Background WavePink WaveYellow Wave

PMA PROPERTIES LIMITED (09503464)

PMA PROPERTIES LIMITED (09503464) is an active UK company. incorporated on 23 March 2015. with registered office in Deal. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PMA PROPERTIES LIMITED has been registered for 11 years. Current directors include SUMMERS, Paul Edward.

Company Number
09503464
Status
active
Type
ltd
Incorporated
23 March 2015
Age
11 years
Address
62 Salisbury Road, Deal, CT14 7QJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SUMMERS, Paul Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PMA PROPERTIES LIMITED

PMA PROPERTIES LIMITED is an active company incorporated on 23 March 2015 with the registered office located in Deal. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PMA PROPERTIES LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09503464

LTD Company

Age

11 Years

Incorporated 23 March 2015

Size

N/A

Accounts

ARD: 26/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

62 Salisbury Road Walmer Deal, CT14 7QJ,

Previous Addresses

Leytonstone House Hanbury Drive Leytonstone London E11 1GA United Kingdom
From: 23 March 2015To: 27 March 2023
Timeline

4 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Funding Round
Mar 17
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SUMMERS, Lucy Ellen

Active
Salisbury Road, DealCT14 7QJ
Secretary
Appointed 23 Mar 2015

SUMMERS, Paul Edward

Active
Salisbury Road, DealCT14 7QJ
Born February 1975
Director
Appointed 23 Mar 2015

Persons with significant control

2

Mr Paul Edward Summers

Active
Salisbury Road, DealCT14 7QJ
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Lucy Ellen Summers

Active
Salisbury Road, DealCT14 7QJ
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
27 March 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
27 March 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
3 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
30 March 2017
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Capital Allotment Shares
14 March 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
30 November 2016
AA01Change of Accounting Reference Date
Annual Return Company
4 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2015
MR01Registration of a Charge
Incorporation Company
23 March 2015
NEWINCIncorporation