Pma Estates Limited

General information

Name:

Pma Estates Ltd

Office Address:

21 East Street Bromley BR1 1QE Kent

Number: 01259579

Incorporation date: 1976-05-20

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pma Estates Limited is located at Kent at 21 East Street. Anyone can find this business using the area code - BR1 1QE. The firm has been in business on the British market for 48 years. The company is registered under the number 01259579 and their last known state is active. Created as Pma Eating Houses, this business used the business name up till Mon, 25th Jul 2005, when it got changed to Pma Estates Limited. The firm's SIC and NACE codes are 68320, that means Management of real estate on a fee or contract basis. The most recent financial reports describe the period up to 2022-06-30 and the most current confirmation statement was filed on 2023-02-28.

Regarding to this specific limited company, a number of director's tasks up till now have been carried out by Sezgin K., Metin K. and Lale K.. When it comes to these three people, Metin K. has administered limited company for the longest period of time, having become a member of directors' team on Fri, 29th Nov 2019. To support the directors in their duties, this specific limited company has been using the skills of Metin K. as a secretary for the last 13 years.

  • Previous company's names
  • Pma Estates Limited 2005-07-25
  • Pma Eating Houses Limited 1976-05-20

Financial data based on annual reports

Company staff

Sezgin K.

Role: Director

Appointed: 10 March 2020

Latest update: 11 January 2024

Metin K.

Role: Director

Appointed: 29 November 2019

Latest update: 11 January 2024

Lale K.

Role: Director

Appointed: 29 November 2019

Latest update: 11 January 2024

Metin K.

Role: Secretary

Appointed: 20 July 2011

Latest update: 11 January 2024

People with significant control

Executives who control the firm include: Metin K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lale K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Metin K.
Notified on 5 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lale K.
Notified on 5 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sezgin K.
Notified on 9 June 2020
Ceased on 5 November 2020
Nature of control:
over 1/2 to 3/4 of shares
Peter K.
Notified on 7 April 2016
Ceased on 11 August 2019
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 16 October 2013
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 16 October 2013
Annual Accounts 6 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 6 March 2015
Annual Accounts 13 February 2017
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 13 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts 18 November 2015
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 18 November 2015

Company filings

Filing category

Hide filing type
Accounts Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th June 2022 (AA)
filed on: 24th, February 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
47
Company Age

Similar companies nearby

Closest companies