Company NamePMH (Property) Company Limited
DirectorsGary Calverley and John Howe
Company StatusActive
Company Number06276495
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Gary Calverley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2017(10 years after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMasonic Hall, Church Lane
Pudsey
West Yorkshire
LS28 7RF
Secretary NameMr Gary Calverley
StatusCurrent
Appointed16 June 2017(10 years after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressMasonic Hall, Church Lane
Pudsey
West Yorkshire
LS28 7RF
Director NameMr John Howe
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(11 years after company formation)
Appointment Duration5 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMasonic Hall, Church Lane
Pudsey
West Yorkshire
LS28 7RF
Director NameTerence Michael Hanby
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleRetired
Correspondence AddressHigh Acre 12 Dawson Lane
Tong
Bradford
West Yorkshire
BD4 0ST
Director NameMr Derek Healey
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleRetired
Correspondence Address38 Hazel Heads
Baildon
Shipley
West Yorkshire
BD17 6LJ
Director NamePeter Marriott
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Pavilion Way
Tofts Road
Pudsey
West Yorkshire
LS28 7WH
Director NameMichael Sheard Schofield
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleRetired
Correspondence Address1 Galloway Court
Pudsey
West Yorkshire
LS28 8RA
Secretary NameMichael Sheard Schofield
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Galloway Court
Pudsey
West Yorkshire
LS28 8RA
Director NameRoy William Silkstone
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 December 2013)
RoleRetired Engineer
Country of ResidenceUnited Kingdom
Correspondence Address96 Neville Grove
Swillington
Leeds
West Yorkshire
LS26 8QP
Director NameNorman Charles Lowe
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(3 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 June 2017)
RoleRetired Post Master
Country of ResidenceUnited Kingdom
Correspondence AddressLeafield 96 A
Radcliffe Lane
Pudsey
West Yorkshire
LS28 8BE
Director NamePhillip Boyd
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(3 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 July 2018)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address88 South Parade
Pudsey
West Yorkshire
LS28 8NX
Director NameStephen Timothy Schofield
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(3 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 July 2018)
RoleFire Officer
Country of ResidenceUnited Kingdom
Correspondence Address21 Springbank Road
Farsley
Leeds
West Yorkshire
LS28 5LU
Secretary NameNorman Charles Lowe
StatusResigned
Appointed01 January 2011(3 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 June 2017)
RoleCompany Director
Correspondence AddressLeafield 96a Radcliffe Lane
Pudsey
West Yorkshire
LS28 8BE

Contact

Telephone0113 2564896
Telephone regionLeeds

Location

Registered AddressMasonic Hall, Church Lane
Pudsey
West Yorkshire
LS28 7RF
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardPudsey
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£4,684
Cash£2,602
Current Liabilities£1,766

Accounts

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

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Charges

29 July 2008Delivered on: 1 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 church lane, pudsey, leeds by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
29 July 2008Delivered on: 1 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 park view, pudsey, leeds by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

31 August 2023Termination of appointment of Gary Calverley as a secretary on 1 August 2023 (1 page)
31 August 2023Termination of appointment of Gary Calverley as a director on 1 August 2023 (1 page)
31 August 2023Appointment of Mr Raymond Sheller as a director on 1 August 2023 (2 pages)
31 August 2023Appointment of Mr Raymond Sheller as a secretary on 1 August 2023 (2 pages)
5 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
5 July 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
22 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
3 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
19 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
21 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
10 July 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
14 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
24 April 2019Appointment of Mr John Howe as a director on 2 July 2018 (2 pages)
24 April 2019Termination of appointment of Stephen Timothy Schofield as a director on 2 July 2018 (1 page)
24 April 2019Termination of appointment of Phillip Boyd as a director on 2 July 2018 (1 page)
16 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
23 June 2017Appointment of Mr Gary Calverley as a secretary on 16 June 2017 (2 pages)
23 June 2017Appointment of Mr Gary Calverley as a director on 16 June 2017 (2 pages)
23 June 2017Termination of appointment of Norman Charles Lowe as a secretary on 16 June 2017 (1 page)
23 June 2017Termination of appointment of Norman Charles Lowe as a secretary on 16 June 2017 (1 page)
23 June 2017Appointment of Mr Gary Calverley as a director on 16 June 2017 (2 pages)
23 June 2017Termination of appointment of Norman Charles Lowe as a director on 16 June 2017 (1 page)
23 June 2017Termination of appointment of Norman Charles Lowe as a director on 16 June 2017 (1 page)
23 June 2017Appointment of Mr Gary Calverley as a secretary on 16 June 2017 (2 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(6 pages)
29 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(6 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(6 pages)
7 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(6 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(6 pages)
1 August 2014Termination of appointment of Roy William Silkstone as a director on 31 December 2013 (1 page)
1 August 2014Termination of appointment of Roy William Silkstone as a director on 31 December 2013 (1 page)
1 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(6 pages)
27 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(7 pages)
27 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(7 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 January 2011Appointment of Norman Charles Lowe as a director (2 pages)
5 January 2011Appointment of Stephen Timothy Schofield as a director (2 pages)
5 January 2011Termination of appointment of Michael Schofield as a director (1 page)
5 January 2011Termination of appointment of Michael Schofield as a director (1 page)
5 January 2011Appointment of Norman Charles Lowe as a director (2 pages)
5 January 2011Termination of appointment of Michael Schofield as a secretary (1 page)
5 January 2011Termination of appointment of Derek Healey as a director (1 page)
5 January 2011Appointment of Roy William Silkstone as a director (2 pages)
5 January 2011Termination of appointment of Derek Healey as a director (1 page)
5 January 2011Termination of appointment of Terence Hanby as a director (1 page)
5 January 2011Appointment of Phillip Boyd as a director (2 pages)
5 January 2011Appointment of Norman Charles Lowe as a secretary (2 pages)
5 January 2011Appointment of Phillip Boyd as a director (2 pages)
5 January 2011Appointment of Norman Charles Lowe as a secretary (2 pages)
5 January 2011Appointment of Roy William Silkstone as a director (2 pages)
5 January 2011Termination of appointment of Terence Hanby as a director (1 page)
5 January 2011Termination of appointment of Peter Marriott as a director (1 page)
5 January 2011Termination of appointment of Michael Schofield as a secretary (1 page)
5 January 2011Termination of appointment of Peter Marriott as a director (1 page)
5 January 2011Appointment of Stephen Timothy Schofield as a director (2 pages)
6 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 June 2009Return made up to 12/06/09; full list of members (4 pages)
23 June 2009Return made up to 12/06/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 October 2008Director and secretary's change of particulars / michael schofield / 09/10/2008 (1 page)
20 October 2008Director and secretary's change of particulars / michael schofield / 09/10/2008 (1 page)
1 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 June 2008Return made up to 12/06/08; full list of members (4 pages)
27 June 2008Return made up to 12/06/08; full list of members (4 pages)
16 June 2008Director's change of particulars / derek healey / 11/06/2008 (1 page)
16 June 2008Director's change of particulars / terence hanby / 11/06/2008 (1 page)
16 June 2008Director's change of particulars / derek healey / 11/06/2008 (1 page)
16 June 2008Director's change of particulars / terence hanby / 11/06/2008 (1 page)
16 June 2008Director's change of particulars / peter marriott / 11/06/2008 (1 page)
16 June 2008Director's change of particulars / peter marriott / 11/06/2008 (1 page)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 August 2007Secretary's particulars changed;director's particulars changed (1 page)
13 August 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
12 July 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
12 July 2007Registered office changed on 12/07/07 from: pudsey masonic hall co LTD masonic hall church lane pudsey west yorkshire LS28 7RF (1 page)
12 July 2007Registered office changed on 12/07/07 from: pudsey masonic hall co LTD masonic hall church lane pudsey west yorkshire LS28 7RF (1 page)
12 June 2007Incorporation (15 pages)
12 June 2007Incorporation (15 pages)