Company NamePb Projects Management Services Limited
DirectorLaura Frances Homes
Company StatusActive
Company Number04709611
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Secretary NameLaura Frances Homes
NationalityBritish
StatusCurrent
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH
Director NameLaura Frances Homes
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(3 years after company formation)
Appointment Duration18 years
RoleManagement Services Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH
Director NameAnne Patricia Bocock
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleManagement Services Director
Country of ResidenceEngland
Correspondence Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitepbprojects.co.uk
Telephone020 84211227
Telephone regionLondon

Location

Registered Address3rd Floor
166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anne Patricia Bocock
100.00%
Ordinary

Financials

Year2014
Net Worth£538,191
Cash£451,644
Current Liabilities£513,844

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Filing History

5 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
24 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
28 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
14 July 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
5 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
2 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
4 October 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
26 September 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
25 September 2019Cessation of Pb Projects Holdings Limited as a person with significant control on 15 January 2019 (1 page)
25 September 2019Notification of Laura Frances Homes as a person with significant control on 15 January 2019 (2 pages)
29 March 2019Termination of appointment of Anne Patricia Bocock as a director on 20 February 2019 (1 page)
7 January 2019Cessation of Anne Patricia Bocock as a person with significant control on 26 September 2018 (1 page)
7 January 2019Registered office address changed from Suite a3 Kebbell House Delta Gain Carpenders Park Watford Hertfordshire WD19 5BE to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 7 January 2019 (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
3 October 2018Notification of Anne Patricia Bocock as a person with significant control on 6 April 2016 (2 pages)
3 October 2018Notification of Pb Projects Holdings Limited as a person with significant control on 26 September 2018 (2 pages)
3 October 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
3 October 2018Cessation of Anne Patricia Bocock as a person with significant control on 26 September 2018 (1 page)
11 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
11 April 2018Director's details changed for Laura Frances Homes on 11 April 2018 (2 pages)
11 April 2018Director's details changed for Anne Patricia Bocock on 11 April 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
27 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
9 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
20 December 2011Registered office address changed from Suite a1 Kebbell House Delta Gain Carpenders Park Watford Hertfordshire WD19 5BE on 20 December 2011 (1 page)
20 December 2011Registered office address changed from Suite a1 Kebbell House Delta Gain Carpenders Park Watford Hertfordshire WD19 5BE on 20 December 2011 (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
4 April 2011Secretary's details changed for Laura Frances Homes on 24 March 2011 (1 page)
4 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
4 April 2011Secretary's details changed for Laura Frances Homes on 24 March 2011 (1 page)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 May 2010Director's details changed for Anne Patricia Bocock on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Anne Patricia Bocock on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Laura Frances Homes on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Laura Frances Homes on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Anne Patricia Bocock on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Laura Frances Homes on 1 October 2009 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 April 2009Return made up to 25/03/09; full list of members (3 pages)
2 April 2009Return made up to 25/03/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 May 2008Return made up to 25/03/08; full list of members (3 pages)
30 May 2008Return made up to 25/03/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 July 2007Return made up to 25/03/07; full list of members (2 pages)
6 July 2007Return made up to 25/03/07; full list of members (2 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
3 May 2006Return made up to 25/03/06; full list of members (2 pages)
3 May 2006Return made up to 25/03/06; full list of members (2 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 May 2005Return made up to 25/03/05; full list of members (2 pages)
3 May 2005Return made up to 25/03/05; full list of members (2 pages)
17 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 April 2004Return made up to 25/03/04; full list of members (6 pages)
19 April 2004Return made up to 25/03/04; full list of members (6 pages)
14 April 2003Director resigned (1 page)
14 April 2003New secretary appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003Secretary resigned (1 page)
14 April 2003New secretary appointed (2 pages)
14 April 2003Secretary resigned (1 page)
14 April 2003Director resigned (1 page)
25 March 2003Incorporation (16 pages)
25 March 2003Incorporation (16 pages)