Pvm Property Limited

DataGardener
live
Micro

Pvm Property Limited

08864085Private Limited With Share Capital

C/O Fluid Branding - Unit 31, Es, Carluddon Technology Park, St. Austell, PL268WE
Incorporated

28/01/2014

Company Age

12 years

Directors

4

Employees

1

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Pvm Property Limited (08864085) is a private limited with share capital incorporated on 28/01/2014 (12 years old) and registered in st. austell, PL268WE. The company operates under SIC code 41100 - development of building projects.

Welcome to pvm property. we are an experienced cornish property development company based in st austell, with a track record of providing high quality residential and commercial projects for sale or let.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 28/01/2014
PL268WE
1 employees

Financial Overview

Total Assets

£4.55M

Liabilities

£4.36M

Net Assets

£186.0K

Est. Turnover

£1.02M

AI Estimated
Unreported
Cash

£8.2K

Key Metrics

1

Employees

4

Directors

5

Shareholders

Board of Directors

3

Charges

16

Registered

5

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

67
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2020
Capital Return Purchase Own Shares
Category:Capital
Date:12-03-2020
Capital Cancellation Shares
Category:Capital
Date:11-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:27-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2016
Capital Allotment Shares
Category:Capital
Date:22-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2014
Appoint Person Director Company With Name
Category:Officers
Date:09-05-2014
Incorporation Company
Category:Incorporation
Date:28-01-2014

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/10/2026
Filing Date30/06/2025
Latest Accounts31/01/2025

Trading Addresses

Unit 6, Trevithick Brunel Business Park, St Austell, Cornwall, PL254TJ
C/O Fluid Branding - Unit 31, Es, Carluddon Technology Park, St. Austell, Pl26 8We, PL268WERegistered

Contact

pvmproperty.co.uk
C/O Fluid Branding - Unit 31, Es, Carluddon Technology Park, St. Austell, PL268WE