Company NameM&G Real Estate Limited
Company StatusActive
Company Number03852763
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 7 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Sanjeev Sharma
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2001(1 year, 6 months after company formation)
Appointment Duration23 years
RoleChief Property Portfolio Officer
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Anthony Michael Brown
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2014(14 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Martin Alexander Towns
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(18 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Nicholas Robert McMorran
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(19 years, 6 months after company formation)
Appointment Duration5 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Jose Luis Pellicer Gallardo
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed29 July 2019(19 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr William Nicoll
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(20 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameJing Dong Lai
Date of BirthMay 1976 (Born 48 years ago)
NationalitySingaporean
StatusCurrent
Appointed01 April 2021(21 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMarc Gregor Reijnen
Date of BirthApril 1964 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed01 April 2021(21 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceFrance
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusCurrent
Appointed01 February 2006(6 years, 4 months after company formation)
Appointment Duration18 years, 2 months
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameDavid George Green
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWeatherby House
20 Morgan Gardens
Aldenham
Hertfordshire
WD2 8BF
Secretary NameRobert Walker
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Albion Road
Reigate
Surrey
RH2 7JY
Director NameMr Paul Francis McNamara
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(7 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 26 September 2012)
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Martin Richard Moore
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(7 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 30 June 2013)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Christopher Nutten
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(7 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressNuevamente
2 Monkton Court
Chestfield
Kent
CT5 3QR
Secretary NameSusan Diane Morgan
NationalityBritish
StatusResigned
Appointed26 June 2000(8 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 April 2001)
RoleCompany Director
Correspondence Address394 Long Lane
East Finchley
London
N2 8JX
Secretary NameFiona Jane Molloy
NationalityBritish
StatusResigned
Appointed09 April 2001(1 year, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 January 2006)
RoleCompany Director
Correspondence Address64 Old Fold View
Barnet
Hertfordshire
EN5 4EB
Director NameBenjamin Patrick Freeman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 December 2006)
RoleAccountant
Correspondence Address24 Hurst Road
East Molesey
Surrey
KT8 9AF
Director NameMr Michael George Alexander McLintock
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 April 2006)
RoleChief Executive M And G Group
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Rectory Lane Longworth
Abingdon
OX13 5DZ
Secretary NameKerryn Lynn MacDonald
NationalityBritish
StatusResigned
Appointed30 April 2004(4 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 March 2005)
RoleCompany Director
Correspondence Address19 Levendale Road
London
SE23 2TP
Director NameMr Peter Richard Best
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(5 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr John Liberty Cartwright
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(5 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2008)
RoleFund Management
Country of ResidenceEngland
Correspondence Address47 Barnfield Wood Road
Park Langley
Beckenham
Kent
BR3 6ST
Director NameMr Martin Lewis
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(9 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 June 2016)
RoleDirector Of It And Administration
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Edward Louis Rosengarten
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 August 2010)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Jonathan Peter Nibblet
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(9 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2012)
RoleM&G Group Financial Controller
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Scott Ronald Girard
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed30 January 2012(12 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2016)
RoleChief Executive Officer
Country of ResidenceSingapore
Correspondence Address10 Marina Boulevard
#32-01 Marina Bay Financial Centre, Tower 2
Singapore
018983
Director NameMr Alexander Daniel Jeffrey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(12 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 March 2018)
RoleReal Estate Board Director
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Derek James Forbes
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(12 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Christopher John Andrews
Date of BirthMay 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed28 January 2013(13 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2018)
RoleInvestment Sales And Marketing
Country of ResidenceSingapore
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Anthony John Ashplant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(13 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 March 2016)
RoleLegal And Compliance Director
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Nicholas Martin Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(15 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 May 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameChiang Ling Ng
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySingaporean
StatusResigned
Appointed01 April 2016(16 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 April 2021)
RoleDirector - Acquisition
Country of ResidenceSingapore
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Jonathan Peter McClelland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(17 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 September 2018)
RoleLegal Officer
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Simon Humphrey Westland Pilcher
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(18 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 April 2019)
RoleCeo Fixed Income
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Jonathan Mark Brewis Daniels
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(19 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 March 2020)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMs Erica Rachel Dudley
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(19 years, 6 months after company formation)
Appointment Duration11 months (resigned 28 February 2020)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG

Contact

Websitemandg.co.uk

Location

Registered Address10 Fenchurch Avenue
London
EC3M 5AG
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1M & G LTD
100.00%
Ordinary

Financials

Year2014
Turnover£73,927,000
Net Worth£11,079,000
Cash£8,558,000
Current Liabilities£19,728,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

17 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
19 September 2023Full accounts made up to 31 December 2022 (37 pages)
24 May 2023Director's details changed for Micaela Forelli on 23 December 2022 (2 pages)
6 April 2023Termination of appointment of William Nicoll as a director on 31 March 2023 (1 page)
18 January 2023Appointment of Micaela Forelli as a director on 29 November 2022 (2 pages)
18 January 2023Appointment of Mrs Rajmeet Kaur Bhatti as a director on 29 November 2022 (2 pages)
18 January 2023Termination of appointment of Nicholas Robert Mcmorran as a director on 29 November 2022 (1 page)
12 January 2023Appointment of Ms Kathryn Mcleland as a director on 29 November 2022 (2 pages)
12 January 2023Termination of appointment of Jose Luis Pellicer Gallardo as a director on 29 November 2022 (1 page)
11 January 2023Termination of appointment of Marc Gregor Reijnen as a director on 29 November 2022 (1 page)
11 January 2023Termination of appointment of Sanjeev Sharma as a director on 29 November 2022 (1 page)
11 January 2023Termination of appointment of Jing Dong Lai as a director on 29 November 2022 (1 page)
17 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
12 July 2022Auditor's resignation (1 page)
28 June 2022Full accounts made up to 31 December 2021 (37 pages)
18 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
8 June 2021Full accounts made up to 31 December 2020 (40 pages)
22 April 2021Director's details changed for Lai Jing Dong on 1 April 2021 (2 pages)
1 April 2021Appointment of Lai Jing Dong as a director on 1 April 2021 (2 pages)
1 April 2021Appointment of Marc Gregor Reijnen as a director on 1 April 2021 (2 pages)
1 April 2021Termination of appointment of Chiang Ling Ng as a director on 1 April 2021 (1 page)
18 November 2020Director's details changed for Mr Martin Alexander Towns on 9 November 2020 (2 pages)
16 November 2020Director's details changed for Mr Jose-Luis Pellicer-Gallardo on 29 July 2019 (2 pages)
9 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
29 July 2020Full accounts made up to 31 December 2019 (41 pages)
3 March 2020Termination of appointment of Jonathan Mark Brewis Daniels as a director on 3 March 2020 (1 page)
28 February 2020Appointment of Mr William Nicoll as a director on 24 February 2020 (2 pages)
28 February 2020Termination of appointment of Erica Rachel Dudley as a director on 28 February 2020 (1 page)
29 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
27 September 2019Change of details for M&G Limited as a person with significant control on 16 September 2019 (2 pages)
14 August 2019Appointment of Mr Jose-Luis Pellicer-Gallardo as a director on 29 July 2019 (2 pages)
5 June 2019Termination of appointment of Nicholas Martin Brown as a director on 23 May 2019 (1 page)
15 May 2019Second filing of Confirmation Statement dated 10/10/2016 (7 pages)
8 May 2019Director's details changed for Erica Rachel Dudley on 3 May 2019 (2 pages)
2 May 2019Full accounts made up to 31 December 2018 (45 pages)
18 April 2019Director's details changed for Mr Martin Alexander Towns on 12 April 2019 (2 pages)
18 April 2019Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages)
18 April 2019Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019 (2 pages)
17 April 2019Change of details for M&G Limited as a person with significant control on 12 April 2019 (5 pages)
17 April 2019Director's details changed for Mr Sanjeev Sharma on 12 April 2019 (2 pages)
17 April 2019Director's details changed for Mr Anthony Michael Brown on 12 April 2019 (2 pages)
17 April 2019Director's details changed for Mr Nicholas Martin Brown on 12 April 2019 (2 pages)
17 April 2019Director's details changed for Chiang Ling Ng on 12 April 2019 (2 pages)
10 April 2019Appointment of Erica Rachel Dudley as a director on 1 April 2019 (2 pages)
10 April 2019Appointment of Mr Jonathan Mark Brewis Daniels as a director on 1 April 2019 (2 pages)
10 April 2019Director's details changed for Mr Sanjeev Sharma on 18 March 2019 (2 pages)
8 April 2019Appointment of Mr Nicholas Robert Mcmorran as a director on 1 April 2019 (2 pages)
8 April 2019Termination of appointment of Simon Humphrey Westland Pilcher as a director on 1 April 2019 (1 page)
16 October 2018Confirmation statement made on 16 October 2018 with updates (5 pages)
13 September 2018Termination of appointment of Jonathan Peter Mcclelland as a director on 7 September 2018 (1 page)
4 September 2018Termination of appointment of Christopher John Andrews as a director on 31 August 2018 (1 page)
2 July 2018Full accounts made up to 31 December 2017 (39 pages)
4 April 2018Appointment of Mr Martin Alexander Towns as a director on 23 March 2018 (2 pages)
27 March 2018Appointment of Mr Simon Humphrey Westland Pilcher as a director on 23 March 2018 (2 pages)
27 March 2018Termination of appointment of Alexander Daniel Jeffrey as a director on 23 March 2018 (1 page)
10 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
20 July 2017Full accounts made up to 31 December 2016 (37 pages)
20 July 2017Full accounts made up to 31 December 2016 (37 pages)
3 March 2017Appointment of Mr Jonathan Peter Mcclelland as a director on 21 February 2017 (2 pages)
3 March 2017Appointment of Mr Jonathan Peter Mcclelland as a director on 21 February 2017 (2 pages)
7 February 2017Director's details changed for Chiang Ling Ng on 23 January 2017 (2 pages)
7 February 2017Director's details changed for Chiang Ling Ng on 23 January 2017 (2 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 15/05/2019
(7 pages)
14 June 2016Termination of appointment of Martin Lewis as a director on 13 June 2016 (1 page)
14 June 2016Termination of appointment of Martin Lewis as a director on 13 June 2016 (1 page)
9 June 2016Director's details changed for Chiang Ling Ng on 9 June 2016 (2 pages)
9 June 2016Director's details changed for Mr Christopher John Andrews on 9 June 2016 (2 pages)
9 June 2016Director's details changed for Chiang Ling Ng on 9 June 2016 (2 pages)
9 June 2016Director's details changed for Mr Christopher John Andrews on 9 June 2016 (2 pages)
18 April 2016Full accounts made up to 31 December 2015 (41 pages)
18 April 2016Full accounts made up to 31 December 2015 (41 pages)
8 April 2016Appointment of Chiang Ling Ng as a director on 1 April 2016 (2 pages)
8 April 2016Appointment of Chiang Ling Ng as a director on 1 April 2016 (2 pages)
7 April 2016Termination of appointment of Scott Ronald Girard as a director on 1 April 2016 (1 page)
7 April 2016Termination of appointment of Scott Ronald Girard as a director on 1 April 2016 (1 page)
5 April 2016Termination of appointment of Anthony John Ashplant as a director on 23 March 2016 (1 page)
5 April 2016Termination of appointment of Anthony John Ashplant as a director on 23 March 2016 (1 page)
21 October 2015Director's details changed for Mr Alexander Daniel Jeffrey on 8 October 2015 (2 pages)
21 October 2015Director's details changed for Mr Alexander Daniel Jeffrey on 8 October 2015 (2 pages)
21 October 2015Director's details changed for Mr Alexander Daniel Jeffrey on 8 October 2015 (2 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(8 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(8 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(8 pages)
21 September 2015Full accounts made up to 31 December 2014 (26 pages)
21 September 2015Full accounts made up to 31 December 2014 (26 pages)
27 May 2015Director's details changed for Mr Sanjeev Sharma on 26 May 2015 (2 pages)
27 May 2015Director's details changed for Mr Sanjeev Sharma on 26 May 2015 (2 pages)
24 April 2015Director's details changed for Mr Christopher John Andrews on 20 April 2015 (2 pages)
24 April 2015Director's details changed for Mr Christopher John Andrews on 20 April 2015 (2 pages)
4 February 2015Appointment of Mr Nicholas Martin Brown as a director on 2 February 2015 (2 pages)
4 February 2015Appointment of Mr Nicholas Martin Brown as a director on 2 February 2015 (2 pages)
4 February 2015Appointment of Mr Nicholas Martin Brown as a director on 2 February 2015 (2 pages)
28 October 2014Termination of appointment of Derek James Forbes as a director on 25 October 2014 (1 page)
28 October 2014Termination of appointment of Derek James Forbes as a director on 25 October 2014 (1 page)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(8 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(8 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(8 pages)
30 August 2014Section 519 (1 page)
30 August 2014Section 519 (1 page)
13 August 2014Full accounts made up to 31 December 2013 (26 pages)
13 August 2014Full accounts made up to 31 December 2013 (26 pages)
4 July 2014Termination of appointment of Peter Best as a director (1 page)
4 July 2014Termination of appointment of Peter Best as a director (1 page)
4 March 2014Appointment of Mr Anthony Michael Brown as a director (2 pages)
4 March 2014Appointment of Mr Anthony Michael Brown as a director (2 pages)
2 January 2014Company name changed prudential property investment managers LIMITED\certificate issued on 02/01/14
  • RES15 ‐ Change company name resolution on 2013-12-23
(2 pages)
2 January 2014Change of name notice (2 pages)
2 January 2014Company name changed prudential property investment managers LIMITED\certificate issued on 02/01/14
  • RES15 ‐ Change company name resolution on 2013-12-23
(2 pages)
2 January 2014Change of name notice (2 pages)
30 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(8 pages)
30 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(8 pages)
30 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(8 pages)
5 August 2013Director's details changed for Mr Christopher John Andrews on 4 May 2013 (2 pages)
5 August 2013Director's details changed for Mr Christopher John Andrews on 4 May 2013 (2 pages)
5 August 2013Director's details changed for Mr Christopher John Andrews on 4 May 2013 (2 pages)
23 July 2013Appointment of Mr Anthony John Ashplant as a director (2 pages)
23 July 2013Appointment of Mr Anthony John Ashplant as a director (2 pages)
11 July 2013Termination of appointment of Martin Moore as a director (1 page)
11 July 2013Termination of appointment of Martin Moore as a director (1 page)
12 June 2013Full accounts made up to 31 December 2012 (23 pages)
12 June 2013Full accounts made up to 31 December 2012 (23 pages)
3 April 2013Termination of appointment of Malcolm Smith as a director (1 page)
3 April 2013Termination of appointment of Malcolm Smith as a director (1 page)
27 February 2013Appointment of Mr Christopher John Andrews as a director (2 pages)
27 February 2013Appointment of Mr Christopher John Andrews as a director (2 pages)
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (8 pages)
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (8 pages)
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (8 pages)
9 October 2012Termination of appointment of Paul Mcnamara as a director (1 page)
9 October 2012Termination of appointment of Paul Mcnamara as a director (1 page)
7 August 2012Appointment of Mr Alexander Daniel Jeffrey as a director (2 pages)
7 August 2012Appointment of Mr Alexander Daniel Jeffrey as a director (2 pages)
3 August 2012Appointment of Derek James Forbes as a director (2 pages)
3 August 2012Appointment of Derek James Forbes as a director (2 pages)
23 July 2012Termination of appointment of Jonathan Nibblet as a director (1 page)
23 July 2012Termination of appointment of Jonathan Nibblet as a director (1 page)
8 May 2012Full accounts made up to 31 December 2011 (21 pages)
8 May 2012Full accounts made up to 31 December 2011 (21 pages)
16 February 2012Appointment of Mr Scott Ronald Girard as a director (2 pages)
16 February 2012Appointment of Mr Scott Ronald Girard as a director (2 pages)
5 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
26 April 2011Full accounts made up to 31 December 2010 (22 pages)
26 April 2011Full accounts made up to 31 December 2010 (22 pages)
20 January 2011Termination of appointment of John Wythe as a director (1 page)
20 January 2011Termination of appointment of John Wythe as a director (1 page)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (11 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (11 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (11 pages)
17 September 2010Full accounts made up to 31 December 2009 (21 pages)
17 September 2010Full accounts made up to 31 December 2009 (21 pages)
17 August 2010Termination of appointment of Edward Rosengarten as a director (1 page)
17 August 2010Termination of appointment of Edward Rosengarten as a director (1 page)
14 October 2009Director's details changed for John Michael Wythe on 13 October 2009 (2 pages)
14 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (9 pages)
14 October 2009Director's details changed for Mr Malcolm Ashley Smith on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Malcolm Ashley Smith on 13 October 2009 (2 pages)
14 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (9 pages)
14 October 2009Director's details changed for Martin Richard Moore on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Martin Richard Moore on 13 October 2009 (2 pages)
14 October 2009Director's details changed for John Michael Wythe on 13 October 2009 (2 pages)
14 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (9 pages)
13 October 2009Director's details changed for Mr Malcolm Ashley Smith on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Sanjeev Sharma on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Sanjeev Sharma on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Malcolm Ashley Smith on 13 October 2009 (2 pages)
10 October 2009Director's details changed for Paul Francis Mcnamara on 7 October 2009 (2 pages)
10 October 2009Director's details changed for Paul Francis Mcnamara on 7 October 2009 (2 pages)
10 October 2009Director's details changed for Paul Francis Mcnamara on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Paul Francis Mcnamara on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Paul Francis Mcnamara on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Jonathan Peter Niblett on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Paul Francis Mcnamara on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Jonathan Peter Niblett on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Jonathan Peter Niblett on 8 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Richard Best on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Richard Best on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Martin Lewis on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Richard Best on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Martin Lewis on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Martin Lewis on 7 October 2009 (2 pages)
5 May 2009Director appointed mr malcolm ashley smith (2 pages)
5 May 2009Director appointed mr malcolm ashley smith (2 pages)
5 April 2009Full accounts made up to 31 December 2008 (20 pages)
5 April 2009Full accounts made up to 31 December 2008 (20 pages)
3 April 2009Appointment terminated director christopher nutten (1 page)
3 April 2009Appointment terminated director christopher nutten (1 page)
22 January 2009Director appointed mr edward louis rosengarten (1 page)
22 January 2009Director appointed mr edward louis rosengarten (1 page)
22 January 2009Director appointed mr martin lewis (2 pages)
22 January 2009Appointment terminated director john cartwright (1 page)
22 January 2009Director appointed mr jonathan peter niblett (2 pages)
22 January 2009Director appointed mr martin lewis (2 pages)
22 January 2009Appointment terminated director john cartwright (1 page)
22 January 2009Director appointed mr jonathan peter niblett (2 pages)
22 October 2008Return made up to 04/10/08; full list of members (5 pages)
22 October 2008Return made up to 04/10/08; full list of members (5 pages)
16 October 2008Resolutions
  • RES13 ‐ Re sect 175 01/10/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Re sect 175 01/10/2008
(1 page)
2 May 2008Full accounts made up to 31 December 2007 (19 pages)
2 May 2008Full accounts made up to 31 December 2007 (19 pages)
5 October 2007Return made up to 04/10/07; full list of members (3 pages)
5 October 2007Return made up to 04/10/07; full list of members (3 pages)
30 May 2007Full accounts made up to 31 December 2006 (21 pages)
30 May 2007Full accounts made up to 31 December 2006 (21 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
5 October 2006Return made up to 04/10/06; full list of members (3 pages)
5 October 2006Return made up to 04/10/06; full list of members (3 pages)
12 July 2006Director's particulars changed (1 page)
12 July 2006Director's particulars changed (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
13 March 2006Full accounts made up to 31 December 2005 (17 pages)
13 March 2006Full accounts made up to 31 December 2005 (17 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
5 October 2005Return made up to 04/10/05; full list of members (4 pages)
5 October 2005Return made up to 04/10/05; full list of members (4 pages)
25 August 2005Full accounts made up to 31 December 2004 (19 pages)
25 August 2005Full accounts made up to 31 December 2004 (19 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
11 October 2004Return made up to 04/10/04; full list of members (3 pages)
11 October 2004Return made up to 04/10/04; full list of members (3 pages)
4 October 2004Full accounts made up to 31 December 2003 (17 pages)
4 October 2004Full accounts made up to 31 December 2003 (17 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
1 June 2004Director's particulars changed (1 page)
1 June 2004Director's particulars changed (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
21 October 2003Director's particulars changed (1 page)
21 October 2003Director's particulars changed (1 page)
17 October 2003Director's particulars changed (1 page)
17 October 2003Director's particulars changed (1 page)
15 October 2003Return made up to 04/10/03; full list of members (8 pages)
15 October 2003Return made up to 04/10/03; full list of members (8 pages)
5 August 2003Full accounts made up to 31 December 2002 (17 pages)
5 August 2003Full accounts made up to 31 December 2002 (17 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
5 November 2002Full accounts made up to 31 December 2001 (16 pages)
5 November 2002Full accounts made up to 31 December 2001 (16 pages)
28 October 2002Return made up to 04/10/02; full list of members (7 pages)
28 October 2002Return made up to 04/10/02; full list of members (7 pages)
22 October 2002Director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
6 September 2002Secretary's particulars changed (1 page)
6 September 2002Secretary's particulars changed (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
25 October 2001Return made up to 04/10/01; full list of members (7 pages)
25 October 2001Return made up to 04/10/01; full list of members (7 pages)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 May 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
25 May 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
14 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
14 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
30 April 2001Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
30 April 2001Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001Secretary resigned (1 page)
6 November 2000Return made up to 04/10/00; full list of members (6 pages)
6 November 2000Return made up to 04/10/00; full list of members (6 pages)
2 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 October 2000Nc inc already adjusted 20/07/00 (1 page)
2 October 2000Nc inc already adjusted 20/07/00 (1 page)
2 October 2000Ad 20/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 October 2000Ad 20/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000New secretary appointed (2 pages)
23 June 2000Registered office changed on 23/06/00 from: 142 holborn bars london EC1N 2NH (1 page)
23 June 2000Registered office changed on 23/06/00 from: 142 holborn bars london EC1N 2NH (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
22 May 2000Company name changed ppm property LIMITED\certificate issued on 22/05/00 (2 pages)
22 May 2000Company name changed ppm property LIMITED\certificate issued on 22/05/00 (2 pages)
15 December 1999Company name changed pm&gam LIMITED\certificate issued on 15/12/99 (2 pages)
15 December 1999Company name changed pm&gam LIMITED\certificate issued on 15/12/99 (2 pages)
23 November 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
23 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/11/99
(1 page)
23 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/11/99
(1 page)
23 November 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
23 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 October 1999Incorporation (27 pages)
4 October 1999Incorporation (27 pages)