Background WavePink WaveYellow Wave

PM PROJECT MANAGEMENT CONSULTANCY LIMITED (06489822)

PM PROJECT MANAGEMENT CONSULTANCY LIMITED (06489822) is an active UK company. incorporated on 31 January 2008. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. PM PROJECT MANAGEMENT CONSULTANCY LIMITED has been registered for 18 years. Current directors include FENNELL, Rosita, O'ROURKE, Anthony.

Company Number
06489822
Status
active
Type
ltd
Incorporated
31 January 2008
Age
18 years
Address
Trinity Park, Birmingham, B37 7ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
FENNELL, Rosita, O'ROURKE, Anthony
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PM PROJECT MANAGEMENT CONSULTANCY LIMITED

PM PROJECT MANAGEMENT CONSULTANCY LIMITED is an active company incorporated on 31 January 2008 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. PM PROJECT MANAGEMENT CONSULTANCY LIMITED was registered 18 years ago.(SIC: 71122)

Status

active

Active since 18 years ago

Company No

06489822

LTD Company

Age

18 Years

Incorporated 31 January 2008

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

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

PM PROJECT MANAGEMENT CONSULTING LIMITED
From: 31 January 2008To: 29 March 2008
Contact
Address

Trinity Park Bickenhill Lane Birmingham, B37 7ES,

Previous Addresses

C/O Pm Project Services Ltd Cosford Lane Swift Valley Industrial Estate Rugby Warwickshire CV21 1QN United Kingdom
From: 30 March 2011To: 28 May 2012
200 Upper Richmond Road London SW15 2SH
From: 31 January 2008To: 30 March 2011
Timeline

7 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LAVELLE, Kim

Active
Killakee House, 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

SHEEHAN, John

Resigned
7 Kerdiff Park, NaasIRISH
Secretary
Appointed 28 Feb 2008
Resigned 30 Mar 2011

WATKINS, Lee

Resigned
Bickenhill Lane, BirminghamB37 7ES
Secretary
Appointed 30 Mar 2011
Resigned 26 Apr 2016

POREMA LIMITED

Resigned
22 Northumberland Road, BallsbridgeD4
Corporate secretary
Appointed 31 Jan 2008
Resigned 28 Feb 2008

KAVANAGH, Sean

Resigned
5 Cairn Manor, Ratoath
Born May 1963
Director
Appointed 31 Jan 2008
Resigned 28 Feb 2008

MCGRATH, Pat

Resigned
St. Aubyns,, MonkstownIRISH
Born April 1947
Director
Appointed 28 Feb 2008
Resigned 12 Sept 2016

SHEEHAN, John

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

WESTMAN, Larry

Resigned
Whitescross, FoxrockIRISH
Born April 1957
Director
Appointed 28 Feb 2008
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

63

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 April 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
2 October 2021
AAMDAAMD
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
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
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
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Change Person Secretary Company With Change Date
8 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
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
3 February 2012
AR01AR01
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
30 March 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
30 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 February 2010
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Memorandum Articles
3 April 2008
MEM/ARTSMEM/ARTS
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 March 2008
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
12 February 2008
MEM/ARTSMEM/ARTS
Resolution
12 February 2008
RESOLUTIONSResolutions
Incorporation Company
31 January 2008
NEWINCIncorporation