

Accounts With Accounts Type Small
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 April 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2018
CS01Confirmation Statement
Resolution
10 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
20 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 May 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Full
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288aAppointment of Director or Secretary
Resolution
11 May 2009
RESOLUTIONSResolutions
Legacy
11 May 2009
225Change of Accounting Reference Date
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
225Change of Accounting Reference Date
Certificate Change Of Name Company
30 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
28 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 December 2007
AAAnnual Accounts
Legacy
18 September 2007
287Change of Registered Office
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 March 2007
AAAnnual Accounts
Resolution
5 January 2007
RESOLUTIONSResolutions
Resolution
5 January 2007
RESOLUTIONSResolutions
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
288cChange of Particulars
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
11 August 2004
225Change of Accounting Reference Date
Legacy
30 July 2004
395Particulars of Mortgage or Charge
Memorandum Articles
22 July 2004
MEM/ARTSMEM/ARTS
Resolution
22 July 2004
RESOLUTIONSResolutions
Resolution
22 July 2004
RESOLUTIONSResolutions
Incorporation Company
5 May 2004
NEWINCIncorporation