Company NamePCM Residential Ltd
DirectorsCaroline Joanne Mace and Paul Andrew Mace
Company StatusActive
Company Number08356311
CategoryPrivate Limited Company
Incorporation Date11 January 2013(11 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMrs Caroline Joanne Mace
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2013(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Balfern Grove
London
W4 2JX
Director NameMr Paul Andrew Mace
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2013(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address8 Balfern Grove
London
W4 2JX

Location

Registered Address8 Balfern Grove
London
W4 2JX
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Shareholders

50 at £1Caroline Mace
50.00%
Ordinary
50 at £1Paul Mace
50.00%
Ordinary

Financials

Year2014
Turnover£48,620
Net Worth-£27,638
Cash£6,538
Current Liabilities£34,176

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

23 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
22 February 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
24 August 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
11 February 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
11 November 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
16 March 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
21 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
1 July 2019Change of details for Mrs Caroline Joanne Mace as a person with significant control on 28 June 2019 (2 pages)
1 July 2019Change of details for Mr Paul Andrew Mace as a person with significant control on 28 June 2019 (2 pages)
28 June 2019Change of details for Mr Paul Andrew Mace as a person with significant control on 6 April 2016 (2 pages)
28 June 2019Change of details for Mrs Caroline Joanne Mace as a person with significant control on 6 April 2016 (2 pages)
24 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
23 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
3 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
21 October 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
21 October 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
18 April 2016Registered office address changed from C/O 2 Bayham Road 2 Bayham Road London W4 1BJ to 8 Balfern Grove London W4 2JX on 18 April 2016 (1 page)
18 April 2016Registered office address changed from C/O 2 Bayham Road 2 Bayham Road London W4 1BJ to 8 Balfern Grove London W4 2JX on 18 April 2016 (1 page)
8 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
29 October 2015Total exemption full accounts made up to 31 January 2015 (9 pages)
29 October 2015Total exemption full accounts made up to 31 January 2015 (9 pages)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
25 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
17 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
11 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)