Background WavePink WaveYellow Wave

PM & SONS PROPERTIES LIMITED (06046072)

PM & SONS PROPERTIES LIMITED (06046072) is an active UK company. incorporated on 9 January 2007. with registered office in Oldham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PM & SONS PROPERTIES LIMITED has been registered for 19 years. Current directors include BEATY, Mark, BEATY, Patricia.

Company Number
06046072
Status
active
Type
ltd
Incorporated
9 January 2007
Age
19 years
Address
C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate, Oldham, OL9 9XA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEATY, Mark, BEATY, Patricia
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PM & SONS PROPERTIES LIMITED

PM & SONS PROPERTIES LIMITED is an active company incorporated on 9 January 2007 with the registered office located in Oldham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PM & SONS PROPERTIES LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06046072

LTD Company

Age

19 Years

Incorporated 9 January 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

YORKHILL LTD
From: 9 January 2007To: 6 February 2007
Contact
Address

C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham, OL9 9XA,

Previous Addresses

C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham OL1 1DE
From: 20 January 2014To: 20 March 2017
C/O C/O Edwards Veeder (Uk) Llp Po Box Block E, Brunswick Square Union Street Oldham OL1 1DE United Kingdom
From: 25 January 2013To: 20 January 2014
C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham OL1 1DE United Kingdom
From: 2 March 2011To: 25 January 2013
Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE
From: 15 July 2010To: 2 March 2011
C/O Edwards Veeder (Oldham) Llp Brunswick Square Union Street Oldham OL1 1DE
From: 9 January 2007To: 15 July 2010
Timeline

6 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Jan 19
Loan Secured
Mar 19
Loan Secured
Apr 19
Owner Exit
Sept 19
Owner Exit
Sept 19
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BEATY, Mark

Active
Ground Floor, 4 Broadgate, OldhamOL9 9XA
Born October 1961
Director
Appointed 10 Jun 2009

BEATY, Patricia

Active
Ground Floor, 4 Broadgate, OldhamOL9 9XA
Born September 1962
Director
Appointed 18 Jan 2007

O'NEILL, Janet

Resigned
Ground Floor, 4 Broadgate, OldhamOL9 9XA
Secretary
Appointed 18 Jan 2007
Resigned 11 Jan 2019

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 09 Jan 2007
Resigned 18 Jan 2007

WALKER, Audrey

Resigned
Ground Floor, 4 Broadgate, OldhamOL9 9XA
Born March 1967
Director
Appointed 18 Jan 2007
Resigned 11 Jan 2019

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 09 Jan 2007
Resigned 18 Jan 2007

Persons with significant control

3

1 Active
2 Ceased
Oldham Broadway Business Park, OldhamOL9 9XA

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 07 May 2019

Mrs Patricia Beaty

Ceased
Ground Floor, 4 Broadgate, OldhamOL9 9XA
Born September 1962

Nature of Control

Significant influence or control
Notified 09 Jan 2017
Ceased 07 May 2019
Moss Lane Industrial Estate, Moss Lane, OldhamOL2 6HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jan 2017
Ceased 07 May 2019
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
10 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Small
9 February 2015
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 January 2010
AAAnnual Accounts
Legacy
22 June 2009
288aAppointment of Director or Secretary
Memorandum Articles
17 March 2009
MEM/ARTSMEM/ARTS
Resolution
17 March 2009
RESOLUTIONSResolutions
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Legacy
21 January 2008
363sAnnual Return (shuttle)
Resolution
13 November 2007
RESOLUTIONSResolutions
Resolution
13 November 2007
RESOLUTIONSResolutions
Legacy
11 June 2007
225Change of Accounting Reference Date
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 2007
287Change of Registered Office
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Incorporation Company
9 January 2007
NEWINCIncorporation