Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
PGM Properties Ltd
PGM Properties Ltd is an active company incorporated on 11 July 2016 with the registered office located in Tunbridge Wells, Kent. PGM Properties Ltd was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Voluntary strike-off
pending since 1 month ago
Company No
10271577
Private limited company
Age
9 years
Incorporated
11 July 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 March 2025
(7 months ago)
Next confirmation dated
27 March 2026
Due by
10 April 2026
(5 months remaining)
Last change occurred
2 years 6 months ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jan 2024
(1 year 6 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2025
Was due on
31 October 2025
(5 days ago)
Learn more about PGM Properties Ltd
Contact
Update Details
Address
Ground Floor Oakhurst House
77 Mount Ephraim
Tunbridge Wells
Kent
TN4 8BS
England
Address changed on
5 Dec 2023
(1 year 11 months ago)
Previous address was
10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU England
Companies in TN4 8BS
Telephone
07971 125222
Email
Unreported
Website
Pgmproperties.co.uk
See All Contacts
People
Officers
4
Shareholders
9
Controllers (PSC)
1
Mr Robert Rosen
Director • PSC • British • Lives in UK • Born in Jul 1961
Mr David Hurford
Director • British • Lives in UK • Born in Jun 1966
Mr Nigel Brooks
Director • British • Lives in UK • Born in Dec 1968
Mr Roger John Sargeant
Director • British • Lives in UK • Born in Jul 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Eab Builders Limited
Mr Nigel Brooks is a mutual person.
Active
Triside Properties Ltd
Mr Nigel Brooks is a mutual person.
Active
East Anglian Cottages Ltd
Mr Nigel Brooks is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Jan 2024
For period
31 Jul
⟶
31 Jan 2024
Traded for
18 months
Cash in Bank
£93.21K
Decreased by £159.59K (-63%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£95.5K
Decreased by £982.72K (-91%)
Total Liabilities
-£92.07K
Decreased by £1.14M (-93%)
Net Assets
£3.42K
Increased by £153.33K (-102%)
Debt Ratio (%)
96%
Decreased by 17.49% (-15%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
1 Month Ago on 23 Sep 2025
Application To Strike Off
1 Month Ago on 10 Sep 2025
Confirmation Submitted
3 Months Ago on 30 Jul 2025
Compulsory Strike-Off Discontinued
4 Months Ago on 21 Jun 2025
Charge Satisfied
4 Months Ago on 17 Jun 2025
Charge Satisfied
4 Months Ago on 17 Jun 2025
Compulsory Gazette Notice
4 Months Ago on 17 Jun 2025
Full Accounts Submitted
1 Year 2 Months Ago on 13 Aug 2024
Accounting Period Extended
1 Year 6 Months Ago on 25 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 16 Apr 2024
Get Alerts
Get Credit Report
Discover PGM Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 23 Sep 2025
Application to strike the company off the register
Submitted on 10 Sep 2025
Confirmation statement made on 27 March 2025 with no updates
Submitted on 30 Jul 2025
Compulsory strike-off action has been discontinued
Submitted on 21 Jun 2025
Satisfaction of charge 102715770001 in full
Submitted on 17 Jun 2025
First Gazette notice for compulsory strike-off
Submitted on 17 Jun 2025
Satisfaction of charge 102715770002 in full
Submitted on 17 Jun 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 13 Aug 2024
Previous accounting period extended from 31 July 2023 to 31 January 2024
Submitted on 25 Apr 2024
Confirmation statement made on 27 March 2024 with no updates
Submitted on 16 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs