Background WavePink WaveYellow Wave

PVM PROPERTY LIMITED (08864085)

PVM PROPERTY LIMITED (08864085) is an active UK company. incorporated on 28 January 2014. with registered office in St. Austell. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. PVM PROPERTY LIMITED has been registered for 12 years. Current directors include FRANKS, Matthew, LOVEGROVE, Miles Alan, SUNDERCOMBE, Ross Michael.

Company Number
08864085
Status
active
Type
ltd
Incorporated
28 January 2014
Age
12 years
Address
C/O Fluid Branding - Unit 31, Esam Carluddon Technology Park, St. Austell, PL26 8WE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FRANKS, Matthew, LOVEGROVE, Miles Alan, SUNDERCOMBE, Ross Michael
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PVM PROPERTY LIMITED

PVM PROPERTY LIMITED is an active company incorporated on 28 January 2014 with the registered office located in St. Austell. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. PVM PROPERTY LIMITED was registered 12 years ago.(SIC: 41100, 68209)

Status

active

Active since 12 years ago

Company No

08864085

LTD Company

Age

12 Years

Incorporated 28 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

C/O Fluid Branding - Unit 31, Esam Carluddon Technology Park Carluddon St. Austell, PL26 8WE,

Previous Addresses

Unit 6 Trevithick Brunel Business Park St. Austell PL25 4TJ
From: 28 January 2014To: 16 January 2020
Timeline

38 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
May 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Funding Round
Mar 16
Loan Secured
Feb 17
Loan Secured
Mar 17
Director Joined
Mar 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jan 18
Loan Cleared
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Dec 19
Owner Exit
Feb 20
Capital Reduction
Feb 20
Share Buyback
Mar 20
Loan Cleared
Jun 20
Loan Secured
Jul 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Apr 26
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HOPE, Miranda

Active
The Sidings, St. AustellPL25 4TJ
Secretary
Appointed 28 Jan 2014

FRANKS, Matthew

Active
Carluddon Technology Park, St. AustellPL26 8WE
Born August 1971
Director
Appointed 28 Nov 2019

LOVEGROVE, Miles Alan

Active
Carluddon Technology Park, St. AustellPL26 8WE
Born June 1979
Director
Appointed 28 Nov 2019

SUNDERCOMBE, Ross Michael

Active
Carluddon Technology Park, St. AustellPL26 8WE
Born December 1984
Director
Appointed 30 Mar 2017

HOPE, Miranda

Resigned
The Sidings, St. AustellPL25 4TJ
Born July 1974
Director
Appointed 01 Apr 2014
Resigned 28 Nov 2019

MCINTOSH, Peter Graham

Resigned
Brunel Business Park, St. AustellPL25 4TJ
Born March 1946
Director
Appointed 28 Jan 2014
Resigned 23 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
Carluddon Technology Park, St. AustellPL26 8WE

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Nov 2019

Mr Peter Graham Mcintosh

Ceased
Carluddon Technology Park, St. AustellPL26 8WE
Born March 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

67

Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
12 March 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 February 2020
SH06Cancellation of Shares
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2017
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Capital Allotment Shares
22 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Incorporation Company
28 January 2014
NEWINCIncorporation