ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pmi Property Ltd

Pmi Property Ltd is an active company incorporated on 20 January 2021 with the registered office located in Stoke-on-Trent, Staffordshire. Pmi Property Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13148347
Private limited company
Age
4 years
Incorporated 20 January 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 January 2025 (9 months ago)
Next confirmation dated 19 January 2026
Due by 2 February 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (12 months remaining)
Address
The Glades Festival Way
Festival Park
Stoke On Trent
Staffordshire
ST1 5SQ
United Kingdom
Address changed on 24 Apr 2024 (1 year 6 months ago)
Previous address was Trent House 234 Victoria Road Stoke-on-Trent Staffordshire ST4 2LW England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1979
Kimpl Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Unity Property And Building Services Ltd
Mr Matthew Edward James Wilcox is a mutual person.
Active
No Cards Limited
Mr Matthew Edward James Wilcox is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£10.86K
Increased by £10.86K (%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£3.87M
Increased by £41.25K (+1%)
Total Liabilities
-£3.67M
Decreased by £107.93K (-3%)
Net Assets
£195.88K
Increased by £149.17K (+319%)
Debt Ratio (%)
95%
Decreased by 3.85% (-4%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 22 May 2025
Charge Satisfied
8 Months Ago on 21 Feb 2025
Confirmation Submitted
9 Months Ago on 3 Feb 2025
Matthew Edward James Wilcox (PSC) Resigned
9 Months Ago on 20 Jan 2025
Kimpl Holdings Limited (PSC) Appointed
9 Months Ago on 20 Jan 2025
Mr Israel Kofi Amponsah (PSC) Details Changed
1 Year 6 Months Ago on 2 May 2024
Mr Paul John Walters (PSC) Details Changed
1 Year 6 Months Ago on 2 May 2024
Mr Matthew Edward James Wilcox Details Changed
1 Year 6 Months Ago on 2 May 2024
Paul John Walters (PSC) Resigned
3 Years Ago on 18 Jan 2022
Israel Kofi Amponsah (PSC) Resigned
3 Years Ago on 18 Jan 2022
Get Credit Report
Discover Pmi Property Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 January 2025
Submitted on 22 May 2025
Resolutions
Submitted on 9 Apr 2025
Memorandum and Articles of Association
Submitted on 9 Apr 2025
Satisfaction of charge 131483470005 in full
Submitted on 21 Feb 2025
Notification of Kimpl Holdings Limited as a person with significant control on 20 January 2025
Submitted on 18 Feb 2025
Cessation of Matthew Edward James Wilcox as a person with significant control on 20 January 2025
Submitted on 18 Feb 2025
Cessation of Paul John Walters as a person with significant control on 18 January 2022
Submitted on 3 Feb 2025
Confirmation statement made on 19 January 2025 with updates
Submitted on 3 Feb 2025
Cessation of Israel Kofi Amponsah as a person with significant control on 18 January 2022
Submitted on 3 Feb 2025
Change of details for Mr Paul John Walters as a person with significant control on 2 May 2024
Submitted on 14 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year