Pmv Management Services Ltd

General information

Name:

Pmv Management Services Limited

Office Address:

98-99 Western Road BN1 2LB Brighton

Number: 06257821

Incorporation date: 2007-05-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pmv Management Services Ltd can be gotten hold of in 98-99 Western Road, in Brighton. The post code is BN1 2LB. Pmv Management Services has been in this business since the firm was set up on 2007-05-24. The registered no. is 06257821. The company's classified under the NACE and SIC code 70100 and their NACE code stands for Activities of head offices. Pmv Management Services Limited reported its account information for the financial period up to 2022-03-31. The firm's most recent annual confirmation statement was submitted on 2022-10-22.

Taking into consideration this enterprise's constant development, it became necessary to choose new executives: Shahid K., Amir K. and Nazia K. who have been supporting each other since December 2020 to fulfil their statutory duties for this firm.

Executives who have control over this firm are as follows: Shahid K. owns 1/2 or less of company shares. Amir K. owns 1/2 or less of company shares. Nazia K. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Shahid K.

Role: Director

Appointed: 03 December 2020

Latest update: 25 April 2024

Amir K.

Role: Director

Appointed: 03 December 2020

Latest update: 25 April 2024

Nazia K.

Role: Director

Appointed: 15 April 2015

Latest update: 25 April 2024

People with significant control

Shahid K.
Notified on 3 December 2020
Nature of control:
1/2 or less of shares
Amir K.
Notified on 3 December 2020
Nature of control:
1/2 or less of shares
Nazia K.
Notified on 14 August 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 November 2023
Confirmation statement last made up date 22 October 2022
Annual Accounts 14 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 14 August 2014
Annual Accounts 7 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 October 2015
Annual Accounts 6 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 14 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 14 December 2012
Annual Accounts 30 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 15th, February 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

247 Old Shoreham Road Portslade

Post code:

BN41 1XR

City / Town:

Brighton

HQ address,
2013

Address:

247 Old Shoreham Road Portslade

Post code:

BN41 1XR

City / Town:

Brighton

Accountant/Auditor,
2015 - 2012

Name:

Kbmd Limited

Address:

Maple House 382 Kenton Road

Post code:

HA3 9DP

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
16
Company Age

Similar companies nearby

Closest companies