Background WavePink WaveYellow Wave

PPM REAL ESTATE MANAGEMENT LIMITED (05363879)

PPM REAL ESTATE MANAGEMENT LIMITED (05363879) is an active UK company. incorporated on 14 February 2005. with registered office in Barnsley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PPM REAL ESTATE MANAGEMENT LIMITED has been registered for 21 years. Current directors include BARRON, Antony, POLLARD, Gordon Howard.

Company Number
05363879
Status
active
Type
ltd
Incorporated
14 February 2005
Age
21 years
Address
Old Linen Court, Barnsley, S70 2SB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARRON, Antony, POLLARD, Gordon Howard
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PPM REAL ESTATE MANAGEMENT LIMITED

PPM REAL ESTATE MANAGEMENT LIMITED is an active company incorporated on 14 February 2005 with the registered office located in Barnsley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PPM REAL ESTATE MANAGEMENT LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05363879

LTD Company

Age

21 Years

Incorporated 14 February 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

JAGUAR REAL ESTATE MANAGEMENT LIMITED
From: 14 February 2005To: 23 November 2011
Contact
Address

Old Linen Court 83-85 Shambles Street Barnsley, S70 2SB,

Previous Addresses

The Old Co-Op 69 High Street Barnsley South Yorkshire S75 3RQ
From: 7 December 2011To: 21 November 2014
the Griffin, 8 Townend Road Sheffield South Yorkshire S35 9YY
From: 14 February 2005To: 7 December 2011
Timeline

7 key events • 2005 - 2011

Funding Officers Ownership
Company Founded
Feb 05
Director Left
May 10
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BARRON, Antony

Active
83-85 Shambles Street, BarnsleyS70 2SB
Secretary
Appointed 11 Nov 2011

BARRON, Antony

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born August 1958
Director
Appointed 11 Nov 2011

POLLARD, Gordon Howard

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born September 1954
Director
Appointed 11 Nov 2011

QUINN, Sarah

Resigned
Snape Hill Lane, DronfieldS18 2GP
Secretary
Appointed 14 Feb 2005
Resigned 21 Apr 2010

WADSWORTH, Roderick Geoffrey

Resigned
8 Town End Road, SheffieldS35 9YY
Secretary
Appointed 21 Apr 2010
Resigned 16 Nov 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Feb 2005
Resigned 14 Feb 2005

HERBERT, Patrick Russell

Resigned
The Lodge House King Edward, SheffieldS6 5SH
Born November 1967
Director
Appointed 14 Feb 2005
Resigned 16 Nov 2011

QUINN, Sarah

Resigned
Snape Hill Lane, DronfieldS18 2GP
Born December 1972
Director
Appointed 14 Feb 2005
Resigned 21 Apr 2010

WADSWORTH, Roderick Geoffrey

Resigned
Barnes Green House, SheffieldS35 8NR
Born June 1951
Director
Appointed 14 Feb 2005
Resigned 16 Nov 2011

WADSWORTH, Timothy James

Resigned
Barnes Green House, SheffieldS30 8NR
Born September 1979
Director
Appointed 14 Feb 2005
Resigned 16 Nov 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Feb 2005
Resigned 14 Feb 2005

Persons with significant control

1

83 -85 Shambles Street, BarnsleyS70 2SB

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

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
7 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Certificate Change Of Name Company
23 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 November 2011
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
21 November 2011
TM02Termination of Secretary
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 May 2010
TM02Termination of Secretary
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
2 July 2009
288cChange of Particulars
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
30 August 2006
225Change of Accounting Reference Date
Legacy
15 March 2006
363aAnnual Return
Legacy
8 March 2005
225Change of Accounting Reference Date
Legacy
8 March 2005
88(2)R88(2)R
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Incorporation Company
14 February 2005
NEWINCIncorporation