Company NamePmtmr Limited
DirectorsPankaj Raval and Vinay Raval
Company StatusActive
Company Number09384187
CategoryPrivate Limited Company
Incorporation Date12 January 2015(9 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePankaj Raval
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address378 High Road
Harrow Weald
Middlesex
HA3 6HQ
Secretary NamePankaj Raval
StatusCurrent
Appointed12 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address378 High Road
Harrow Weald
Middlesex
HA3 6HQ
Director NameMr Vinay Raval
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(4 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address378 High Road
Harrow Weald
Middlesex
HA3 6HQ

Location

Registered Address56 Wetheral Drive
Stanmore
Middlesex
HA7 2HL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Pankaj Raval
100.00%
Ordinary

Accounts

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

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

9 February 2023Delivered on: 14 February 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 3 elms road, harrow, middlesex, HA3 6BB.
Outstanding
9 February 2023Delivered on: 14 February 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Land on the north side of 382 high road, harrow, HA3 6HQ for further details of property charged please see the deed.
Outstanding
9 February 2023Delivered on: 10 February 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 1A elms road, HA3 6BB.
Outstanding
9 February 2023Delivered on: 10 February 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 382 high road, harrow, HA3 6HQ.
Outstanding
2 March 2020Delivered on: 5 March 2020
Persons entitled: Icici Bank UK PLC

Classification: A registered charge
Particulars: The freehold property known as 14 aldred road, hampstead, (NW6 1AN) and described in more detail in the registered title 356345 maintained by hm land registry.
Outstanding
2 March 2020Delivered on: 5 March 2020
Persons entitled: Icici Bank UK PLC

Classification: A registered charge
Particulars: The freehold property known as 14 aldred road, hampstead, (NW6 1AN) and described in more detail in registered title 356345 maintained by hm land registry.
Outstanding
29 August 2019Delivered on: 3 September 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 382 high road, harrow, middlesex, HA3 6HQ.
Outstanding

Filing History

29 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
16 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
5 March 2020Registration of charge 093841870003, created on 2 March 2020 (45 pages)
5 March 2020Registration of charge 093841870002, created on 2 March 2020 (39 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 September 2019Registration of charge 093841870001, created on 29 August 2019 (4 pages)
14 June 2019Confirmation statement made on 14 June 2019 with updates (3 pages)
2 March 2019Appointment of Mr Vinay Raval as a director on 1 March 2019 (2 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
13 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
13 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
14 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
14 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 February 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
20 February 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
15 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(4 pages)
15 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(4 pages)
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 1
(36 pages)
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 1
(36 pages)