Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P.G.M.AGENCIES LIMITED
Company Information for

P.G.M.AGENCIES LIMITED

BETCHWORTH HOUSE, 57-65 STATION ROAD, REDHILL, SURREY, RH1 1DL,
Company Registration Number
00868029
Private Limited Company
Active

Company Overview

About P.g.m.agencies Ltd
P.G.M.AGENCIES LIMITED was founded on 1966-01-03 and has its registered office in Redhill. The organisation's status is listed as "Active". P.g.m.agencies Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
P.G.M.AGENCIES LIMITED
 
Legal Registered Office
BETCHWORTH HOUSE
57-65 STATION ROAD
REDHILL
SURREY
RH1 1DL
Other companies in RH1
 
Filing Information
Company Number 00868029
Company ID Number 00868029
Date formed 1966-01-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 08:57:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.G.M.AGENCIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of P.G.M.AGENCIES LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER WILLIAM KOLLAKIS
Company Secretary 2004-10-11
ALEXANDER WILLIAM KOLLAKIS
Director 2010-11-09
CHRISTOPHER PANTELIS KOLLAKIS
Director 2010-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONIS FARAKLAS
Director 1998-10-30 2010-11-09
JOHN VELISSARIOU
Director 1997-02-28 2010-11-09
MICHAEL KOLLAKIS
Company Secretary 1997-03-30 2004-10-11
JOHN VELISSARIOU
Company Secretary 1997-02-28 1997-03-30
ANASTASIA KOLLAKIS
Company Secretary 1991-11-15 1997-02-28
PANTELIS ELEFTERIOS KOLLAKIS
Director 1991-11-15 1997-02-28
ANASTASIA KOLLAKIS
Director 1991-11-15 1996-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER WILLIAM KOLLAKIS ANASTASIA KOLLAKIS DESIGN LIMITED Company Secretary 2007-10-01 CURRENT 2007-10-01 Dissolved 2017-04-11
ALEXANDER WILLIAM KOLLAKIS PALLION ENGINEERING LIMITED Director 2017-09-29 CURRENT 1991-02-05 Active
ALEXANDER WILLIAM KOLLAKIS TITAN BLACK GROUP LIMITED Director 2015-06-09 CURRENT 2015-06-09 Active - Proposal to Strike off
ALEXANDER WILLIAM KOLLAKIS KING,KOLLAKIS & COMPANY LIMITED Director 2013-06-04 CURRENT 1970-03-25 Active
ALEXANDER WILLIAM KOLLAKIS TITAN ACS LTD Director 2013-02-01 CURRENT 2013-02-01 Dissolved 2015-05-19
ALEXANDER WILLIAM KOLLAKIS TITAN BLACK LIMITED Director 2011-07-06 CURRENT 2009-12-07 Liquidation
ALEXANDER WILLIAM KOLLAKIS DIONYSUS DEVELOPMENTS LIMITED Director 2004-10-18 CURRENT 2004-10-18 Active
ALEXANDER WILLIAM KOLLAKIS KAPPA MARITIME & ESTATES LIMITED Director 2004-10-11 CURRENT 1974-08-06 Active
ALEXANDER WILLIAM KOLLAKIS RAYNHAM FREEHOLD MANAGEMENT LIMITED Director 2004-07-16 CURRENT 2004-06-04 Active
ALEXANDER WILLIAM KOLLAKIS RAYNHAM FREEHOLD COMPANY LIMITED Director 2004-07-16 CURRENT 2003-06-23 Active
CHRISTOPHER PANTELIS KOLLAKIS TITAN BLACK GROUP LIMITED Director 2015-07-16 CURRENT 2015-06-09 Active - Proposal to Strike off
CHRISTOPHER PANTELIS KOLLAKIS DIONYSUS DEVELOPMENTS LIMITED Director 2014-03-14 CURRENT 2004-10-18 Active
CHRISTOPHER PANTELIS KOLLAKIS TITAN BLACK LIMITED Director 2014-03-14 CURRENT 2009-12-07 Liquidation
CHRISTOPHER PANTELIS KOLLAKIS KAPPA MARITIME & ESTATES LIMITED Director 2013-06-04 CURRENT 1974-08-06 Active
CHRISTOPHER PANTELIS KOLLAKIS BAYMANOR LIMITED Director 2012-12-01 CURRENT 1994-10-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-2331/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-20CONFIRMATION STATEMENT MADE ON 15/11/24, WITH NO UPDATES
2023-12-13CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-01-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 30000
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-11-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/17 FROM Surrey House 36-44 High Street Redhill Surrey RH1 1RH
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 30000
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 30000
2015-11-19AR0115/11/15 ANNUAL RETURN FULL LIST
2014-12-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 30000
2014-12-04AR0115/11/14 ANNUAL RETURN FULL LIST
2014-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 30000
2013-11-18AR0115/11/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-12AR0115/11/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-29AR0115/11/11 ANNUAL RETURN FULL LIST
2011-02-24AR0115/11/10 ANNUAL RETURN FULL LIST
2011-02-24CH01Director's details changed for Mr Alexander William Kollakis on 2010-11-10
2011-02-23AP01DIRECTOR APPOINTED MR ALEXANDER WILLIAM KOLLAKIS
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VELISSARIOU
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIS FARAKLAS
2011-02-11AP01DIRECTOR APPOINTED CHRISTOPHER PANTELIS KOLLAKIS
2011-02-09CH03SECRETARY'S DETAILS CHNAGED FOR ALEXANDER WILLIAM KOLLAKIS on 2010-11-10
2011-02-09CH01Director's details changed for on
2011-01-18AA31/03/10 TOTAL EXEMPTION FULL
2009-11-27AA31/03/09 TOTAL EXEMPTION FULL
2009-11-19AR0115/11/09 FULL LIST
2008-11-28363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-11-28288cSECRETARY'S CHANGE OF PARTICULARS / ALEXANDER KOLLAKIS / 15/11/2008
2008-10-14AA31/03/08 TOTAL EXEMPTION FULL
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-28363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2006-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-27363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2005-12-02363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-25123NC INC ALREADY ADJUSTED 31/01/05
2005-05-25RES04£ NC 2000/30000 31/01/
2005-05-2588(2)RAD 31/01/05--------- £ SI 28000@1=28000 £ IC 2000/30000
2005-04-04363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-12-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-03288aNEW SECRETARY APPOINTED
2004-11-03288bSECRETARY RESIGNED
2003-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-23363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2002-11-26AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-25363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2001-12-06363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-11-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-23AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-23287REGISTERED OFFICE CHANGED ON 23/01/01 FROM: SURREY HOUSE SURREY STREET CROYDON CR0 1RG
2000-12-04363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-02-08363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-22SRES01ALTER MEM AND ARTS 12/11/98
1998-12-04363sRETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS
1998-11-17288aNEW DIRECTOR APPOINTED
1998-04-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-02-11288aNEW SECRETARY APPOINTED
1998-02-11288bSECRETARY RESIGNED
1997-11-26363sRETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS
1997-05-29288bSECRETARY RESIGNED
1997-05-29288aNEW SECRETARY APPOINTED
1997-05-29288bDIRECTOR RESIGNED
1997-05-29288aNEW DIRECTOR APPOINTED
1997-01-14363sRETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS
1996-11-27288bDIRECTOR RESIGNED
1996-10-16AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-31AAFULL ACCOUNTS MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to P.G.M.AGENCIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P.G.M.AGENCIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1984-03-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-01-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P.G.M.AGENCIES LIMITED

Intangible Assets
Patents
We have not found any records of P.G.M.AGENCIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P.G.M.AGENCIES LIMITED
Trademarks
We have not found any records of P.G.M.AGENCIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.G.M.AGENCIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as P.G.M.AGENCIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where P.G.M.AGENCIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P.G.M.AGENCIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P.G.M.AGENCIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.