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
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.
Watch Company
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 Feb
⟶
31 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)
Learn more about Pmi Property Ltd
Contact
Update Details
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
Companies in ST1 5SQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
3
Controllers (PSC)
1
Mr Matthew Edward James Wilcox
Director • British • Lives in England • Born in Sep 1979
Kimpl Holdings Limited
PSC
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
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 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%)
See 10 Year Full Financials
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 Alerts
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
See All Credit Score & Limits
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs