Company NamePm Property Lawyers Limited
Company StatusActive
Company Number05455986
CategoryPrivate Limited Company
Incorporation Date18 May 2005(18 years, 11 months ago)
Previous NamePm Law (Employment) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Donald James Mackay
Date of BirthNovember 1949 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed18 May 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old House
2 Main Street, Blackfordby
Swadlincote
DE11 8AB
Secretary NameMr Jonathan Howard Bostock
NationalityBritish
StatusCurrent
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirch Cottage
Belper Road, Stanley Common
Ilkeston
Derbyshire
DE7 6FY
Director NameMr Harvey James Harding
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(11 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPm House 250 Shepcote Lane
Sheffield
South Yorkshire
S9 1TP
Director NameMr Simon Barry Osborne
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(11 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPm House 250 Shepcote Lane
Sheffield
South Yorkshire
S9 1TP
Director NameMr Timothy Richard Halksworth
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(11 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPm House 250 Shepcote Lane
Sheffield
South Yorkshire
S9 1TP
Director NameMr Ian Peter Sandeman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Binbrook Court
Bawtry
Doncaster
DN10 6XE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepm-law.co.uk
Telephone0114 2496926
Telephone regionSheffield

Location

Registered AddressPm House 250 Shepcote Lane
Sheffield
South Yorkshire
S9 1TP
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

750 at £1Donald James Mackay
75.00%
Ordinary
250 at £1Simon Keith Proddow
25.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

16 July 2015Delivered on: 17 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

27 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 31 October 2021 (7 pages)
31 October 2022Current accounting period shortened from 31 October 2021 to 30 October 2021 (1 page)
30 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
7 April 2022Director's details changed for Mr Simon Barry Osborne on 7 April 2022 (2 pages)
7 April 2022Director's details changed for Mr Harvey James Harding on 7 April 2022 (2 pages)
7 April 2022Director's details changed for Mr Timothy Richard Halksworth on 7 April 2022 (2 pages)
27 November 2021Compulsory strike-off action has been discontinued (1 page)
26 November 2021Unaudited abridged accounts made up to 31 October 2020 (10 pages)
6 November 2021Compulsory strike-off action has been suspended (1 page)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
19 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
11 December 2020Unaudited abridged accounts made up to 31 October 2019 (10 pages)
2 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
31 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
29 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 30 October 2017 (5 pages)
29 September 2017Current accounting period extended from 31 May 2017 to 31 October 2017 (1 page)
29 September 2017Current accounting period extended from 31 May 2017 to 31 October 2017 (1 page)
7 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
5 October 2016Amended total exemption small company accounts made up to 31 May 2015 (3 pages)
5 October 2016Amended total exemption small company accounts made up to 31 May 2015 (3 pages)
12 July 2016Appointment of Mr Timothy Richard Halksworth as a director on 1 July 2016 (2 pages)
12 July 2016Appointment of Mr Simon Barry Osborne as a director on 1 July 2016 (2 pages)
12 July 2016Appointment of Mr Simon Barry Osborne as a director on 1 July 2016 (2 pages)
12 July 2016Appointment of Mr Timothy Richard Halksworth as a director on 1 July 2016 (2 pages)
11 July 2016Appointment of Mr Harvey James Harding as a director on 1 July 2016 (2 pages)
11 July 2016Appointment of Mr Harvey James Harding as a director on 1 July 2016 (2 pages)
4 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
(6 pages)
4 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
(6 pages)
20 November 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
20 November 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
17 July 2015Registration of charge 054559860001, created on 16 July 2015 (24 pages)
17 July 2015Registration of charge 054559860001, created on 16 July 2015 (24 pages)
16 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(4 pages)
16 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(4 pages)
9 March 2015Company name changed pm law (employment) LTD\certificate issued on 09/03/15
  • RES15 ‐ Change company name resolution on 2015-02-23
(2 pages)
9 March 2015Company name changed pm law (employment) LTD\certificate issued on 09/03/15
  • RES15 ‐ Change company name resolution on 2015-02-23
(2 pages)
9 February 2015Change of name notice (2 pages)
9 February 2015Change of name notice (2 pages)
8 January 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
8 January 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
2 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(4 pages)
2 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(4 pages)
22 November 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
22 November 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
15 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (21 pages)
15 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (21 pages)
19 November 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
19 November 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
10 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (14 pages)
10 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (14 pages)
14 November 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
14 November 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
23 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (14 pages)
23 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (14 pages)
20 October 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
20 October 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
13 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (13 pages)
13 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (13 pages)
22 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
22 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
18 June 2009Return made up to 18/05/09; full list of members (10 pages)
18 June 2009Return made up to 18/05/09; full list of members (10 pages)
13 November 2008Return made up to 18/05/08; full list of members (10 pages)
13 November 2008Return made up to 18/05/08; full list of members (10 pages)
12 November 2008Appointment terminated director ian sandeman (1 page)
12 November 2008Appointment terminated director ian sandeman (1 page)
3 October 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
3 October 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
3 October 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
3 October 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
20 May 2008Registered office changed on 20/05/2008 from walsh court, 10 bells square sheffield south yorkshire S1 2FY (1 page)
20 May 2008Registered office changed on 20/05/2008 from walsh court, 10 bells square sheffield south yorkshire S1 2FY (1 page)
14 July 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
14 July 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
4 July 2007Location of debenture register (1 page)
4 July 2007Registered office changed on 04/07/07 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
4 July 2007Location of debenture register (1 page)
4 July 2007Return made up to 18/05/07; full list of members (3 pages)
4 July 2007Location of register of members (1 page)
4 July 2007Registered office changed on 04/07/07 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
4 July 2007Location of register of members (1 page)
4 July 2007Return made up to 18/05/07; full list of members (3 pages)
23 October 2006Return made up to 18/05/06; full list of members (7 pages)
23 October 2006Return made up to 18/05/06; full list of members (7 pages)
1 March 2006Registered office changed on 01/03/06 from: altius house 1 north fourth street milton keynes MK9 1NE (1 page)
1 March 2006Registered office changed on 01/03/06 from: altius house 1 north fourth street milton keynes MK9 1NE (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Secretary resigned (1 page)
18 May 2005Incorporation (17 pages)
18 May 2005Incorporation (17 pages)