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

PMB HOLDINGS LIMITED

17 CRESSWELLS MEAD, MAIDENHEAD, SL6 2YP,
Company Registration Number
02739611
Private Limited Company
Active

Company Overview

About Pmb Holdings Ltd
PMB HOLDINGS LIMITED was founded on 1992-08-14 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Pmb Holdings Limited is a Private Limited Company registered in ENGLAND 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
PMB HOLDINGS LIMITED
 
Legal Registered Office
17 CRESSWELLS MEAD
MAIDENHEAD
SL6 2YP
Other companies in GU7
 
Filing Information
Company Number 02739611
Company ID Number 02739611
Date formed 1992-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB603190283  
Last Datalog update: 2023-11-06 10:12:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PMB HOLDINGS 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.
Companies with same name PMB HOLDINGS LIMITED
The following companies were found which have the same name as PMB HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PMB HOLDINGS (JERSEY) LTD CTV House La Pouquelaye St Helier Jersey JE2 3TP Continuance out Company formed on the 2012-07-02
PMB HOLDINGS, LLC 1 FIFTH STREET SUITE 200 WENATCHEE WA 98801 Dissolved Company formed on the 2008-09-10
PMB HOLDINGS LLC 128 regency blvd Pueblo CO 81005 Delinquent Company formed on the 2006-01-01
PMB HOLDINGS PVT LTD 19 SYNAGOGUE ST CITY CENTRE KOLKATA West Bengal 700001 ACTIVE Company formed on the 1992-03-11
PMB HOLDINGS PTY LTD Active Company formed on the 2005-04-01
PMB HOLDINGS, LLC 1240 PANTHER GULCH RD WILLIAMS OR 97544 Active Company formed on the 2016-10-03
PMB HOLDINGS PTE. LTD. FABER CRESCENT Singapore 129488 Dissolved Company formed on the 2015-03-18
PMB HOLDINGS LLC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2013-05-03
PMB HOLDINGS, INC. 19514 CORTEZ BLVD BROOKSVILLE FL 34601 Inactive Company formed on the 2009-09-21
PMB HOLDINGS, LLC 11153 Lakeland Cir FORT MYERS FL 33913 Active Company formed on the 2016-04-20
PMB HOLDINGS LLC 4102 SHINING ROCK LN KATY TX 77494 Active Company formed on the 2017-09-26
PMB HOLDINGS, INC. 950 E PACES FERRY RD NE STE 21 ATLANTA GA 30326-1384 Dissolved Company formed on the 1999-05-19
PMB HOLDINGS INC California Unknown
PMB HOLDINGS LLC New Jersey Unknown
PMB HOLDINGS I LLC New Jersey Unknown
PMB HOLDINGS II LLC New Jersey Unknown
PMB HOLDINGS LLC North Carolina Unknown
PMB HOLDINGS INC Georgia Unknown
PMB HOLDINGS INC Tennessee Unknown

Company Officers of PMB HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ADAM DAVID PARKER
Company Secretary 2014-07-01
PETER MICHAEL BECKWITH
Director 1992-09-29
EDWARD ANTONY GEORGE JONES
Director 2001-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MARCH PHILLIPPS DE LISLE
Director 2011-06-01 2018-05-10
PHILIP GAY
Director 1996-01-01 2017-10-27
RODERIC HARRY WOOLLEY
Company Secretary 2002-04-02 2014-06-30
ROBERT JOHN CLOVER BROWN
Director 1997-01-01 2002-04-30
ROBERT JOHN CLOVER BROWN
Company Secretary 1996-07-19 2002-04-02
BRIAN LEONARD MORRIS
Director 1997-01-01 2001-04-02
SHARON KATHLEEN FARR
Company Secretary 1994-06-02 1996-07-19
JILL MARY VIRGIN
Company Secretary 1992-09-29 1994-06-02
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-08-14 1992-09-29
WATERLOW NOMINEES LIMITED
Nominated Director 1992-08-14 1992-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MICHAEL BECKWITH LEYTON CROSS HOLDINGS LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
PETER MICHAEL BECKWITH RED LION BUILDINGS LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
PETER MICHAEL BECKWITH LITTLE LONDON (CHICHESTER) LIMITED Director 2012-06-06 CURRENT 1972-08-09 Active - Proposal to Strike off
PETER MICHAEL BECKWITH CHICHESTER EAST STREET LIMITED Director 2012-06-06 CURRENT 2007-06-06 Active - Proposal to Strike off
PETER MICHAEL BECKWITH MK DATAVAULT TRADING LIMITED Director 2011-08-16 CURRENT 2011-07-21 Active - Proposal to Strike off
PETER MICHAEL BECKWITH HOFFBURY LIMITED Director 2006-07-27 CURRENT 2006-04-26 Active - Proposal to Strike off
PETER MICHAEL BECKWITH THE EASTSIDE PARTNERSHIP NOMINEE COMPANY LIMITED Director 2001-03-29 CURRENT 2000-06-07 Active
PETER MICHAEL BECKWITH EMMAFAN LIMITED Director 2000-04-25 CURRENT 2000-04-03 Active
PETER MICHAEL BECKWITH PMB GENERAL PARTNER LTD Director 2000-02-22 CURRENT 2000-02-17 Active
PETER MICHAEL BECKWITH REDMILL PROPERTIES LIMITED Director 1999-10-01 CURRENT 1999-09-03 Active
PETER MICHAEL BECKWITH PMB (EUROPE) LIMITED Director 1998-06-11 CURRENT 1998-06-10 Active
PETER MICHAEL BECKWITH SETPOINT PROPERTIES LIMITED Director 1998-03-05 CURRENT 1997-12-19 Active
PETER MICHAEL BECKWITH ARCON PROPERTIES LIMITED Director 1996-05-30 CURRENT 1996-05-20 Active
PETER MICHAEL BECKWITH PMB INVESTMENTS (OVERSEAS) LIMITED Director 1994-10-13 CURRENT 1994-10-13 Dissolved 2018-05-22
EDWARD ANTONY GEORGE JONES LEYTON CROSS HOLDINGS LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
EDWARD ANTONY GEORGE JONES RADROW HOLDINGS LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active
EDWARD ANTONY GEORGE JONES CHERTSEY BOULEVARD (COMMERCIAL) LIMITED Director 2015-12-10 CURRENT 2015-12-03 Active - Proposal to Strike off
EDWARD ANTONY GEORGE JONES CHERTSEY BOULEVARD MANAGEMENT COMPANY LIMITED Director 2015-11-12 CURRENT 2015-10-01 Active
EDWARD ANTONY GEORGE JONES MARCHDOWN RESIDENTIAL LIMITED Director 2014-06-25 CURRENT 2014-06-25 Liquidation
EDWARD ANTONY GEORGE JONES MARCHDOWN SECURITIES LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
EDWARD ANTONY GEORGE JONES THE EASTSIDE PARTNERSHIP NOMINEE COMPANY LIMITED Director 2012-06-06 CURRENT 2000-06-07 Active
EDWARD ANTONY GEORGE JONES LITTLE LONDON (CHICHESTER) LIMITED Director 2012-06-06 CURRENT 1972-08-09 Active - Proposal to Strike off
EDWARD ANTONY GEORGE JONES DUNEDELL PROPERTIES LIMITED Director 2012-06-06 CURRENT 1999-11-11 Active - Proposal to Strike off
EDWARD ANTONY GEORGE JONES CHICHESTER EAST STREET LIMITED Director 2012-06-06 CURRENT 2007-06-06 Active - Proposal to Strike off
EDWARD ANTONY GEORGE JONES MK DATAVAULT TRADING LIMITED Director 2011-08-16 CURRENT 2011-07-21 Active - Proposal to Strike off
EDWARD ANTONY GEORGE JONES NEWTON HEATH 2 LIMITED Director 2011-01-21 CURRENT 2011-01-21 Active - Proposal to Strike off
EDWARD ANTONY GEORGE JONES HOFFBURY LIMITED Director 2006-07-27 CURRENT 2006-04-26 Active - Proposal to Strike off
EDWARD ANTONY GEORGE JONES PMB GENERAL PARTNER LTD Director 2004-09-24 CURRENT 2000-02-17 Active
EDWARD ANTONY GEORGE JONES ARCON PROPERTIES LIMITED Director 2004-09-24 CURRENT 1996-05-20 Active
EDWARD ANTONY GEORGE JONES EMMAFAN LIMITED Director 2004-09-24 CURRENT 2000-04-03 Active
EDWARD ANTONY GEORGE JONES SETPOINT PROPERTIES LIMITED Director 2002-04-16 CURRENT 1997-12-19 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
2023-10-0631/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-11CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-04-07Compulsory strike-off action has been discontinued
2023-04-0631/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-01-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027396110009
2023-01-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027396110010
2023-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027396110010
2022-09-09CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-01-1031/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-02-12TM02Termination of appointment of Adam David Parker on 2021-02-12
2021-02-11AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05CH01Director's details changed for Vivien Beckwith on 2020-10-01
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/20 FROM C/O Pmb Holdings Ltd Suite 5 11 Riverside Dogflud Way Farnham Surrey GU9 7UG
2020-06-30CH01Director's details changed for Mr Peter Michael Beckwith on 2020-06-01
2020-06-30PSC04Change of details for Mr Peter Michael Beckwith as a person with significant control on 2020-06-01
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ANTONY GEORGE JONES
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ANTONY GEORGE JONES
2019-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-10-17PSC04Change of details for Mr Peter Michael Beckwith as a person with significant control on 2019-10-07
2019-10-17CH03SECRETARY'S DETAILS CHNAGED FOR MR ADAM DAVID PARKER on 2019-10-07
2019-10-17CH01Director's details changed for Mr Peter Michael Beckwith on 2019-10-07
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/19 FROM 3rd Floor 4 Hill Street London W1J 5NE United Kingdom
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WILLIAM MCLEOD-MILLER
2019-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027396110008
2019-04-10AP01DIRECTOR APPOINTED MR LESLIE WILLIAM MCLEOD-MILLER
2018-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-09-11AD02Register inspection address changed to 25 Moorgate London EC2R 6AY
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARCH PHILLIPPS DE LISLE
2018-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/18 FROM Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GAY
2017-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-08-11PSC04Change of details for Mr Peter Michael Beckwith as a person with significant control on 2017-04-03
2017-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027396110007
2017-06-14CH01Director's details changed for Mr Peter Michael Beckwith on 2017-04-06
2017-05-11CH01Director's details changed for Mr John March Phillipps De Lisle on 2017-04-03
2017-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GAY / 03/04/2017
2017-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BECKWITH / 03/04/2017
2017-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANTONY GEORGE JONES / 03/04/2017
2017-05-09CH03SECRETARY'S DETAILS CHNAGED FOR MR ADAM DAVID PARKER on 2017-04-03
2017-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 027396110011
2016-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 500002
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 027396110010
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 500002
2015-08-20AR0131/07/15 ANNUAL RETURN FULL LIST
2015-08-20CH03SECRETARY'S DETAILS CHNAGED FOR MR ADAM DAVID PARKER on 2014-09-26
2015-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARCH PHILLIPPS DE LISLE / 26/09/2014
2015-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANTONY GEORGE JONES / 26/09/2014
2015-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GAY / 26/09/2014
2015-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BECKWITH / 26/09/2014
2015-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 027396110009
2015-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 027396110008
2015-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 500002
2014-09-03AR0131/07/14 FULL LIST
2014-07-30AP03SECRETARY APPOINTED MR ADAM DAVID PARKER
2014-07-30TM02APPOINTMENT TERMINATED, SECRETARY RODERIC WOOLLEY
2013-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 027396110007
2013-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-09-05AR0131/07/13 FULL LIST
2012-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-10-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-22SH0101/08/12 STATEMENT OF CAPITAL GBP 500002
2012-09-07AR0131/07/12 FULL LIST
2011-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-08-24AR0131/07/11 FULL LIST
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BECKWITH / 31/07/2011
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANTONY GEORGE JONES / 31/07/2011
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GAY / 31/07/2011
2011-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / RODERIC HARRY WOOLLEY / 31/07/2011
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHNNY DE LISLE / 31/07/2011
2011-06-08AP01DIRECTOR APPOINTED JOHNNY DE LISLE
2011-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-09-13AR0131/07/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANTONY GEORGE JONES / 25/01/2010
2010-02-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-02-11RES13NO LIMITATION ON AUTHORISED SHARE CAPITAL 29/01/2010
2010-02-11SH0129/01/10 STATEMENT OF CAPITAL GBP 5000000
2010-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-09-04363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP GAY / 24/02/2009
2008-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-08-19363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2007-08-31363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06
2006-09-21288cDIRECTOR'S PARTICULARS CHANGED
2006-09-08288cDIRECTOR'S PARTICULARS CHANGED
2006-09-08363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2005-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05
2005-08-16363aRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2004-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04
2004-08-26363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-24225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-03395PARTICULARS OF MORTGAGE/CHARGE
2003-08-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-26363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2002-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-19363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-05-07288bDIRECTOR RESIGNED
2002-04-19288bSECRETARY RESIGNED
2002-04-19288aNEW SECRETARY APPOINTED
2001-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-04363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-04-25288bDIRECTOR RESIGNED
2001-04-02395PARTICULARS OF MORTGAGE/CHARGE
2001-02-01288aNEW DIRECTOR APPOINTED
2000-10-18AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-31363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-31363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-04-27395PARTICULARS OF MORTGAGE/CHARGE
1999-10-05395PARTICULARS OF MORTGAGE/CHARGE
1999-08-23363sRETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PMB HOLDINGS 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 PMB HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-19 Outstanding VIVIEN LOUISE MCLEAN
2015-10-12 Outstanding BEAUFORT HOLDINGS LTD
2015-06-03 Outstanding JOHN LYON'S CHARITY
2015-05-20 Outstanding WILMINGTON TRUST SP SERVICES (FRANKFURT) GMBH
2013-11-06 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2006-12-23 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2003-10-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF SUBORDINATION 2001-03-23 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFT, LONDON BRANCHAS AGENT FOF THE FINANCE PARTIES
LEGAL CHARGE 2000-04-10 Satisfied DUNEDELL PROPERTIES LIMITED
LEGAL MORTGAGE 1999-09-14 Satisfied FAIRSTONE PROPERTY LIMITEDEACH GENERAL PARTNER IN THE FAIRBOURNE LIMITED PARTNERSHIP
Intangible Assets
Patents
We have not found any records of PMB HOLDINGS LIMITED registering or being granted any patents
Domain Names

PMB HOLDINGS LIMITED owns 1 domain names.

pmbh.co.uk  

Trademarks
We have not found any records of PMB HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ABBEYWOOD INTERNATIONAL LIMITED 2000-12-01 Outstanding
RENT DEPOSIT DEED FAIRFAX MEDICAL PRODUCTS LIMITED 2000-12-07 Outstanding
RENT SECURITY DEPOSIT DEED HOP LUN (UK) LIMITED 2002-09-25 Outstanding
RENT DEPOSIT DEED TRADING RESEARCH LIMITED 1999-08-25 Outstanding

We have found 4 mortgage charges which are owed to PMB HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for PMB HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as PMB HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PMB HOLDINGS 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 PMB HOLDINGS 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 PMB HOLDINGS 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.