Company NamePPM Real Estate Management Limited
DirectorsAntony Barron and Gordon Howard Pollard
Company StatusActive
Company Number05363879
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 1 month ago)
Previous NameJaguar Real Estate Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Antony Barron
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2011(6 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMr Gordon Howard Pollard
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2011(6 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Secretary NameAntony Barron
NationalityBritish
StatusCurrent
Appointed11 November 2011(6 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NamePatrick Russell Herbert
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge House King Edward
7th Hospital Rivelin Valley
Sheffield
South Yorkshire
S6 5SH
Director NameSarah Quinn
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Snape Hill Lane
Dronfield
Derbyshire
S18 2GP
Director NameMr Roderick Geoffrey Wadsworth
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnes Green House
Elliot Lane Grenoside
Sheffield
South Yorkshire
S35 8NR
Director NameTimothy James Wadsworth
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnes Green House
Grenoside
Sheffield
South Yorkshire
S30 8NR
Secretary NameSarah Quinn
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Snape Hill Lane
Dronfield
Derbyshire
S18 2GP
Secretary NameRoderick Geoffrey Wadsworth
NationalityBritish
StatusResigned
Appointed21 April 2010(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 November 2011)
RoleCompany Director
Correspondence AddressThe Gfriffin 8 Town End Road
Sheffield
South Yorkshire
S35 9YY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepp-mm.co.uk
Email address[email protected]
Telephone01226 770088
Telephone regionBarnsley

Location

Registered AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Premier Property Management & Maintenance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return14 February 2024 (1 month, 1 week ago)
Next Return Due28 February 2025 (11 months from now)

Filing History

12 January 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
18 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
4 October 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
14 August 2019Director's details changed for Mr Gordon Howard Pollard on 15 February 2019 (2 pages)
19 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
8 October 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
15 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
6 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
6 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
8 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
8 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
9 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
21 November 2014Registered office address changed from The Old Co-Op 69 High Street Barnsley South Yorkshire S75 3RQ to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 21 November 2014 (1 page)
21 November 2014Registered office address changed from The Old Co-Op 69 High Street Barnsley South Yorkshire S75 3RQ to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 21 November 2014 (1 page)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
22 February 2012Director's details changed for Mr Gordon Howard Pollard on 14 February 2012 (2 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
22 February 2012Director's details changed for Mr Antony Barron on 14 February 2012 (2 pages)
22 February 2012Secretary's details changed for Antony Barron on 14 February 2012 (1 page)
22 February 2012Director's details changed for Mr Gordon Howard Pollard on 14 February 2012 (2 pages)
22 February 2012Secretary's details changed for Antony Barron on 14 February 2012 (1 page)
22 February 2012Director's details changed for Mr Antony Barron on 14 February 2012 (2 pages)
7 December 2011Registered office address changed from the Griffin, 8 Townend Road Sheffield South Yorkshire S35 9YY on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from the Griffin, 8 Townend Road Sheffield South Yorkshire S35 9YY on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from the Griffin, 8 Townend Road Sheffield South Yorkshire S35 9YY on 7 December 2011 (2 pages)
6 December 2011Appointment of Mr Gordon Howard Pollard as a director (3 pages)
6 December 2011Appointment of Mr Antony Barron as a director (3 pages)
6 December 2011Appointment of Mr Antony Barron as a director (3 pages)
6 December 2011Appointment of Antony Barron as a secretary (3 pages)
6 December 2011Appointment of Mr Gordon Howard Pollard as a director (3 pages)
6 December 2011Appointment of Antony Barron as a secretary (3 pages)
23 November 2011Change of name notice (2 pages)
23 November 2011Company name changed jaguar real estate management LIMITED\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-15
(3 pages)
23 November 2011Company name changed jaguar real estate management LIMITED\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-15
(3 pages)
23 November 2011Change of name notice (2 pages)
21 November 2011Termination of appointment of Roderick Wadsworth as a secretary (2 pages)
21 November 2011Termination of appointment of Timothy Wadsworth as a director (2 pages)
21 November 2011Termination of appointment of Patrick Herbert as a director (2 pages)
21 November 2011Termination of appointment of Patrick Herbert as a director (2 pages)
21 November 2011Termination of appointment of Roderick Wadsworth as a secretary (2 pages)
21 November 2011Termination of appointment of Timothy Wadsworth as a director (2 pages)
21 November 2011Termination of appointment of Roderick Wadsworth as a director (2 pages)
21 November 2011Termination of appointment of Roderick Wadsworth as a director (2 pages)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
17 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 June 2010Appointment of Roderick Geoffrey Wadsworth as a secretary (3 pages)
24 June 2010Appointment of Roderick Geoffrey Wadsworth as a secretary (3 pages)
26 May 2010Termination of appointment of Sarah Quinn as a director (2 pages)
26 May 2010Termination of appointment of Sarah Quinn as a secretary (2 pages)
26 May 2010Termination of appointment of Sarah Quinn as a director (2 pages)
26 May 2010Termination of appointment of Sarah Quinn as a secretary (2 pages)
23 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Sarah Quinn on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Sarah Quinn on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 July 2009Director and secretary's change of particulars / sarah liversidge / 10/09/2008 (1 page)
2 July 2009Director and secretary's change of particulars / sarah liversidge / 10/09/2008 (1 page)
17 March 2009Return made up to 14/02/09; full list of members (5 pages)
17 March 2009Return made up to 14/02/09; full list of members (5 pages)
29 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 April 2008Return made up to 14/02/08; full list of members (5 pages)
10 April 2008Return made up to 14/02/08; full list of members (5 pages)
21 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 April 2007Return made up to 14/02/07; full list of members (3 pages)
4 April 2007Return made up to 14/02/07; full list of members (3 pages)
5 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
30 August 2006Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
30 August 2006Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
15 March 2006Return made up to 14/02/06; full list of members (3 pages)
15 March 2006Return made up to 14/02/06; full list of members (3 pages)
8 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
8 March 2005Ad 14/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
8 March 2005Ad 14/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New secretary appointed;new director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New secretary appointed;new director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
14 February 2005Director resigned (1 page)
14 February 2005Incorporation (19 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005Incorporation (19 pages)
14 February 2005Director resigned (1 page)