Background WavePink WaveYellow Wave

PNJ PROPERTIES LIMITED (09219552)

PNJ PROPERTIES LIMITED (09219552) is an active UK company. incorporated on 16 September 2014. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in real estate agencies. PNJ PROPERTIES LIMITED has been registered for 11 years. Current directors include LAWSON-MARTIN, Joanne, LAWSON-MARTIN, Paul.

Company Number
09219552
Status
active
Type
ltd
Incorporated
16 September 2014
Age
11 years
Address
46-48 Long Street, Manchester, M24 6UQ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
LAWSON-MARTIN, Joanne, LAWSON-MARTIN, Paul
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PNJ PROPERTIES LIMITED

PNJ PROPERTIES LIMITED is an active company incorporated on 16 September 2014 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. PNJ PROPERTIES LIMITED was registered 11 years ago.(SIC: 68310)

Status

active

Active since 11 years ago

Company No

09219552

LTD Company

Age

11 Years

Incorporated 16 September 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

PEARSON FERRIER MIDDLETON LIMITED
From: 17 November 2015To: 9 April 2020
EJC CLOTHING COMPANY LIMITED
From: 16 September 2014To: 17 November 2015
Contact
Address

46-48 Long Street Middleton Manchester, M24 6UQ,

Previous Addresses

2nd Floor, 9 Portland Street Manchester M1 3BE United Kingdom
From: 23 March 2018To: 4 February 2020
C/O Ams Accountants Corporate Ltd Queens Court 24 Queen Street Manchester M2 5HX
From: 16 September 2014To: 23 March 2018
Timeline

9 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Nov 15
Director Left
Dec 15
Director Joined
Apr 16
Director Left
Dec 19
New Owner
Dec 19
Owner Exit
Dec 19
New Owner
Apr 21
Director Joined
Nov 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LAWSON-MARTIN, Joanne

Active
Larchview Road, ManchesterM24 2FG
Born July 1979
Director
Appointed 27 Nov 2024

LAWSON-MARTIN, Paul

Active
Long Street, ManchesterM24 6UQ
Born September 1974
Director
Appointed 13 Apr 2016

CLEGG, David Luke

Resigned
Portland Street, ManchesterM1 3BE
Born May 1980
Director
Appointed 16 Sept 2014
Resigned 23 Dec 2019

HOWARD, Jack Alexander

Resigned
24 Queen Street, ManchesterM2 5HX
Born February 1986
Director
Appointed 16 Nov 2015
Resigned 16 Nov 2015

Persons with significant control

3

2 Active
1 Ceased

Mrs Joanne Lawson-Martin

Active
Long Street, ManchesterM24 6UQ
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Oct 2020

Mr Paul Lawson-Martin

Active
Long Street, ManchesterM24 6UQ
Born September 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Dec 2019

Mr David Luke Clegg

Ceased
Portland Street, ManchesterM1 3BE
Born May 1980

Nature of Control

Significant influence or control
Notified 17 Nov 2016
Ceased 23 Dec 2019
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
27 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Resolution
9 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
23 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Certificate Change Of Name Company
17 November 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Incorporation Company
16 September 2014
NEWINCIncorporation