Pastmi Properties Limited

General information

Name:

Pastmi Properties Ltd

Office Address:

Omega Court 350 Cemetery Road S11 8FT Sheffield

Number: 05641089

Incorporation date: 2005-11-30

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pastmi Properties started its operations in 2005 as a Private Limited Company with reg. no. 05641089. This particular firm has operated for 19 years and it's currently active. The firm's head office is based in Sheffield at Omega Court. Anyone can also find the firm using its postal code : S11 8FT. The firm's SIC code is 68201 which means Renting and operating of Housing Association real estate. The most recent accounts were submitted for the period up to November 30, 2022 and the most recent annual confirmation statement was submitted on November 30, 2022.

According to the official data, the following company is led by one director: Michael Y., who was assigned this position 19 years ago. Since 2005-11-30 Paul Y., had been managing this company until the resignation 15 years ago. Additionally a different director, including Stephen Y. gave up the position in May 2009. To help the directors in their tasks, this company has been utilizing the skills of Brenda P. as a secretary since November 2019.

Financial data based on annual reports

Company staff

Brenda P.

Role: Secretary

Appointed: 21 November 2019

Latest update: 10 January 2024

Michael Y.

Role: Director

Appointed: 30 November 2005

Latest update: 10 January 2024

People with significant control

Michael Y. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Michael Y.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 20 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 20 August 2014
Annual Accounts 22 July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 22 July 2015
Annual Accounts 11 April 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 11 April 2016
Annual Accounts 20 June 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 20 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts 23 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 23 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Accounts for a micro company for the period ending on 2023/11/30 (AA)
filed on: 9th, April 2024
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

6 Manor Park Business Centre Mackenzie Way

Post code:

GL51 9TX

City / Town:

Cheltenham

HQ address,
2013

Address:

6 Manor Park Business Centre Mackenzie Way

Post code:

GL51 9TX

City / Town:

Cheltenham

HQ address,
2014

Address:

6 Manor Park Business Centre Mackenzie Way

Post code:

GL51 9TX

City / Town:

Cheltenham

HQ address,
2015

Address:

6 Manor Park Business Centre Mackenzie Way

Post code:

GL51 9TX

City / Town:

Cheltenham

HQ address,
2016

Address:

6 Manor Park Business Centre Mackenzie Way

Post code:

GL51 9TX

City / Town:

Cheltenham

Accountant/Auditor,
2014 - 2016

Name:

Andorran Limited

Address:

6 Manor Park Business Centre Mackenzie Way

Post code:

GL51 9TX

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
18
Company Age

Closest Companies - by postcode