Background WavePink WaveYellow Wave

PVL PROPERTIES LIMITED (07246650)

PVL PROPERTIES LIMITED (07246650) is an active UK company. incorporated on 7 May 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PVL PROPERTIES LIMITED has been registered for 15 years. Current directors include O'MARA, John Joseph.

Company Number
07246650
Status
active
Type
ltd
Incorporated
7 May 2010
Age
15 years
Address
235 Earls Court Road, London, SW5 9FE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
O'MARA, John Joseph
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PVL PROPERTIES LIMITED

PVL PROPERTIES LIMITED is an active company incorporated on 7 May 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PVL PROPERTIES LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07246650

LTD Company

Age

15 Years

Incorporated 7 May 2010

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 11 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

235 Earls Court Road London, SW5 9FE,

Previous Addresses

1 Clarendon Road London W11 4JA United Kingdom
From: 5 June 2017To: 10 March 2021
27 Gloucester Place London W1U 8HU
From: 22 November 2011To: 5 June 2017
34 South Molton Street London W1K 5RG
From: 15 March 2011To: 22 November 2011
22 Berkeley Court Glentworth Street London NW1 5NA
From: 7 May 2010To: 15 March 2011
Timeline

8 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
May 10
Director Joined
Aug 10
Director Left
Apr 11
Funding Round
Nov 11
Director Joined
Oct 13
Director Left
Jan 15
Director Left
May 21
Director Joined
May 21
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

O'MARA, John Joseph

Active
Earls Court Road, LondonSW5 9FE
Born July 1990
Director
Appointed 10 May 2021

BRUINSMA, Sebastiaan

Resigned
Gloucester Place, LondonW1U 8HU
Born March 1985
Director
Appointed 07 May 2010
Resigned 31 Dec 2014

MILES, Malcolm Philip

Resigned
22 Glentworth Street, LondonNW1 5NA
Born February 1975
Director
Appointed 01 Jul 2010
Resigned 01 Apr 2011

PODSTAVINA, Galina

Resigned
Earls Court Road, LondonSW5 9FE
Born December 1970
Director
Appointed 01 Oct 2013
Resigned 10 May 2021

Persons with significant control

1

Galina Podstavina

Active
Earls Court Road, LondonSW5 9FE
Born December 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Move Registers To Sail Company With New Address
16 March 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 March 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 December 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
22 November 2011
AD01Change of Registered Office Address
Legacy
19 November 2011
MG01MG01
Capital Allotment Shares
11 November 2011
SH01Allotment of Shares
Resolution
11 November 2011
RESOLUTIONSResolutions
Resolution
4 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Incorporation Company
7 May 2010
NEWINCIncorporation