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

PMS HOMES LIMITED

C/O PEARSON & ASSOCIATES SUITE E CANAL WHARF, ESHTON ROAD, GARGRAVE, SKIPTON, NORTH YORKSHIRE, BD23 3SE,
Company Registration Number
06043168
Private Limited Company
Active

Company Overview

About Pms Homes Ltd
PMS HOMES LIMITED was founded on 2007-01-05 and has its registered office in Skipton. The organisation's status is listed as "Active". Pms Homes 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
PMS HOMES LIMITED
 
Legal Registered Office
C/O PEARSON & ASSOCIATES SUITE E CANAL WHARF
ESHTON ROAD, GARGRAVE
SKIPTON
NORTH YORKSHIRE
BD23 3SE
Other companies in BD23
 
Filing Information
Company Number 06043168
Company ID Number 06043168
Date formed 2007-01-05
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 05/01/2016
Return next due 02/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB905124067  
Last Datalog update: 2024-01-07 07:42:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PMS HOMES 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 PMS HOMES LIMITED
The following companies were found which have the same name as PMS HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PMS Homes LLC 408 11th Ave Longmont CO 80501 Delinquent Company formed on the 2017-05-26
PMS Homes, LLC 4528 Cook RD Fort Garland CO 81133 Good Standing Company formed on the 2023-06-01

Company Officers of PMS HOMES LIMITED

Current Directors
Officer Role Date Appointed
P&A SECRETARIES LIMITED
Company Secretary 2007-04-05
PAUL MARTIN SCHOFIELD
Director 2007-01-05
STEVEN STEADMAN
Director 2007-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
SARA JANE SCHOFIELD
Company Secretary 2007-01-05 2007-04-05
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2007-01-05 2007-01-05
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2007-01-05 2007-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
P&A SECRETARIES LIMITED WHARFE VIEW CAFE LTD Company Secretary 2018-02-12 CURRENT 2018-02-12 Active - Proposal to Strike off
P&A SECRETARIES LIMITED STE2 LTD Company Secretary 2012-12-14 CURRENT 2012-12-14 Active - Proposal to Strike off
P&A SECRETARIES LIMITED BRIDFORD BESPOKE SOLUTIONS LTD Company Secretary 2012-10-04 CURRENT 2012-10-04 Active
P&A SECRETARIES LIMITED KLEANTECH LIMITED Company Secretary 2012-09-06 CURRENT 2012-09-06 Active - Proposal to Strike off
P&A SECRETARIES LIMITED MARSHALL AND STOCKER LIMITED Company Secretary 2010-10-25 CURRENT 2010-10-25 Active
P&A SECRETARIES LIMITED BOOTHS CLEANING SERVICES LIMITED Company Secretary 2010-09-09 CURRENT 2010-09-09 Active
P&A SECRETARIES LIMITED BROUGHTON STABILITY SERVICES LIMITED Company Secretary 2010-07-16 CURRENT 2010-07-16 Active
P&A SECRETARIES LIMITED IBTEK LTD Company Secretary 2010-07-15 CURRENT 2010-07-15 Active - Proposal to Strike off
P&A SECRETARIES LIMITED LEDGERSCOPE LIMITED Company Secretary 2010-04-15 CURRENT 2010-04-15 Active
P&A SECRETARIES LIMITED BROUGHTON VENTURES LIMITED Company Secretary 2010-04-06 CURRENT 2010-04-06 Active
P&A SECRETARIES LIMITED LABHR LIMITED Company Secretary 2010-02-10 CURRENT 2010-02-10 Active
P&A SECRETARIES LIMITED STEADMAN CONSTRUCTION LIMITED Company Secretary 2010-02-09 CURRENT 2010-02-09 Active
P&A SECRETARIES LIMITED DPPF LIMITED Company Secretary 2010-01-12 CURRENT 2010-01-12 Active - Proposal to Strike off
P&A SECRETARIES LIMITED CROWLEY AUTOMATION SERVICES LIMITED Company Secretary 2007-05-16 CURRENT 2007-05-16 Active
P&A SECRETARIES LIMITED SOUTHCOAST AUTOMATION SERVICES LIMITED Company Secretary 2007-05-09 CURRENT 2007-05-09 Dissolved 2014-05-06
P&A SECRETARIES LIMITED MH ELLIS CONSULTING LIMITED Company Secretary 2006-09-05 CURRENT 2006-09-05 Active
P&A SECRETARIES LIMITED TRIO HEALTHCARE LIMITED Company Secretary 2006-07-12 CURRENT 2006-04-10 Active
P&A SECRETARIES LIMITED MFLP1 LIMITED Company Secretary 2006-02-28 CURRENT 1987-08-14 Active - Proposal to Strike off
P&A SECRETARIES LIMITED CIPHER MARKETING LIMITED Company Secretary 2005-08-01 CURRENT 2005-06-21 Dissolved 2017-05-16
P&A SECRETARIES LIMITED UK SPORT EQUIPMENT LIMITED Company Secretary 2005-04-04 CURRENT 1998-06-02 Active
P&A SECRETARIES LIMITED P&A EMPLOYMENT LAW SERVICES LIMITED Company Secretary 2004-10-05 CURRENT 2004-10-05 Active
P&A SECRETARIES LIMITED P&A GROUP HOLDINGS LIMITED Company Secretary 2004-10-01 CURRENT 2004-10-01 Active
P&A SECRETARIES LIMITED CHINESE DOMAINS LIMITED Company Secretary 2004-03-24 CURRENT 2004-03-24 Active
P&A SECRETARIES LIMITED ADELE ADAMS ASSOCIATES LIMITED Company Secretary 2003-07-23 CURRENT 2003-07-23 Active
P&A SECRETARIES LIMITED CRAFTWORK CARDS LIMITED Company Secretary 2002-05-08 CURRENT 2002-05-08 Liquidation
P&A SECRETARIES LIMITED P&A ACCOUNTANTS LIMITED Company Secretary 2001-03-12 CURRENT 1999-02-25 Active
P&A SECRETARIES LIMITED CHERRY TREE COURT (BINGLEY) MANAGEMENT CO LTD Company Secretary 2001-02-15 CURRENT 2001-02-15 Active
P&A SECRETARIES LIMITED P&A-05 LIMITED Company Secretary 2000-11-06 CURRENT 2000-11-06 Active
P&A SECRETARIES LIMITED P&A-06 LIMITED Company Secretary 2000-11-06 CURRENT 2000-11-06 Active
P&A SECRETARIES LIMITED CLOVER COURT (SKIPTON) MANAGEMENT COMPANY LIMITED Company Secretary 2000-06-12 CURRENT 1988-08-17 Active
P&A SECRETARIES LIMITED PEARSON VENTURES LIMITED Company Secretary 1999-10-18 CURRENT 1991-06-17 Active - Proposal to Strike off
STEVEN STEADMAN STEADMAN CONSTRUCTION LIMITED Director 2010-02-09 CURRENT 2010-02-09 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
2024-01-05CONFIRMATION STATEMENT MADE ON 05/01/24, WITH UPDATES
2023-01-3131/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2021-10-27AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-01-28AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES
2020-01-09CH04SECRETARY'S DETAILS CHNAGED FOR P&A SECRETARIES LIMITED on 2020-01-01
2020-01-09PSC04Change of details for Mr Paul Martin Schofield as a person with significant control on 2020-01-09
2020-01-09CH01Director's details changed for Mr Paul Martin Schofield on 2020-01-09
2019-10-29AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2018-09-28AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2017-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/17 FROM C/O Pearson & Associates, North Barn, Broughton Hall Skipton North Yorkshire BD23 3AE
2017-12-07CH04SECRETARY'S DETAILS CHNAGED FOR P&A SECRETARIES LIMITED on 2017-12-01
2017-10-26AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-10-10AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-06AR0105/01/16 ANNUAL RETURN FULL LIST
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-07AR0105/01/15 ANNUAL RETURN FULL LIST
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-08AR0105/01/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0105/01/13 ANNUAL RETURN FULL LIST
2012-10-24AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-02AR0105/01/12 ANNUAL RETURN FULL LIST
2011-10-12AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-09AR0105/01/11 ANNUAL RETURN FULL LIST
2010-10-26AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-16AR0105/01/10 ANNUAL RETURN FULL LIST
2010-02-24CH01Director's details changed for Mr Steven Steadman on 2010-02-09
2009-07-28AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-06363aReturn made up to 05/01/09; full list of members
2008-11-04AA31/01/08 TOTAL EXEMPTION SMALL
2008-10-2488(2)CAPITALS NOT ROLLED UP
2008-02-27363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-09-18395PARTICULARS OF MORTGAGE/CHARGE
2007-07-20395PARTICULARS OF MORTGAGE/CHARGE
2007-04-11288aNEW DIRECTOR APPOINTED
2007-04-10287REGISTERED OFFICE CHANGED ON 10/04/07 FROM: SADDLERS, 5 HALL GARDENS KILDWICK KEIGHLEY WEST YORKSHIRE BD20 9AE
2007-04-10288aNEW SECRETARY APPOINTED
2007-04-05288bSECRETARY RESIGNED
2007-01-12288aNEW DIRECTOR APPOINTED
2007-01-12288bSECRETARY RESIGNED
2007-01-12288bDIRECTOR RESIGNED
2007-01-12288aNEW SECRETARY APPOINTED
2007-01-12287REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2007-01-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to PMS HOMES 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 PMS HOMES 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 CHARGE 2007-09-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-07-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 111,599
Creditors Due After One Year 2012-01-31 £ 111,599
Creditors Due Within One Year 2013-01-31 £ 606,901
Creditors Due Within One Year 2012-01-31 £ 606,901

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 PMS HOMES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 10,830
Cash Bank In Hand 2012-01-31 £ 10,830
Current Assets 2013-01-31 £ 685,287
Current Assets 2012-01-31 £ 685,287
Stocks Inventory 2013-01-31 £ 674,457
Stocks Inventory 2012-01-31 £ 674,457

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PMS HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PMS HOMES LIMITED
Trademarks
We have not found any records of PMS HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PMS HOMES 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 (43390 - Other building completion and finishing) as PMS HOMES LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where PMS HOMES 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 PMS HOMES 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 PMS HOMES 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.