Company NamePm And U Limited
DirectorsDaniel James Smith and Philip Whiting
Company StatusActive
Company Number09794966
CategoryPrivate Limited Company
Incorporation Date25 September 2015(8 years, 6 months ago)
Previous NameMoorgarth Property 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 Daniel James Smith
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(8 years after company formation)
Appointment Duration6 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGround Floor 13/14 Park Place
Leeds
LS1 2SJ
Director NameMr Philip Whiting
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(8 years after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 13/14 Park Place
Leeds
LS1 2SJ
Secretary NameMr Martin Edward Archer
StatusCurrent
Appointed11 October 2023(8 years after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Correspondence AddressGround Floor 13/14 Park Place
Leeds
LS1 2SJ
Director NameRosemary Ellen Fordham
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House St Pauls Street
Leeds
LS1 2TE
Director NameMr David Anthony Harrop
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House St Pauls Street
Leeds
LS1 2TE
Director NameMr Timothy Andrew Vaughan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCentral House St Pauls Street
Leeds
LS1 2TE
Secretary NameNicola Claire Wood
StatusResigned
Appointed25 September 2015(same day as company formation)
RoleCompany Director
Correspondence Address17-19 York Place
Leeds
West Yorkshire
LS1 2EX
Director NameMr Carl Lewis Foreman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(3 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House St Pauls Street
Leeds
LS1 2TE
Secretary NameMr Daniel James Smith
StatusResigned
Appointed01 July 2016(9 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 11 October 2023)
RoleCompany Director
Correspondence AddressCentral House St Pauls Street
Leeds
LS1 2TE

Location

Registered AddressGround Floor
13/14 Park Place
Leeds
LS1 2SJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return24 September 2023 (6 months, 4 weeks ago)
Next Return Due8 October 2024 (5 months, 3 weeks from now)

Filing History

15 January 2024Registered office address changed from Central House St Pauls Street Leeds LS1 2TE United Kingdom to Ground Floor 13/14 Park Place Leeds LS1 2SJ on 15 January 2024 (1 page)
1 November 2023Termination of appointment of Carl Lewis Foreman as a director on 1 November 2023 (1 page)
1 November 2023Termination of appointment of Timothy Andrew Vaughan as a director on 1 November 2023 (1 page)
24 October 2023Appointment of Mr Martin Edward Archer as a secretary on 11 October 2023 (2 pages)
24 October 2023Termination of appointment of Daniel James Smith as a secretary on 11 October 2023 (1 page)
24 October 2023Appointment of Mr Daniel James Smith as a director on 11 October 2023 (2 pages)
24 October 2023Appointment of Mr Philip Whiting as a director on 11 October 2023 (2 pages)
27 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
14 September 2023Cessation of Paul Johannes Roel as a person with significant control on 17 November 2022 (1 page)
14 September 2023Cessation of Philip Biden as a person with significant control on 17 November 2022 (1 page)
14 September 2023Notification of Moorgarth Group Holdings Ltd as a person with significant control on 17 November 2022 (2 pages)
14 September 2023Cessation of Jacob Wiese as a person with significant control on 17 November 2022 (1 page)
14 September 2023Cessation of Christoffel Wiese as a person with significant control on 17 November 2022 (1 page)
14 September 2023Cessation of Iaan Van Heerden as a person with significant control on 17 November 2022 (1 page)
22 December 2022Full accounts made up to 28 February 2022 (17 pages)
26 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
14 July 2022Cessation of Mandy Dix-Peek as a person with significant control on 1 April 2022 (1 page)
14 July 2022Notification of Iaan Van Heerden as a person with significant control on 1 April 2022 (2 pages)
14 July 2022Cessation of Jan Kock Van Der Merwe as a person with significant control on 1 April 2022 (1 page)
14 July 2022Notification of Paul Johannes Roel as a person with significant control on 1 April 2022 (2 pages)
14 July 2022Cessation of Michael Black as a person with significant control on 1 April 2022 (1 page)
17 December 2021Full accounts made up to 28 February 2021 (17 pages)
24 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
3 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-25
(3 pages)
1 February 2021Termination of appointment of Rosemary Ellen Fordham as a director on 31 December 2020 (1 page)
22 December 2020Termination of appointment of David Anthony Harrop as a director on 21 December 2020 (1 page)
18 November 2020Full accounts made up to 29 February 2020 (16 pages)
5 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
23 January 2020Auditor's resignation (1 page)
18 November 2019Full accounts made up to 28 February 2019 (17 pages)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
24 September 2019Change of details for Mr Philip Biden as a person with significant control on 1 March 2019 (2 pages)
24 September 2019Change of details for Mr Christoffel Wiese as a person with significant control on 1 March 2019 (2 pages)
24 September 2019Change of details for Mr Jacob Wiese as a person with significant control on 1 March 2019 (2 pages)
24 September 2019Notification of Jan Kock Van Der Merwe as a person with significant control on 22 November 2018 (2 pages)
24 September 2019Change of details for Michael Black as a person with significant control on 1 March 2019 (2 pages)
24 September 2019Cessation of Gerhardus Liebenberg as a person with significant control on 22 November 2018 (1 page)
24 September 2019Change of details for Mandy Dix-Peek as a person with significant control on 1 March 2019 (2 pages)
25 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
14 September 2018Full accounts made up to 28 February 2018 (16 pages)
14 June 2018Director's details changed for Rosemary Ellen Fordham on 14 June 2018 (2 pages)
1 November 2017Director's details changed for Mr Timothy Andrew Vaughan on 1 November 2017 (2 pages)
1 November 2017Director's details changed for Mr Timothy Andrew Vaughan on 1 November 2017 (2 pages)
1 November 2017Director's details changed for Mr David Anthony Harrop on 1 November 2017 (2 pages)
1 November 2017Director's details changed for Mr David Anthony Harrop on 1 November 2017 (2 pages)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
26 June 2017Full accounts made up to 28 February 2017 (16 pages)
26 June 2017Full accounts made up to 28 February 2017 (16 pages)
1 November 2016Confirmation statement made on 24 September 2016 with updates (10 pages)
1 November 2016Confirmation statement made on 24 September 2016 with updates (10 pages)
8 July 2016Termination of appointment of Nicola Claire Wood as a secretary on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Nicola Claire Wood as a secretary on 1 July 2016 (1 page)
8 July 2016Appointment of Mr Daniel James Smith as a secretary on 1 July 2016 (2 pages)
8 July 2016Appointment of Mr Daniel James Smith as a secretary on 1 July 2016 (2 pages)
14 January 2016Appointment of Mr Carl Lewis Foreman as a director on 1 January 2016 (2 pages)
14 January 2016Appointment of Mr Carl Lewis Foreman as a director on 1 January 2016 (2 pages)
14 December 2015Current accounting period extended from 30 September 2016 to 28 February 2017 (1 page)
14 December 2015Current accounting period extended from 30 September 2016 to 28 February 2017 (1 page)
20 October 2015Registered office address changed from 17-19 York Place Leeds West Yorkshire LS1 2EX United Kingdom to Central House St Pauls Street Leeds LS1 2TE on 20 October 2015 (1 page)
20 October 2015Registered office address changed from 17-19 York Place Leeds West Yorkshire LS1 2EX United Kingdom to Central House St Pauls Street Leeds LS1 2TE on 20 October 2015 (1 page)
25 September 2015Incorporation
Statement of capital on 2015-09-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
25 September 2015Incorporation
Statement of capital on 2015-09-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)