Company NamePGM Property Management Ltd
Company StatusDissolved
Company Number07429294
CategoryPrivate Limited Company
Incorporation Date4 November 2010(13 years, 5 months ago)
Dissolution Date28 July 2021 (2 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Vanitha Krishnasamy
Date of BirthMarch 1976 (Born 48 years ago)
NationalityMalaysian
StatusClosed
Appointed08 August 2014(3 years, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 28 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameMr Palaniama Kandasamy
Date of BirthDecember 1945 (Born 78 years ago)
NationalityMalaysian
StatusResigned
Appointed04 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Loveridge Road
London
Great London
NW6 2DR
Director NameMr Marcio Teixeira De Carvalho
Date of BirthJune 1978 (Born 45 years ago)
NationalityBrazilian
StatusResigned
Appointed04 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 College Yard 56 Winchester Avenue
London
NW6 7UA

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£62,859
Gross Profit£19,603
Net Worth£1,022
Cash£13,176
Current Liabilities£12,154

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

28 July 2021Final Gazette dissolved following liquidation (1 page)
28 April 2021Return of final meeting in a creditors' voluntary winding up (20 pages)
28 April 2020Liquidators' statement of receipts and payments to 20 February 2020 (20 pages)
11 March 2019Registered office address changed from 5-11 Westbourne Grove Studio 4, King House London W2 4UA England to 40a Station Road Upminster Essex RM14 2TR on 11 March 2019 (2 pages)
8 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-21
(1 page)
8 March 2019Statement of affairs (8 pages)
8 March 2019Appointment of a voluntary liquidator (4 pages)
1 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
23 July 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
2 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
1 May 2017Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA to 5-11 Westbourne Grove Studio 4, King House London W2 4UA on 1 May 2017 (1 page)
15 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
21 February 2017Termination of appointment of Marcio Teixeira De Carvalho as a director on 21 February 2017 (1 page)
12 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
18 April 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
18 April 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
(3 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
(3 pages)
8 December 2015Director's details changed for Mr Marcio Teixeira De Carvalho on 1 December 2014 (2 pages)
8 December 2015Director's details changed for Mr Marcio Teixeira De Carvalho on 1 December 2014 (2 pages)
8 December 2015Director's details changed for Mr Marcio Teixeira De Carvalho on 1 December 2014 (2 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
(3 pages)
5 October 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
5 October 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
7 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(4 pages)
7 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(4 pages)
7 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(4 pages)
2 December 2014Registered office address changed from 264 a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 264 a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 264 a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 2 December 2014 (1 page)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
11 August 2014Appointment of Ms Vanitha Krishnasamy as a director on 8 August 2014 (2 pages)
11 August 2014Appointment of Ms Vanitha Krishnasamy as a director on 8 August 2014 (2 pages)
11 August 2014Appointment of Ms Vanitha Krishnasamy as a director on 8 August 2014 (2 pages)
13 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000
(3 pages)
13 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000
(3 pages)
13 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000
(3 pages)
26 September 2013Amended accounts made up to 30 November 2012 (11 pages)
26 September 2013Amended accounts made up to 30 November 2012 (11 pages)
30 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
30 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
11 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
11 January 2013Director's details changed for Mr Marcio Teixeira De Carvalho on 10 January 2013 (2 pages)
11 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
11 January 2013Director's details changed for Mr Marcio Teixeira De Carvalho on 10 January 2013 (2 pages)
11 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
14 November 2012Registered office address changed from 63 Loveridge Road London Great London NW6 2DR United Kingdom on 14 November 2012 (1 page)
14 November 2012Registered office address changed from 63 Loveridge Road London Great London NW6 2DR United Kingdom on 14 November 2012 (1 page)
23 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
23 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
1 March 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
18 November 2010Termination of appointment of Palaniama Kandasamy as a director (1 page)
18 November 2010Termination of appointment of Palaniama Kandasamy as a director (1 page)
4 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)