Pms Managing Estates Ltd HEMEL HEMPSTEAD


Founded in 2016, Pms Managing Estates, classified under reg no. 10014926 is an active company. Currently registered at Vantage Point HP2 7DN, Hemel Hempstead the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 5 directors in the the firm, namely Neil F., Gary T. and Jonathan S. and others. In addition one secretary - Neil F. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Wilma S. who worked with the the firm until 1 November 2019.

Pms Managing Estates Ltd Address / Contact

Office Address Vantage Point
Office Address2 23 Mark Road
Town Hemel Hempstead
Post code HP2 7DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10014926
Date of Incorporation Fri, 19th Feb 2016
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Neil F.

Position: Director

Appointed: 29 August 2022

Gary T.

Position: Director

Appointed: 01 July 2022

Neil F.

Position: Secretary

Appointed: 04 December 2019

Jonathan S.

Position: Director

Appointed: 01 November 2019

Liam F.

Position: Director

Appointed: 03 August 2017

Daniel M.

Position: Director

Appointed: 01 November 2016

Simon D.

Position: Director

Appointed: 04 December 2019

Resigned: 01 July 2022

Richard B.

Position: Director

Appointed: 19 February 2016

Resigned: 15 June 2016

Wilma S.

Position: Secretary

Appointed: 19 February 2016

Resigned: 01 November 2019

Terrence T.

Position: Director

Appointed: 19 February 2016

Resigned: 28 September 2018

Terence S.

Position: Director

Appointed: 19 February 2016

Resigned: 01 November 2019

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we established, there is Trinity Property Group Limited from Hemel Hempstead, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Pms Leasehold Management Ltd that entered Colchester, England as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Trinity Property Group Limited

Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Chamber Of Commerce
Registration number 05312168
Notified on 1 November 2019
Nature of control: 75,01-100% shares

Pms Leasehold Management Ltd

103 Whitehall Road, Colchester, CO2 8HA, England

Legal authority Companies Act 2006
Legal form Limited
Country registered Uk
Place registered Chamber Of Commerce
Registration number 02146800
Notified on 30 June 2016
Ceased on 1 November 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand14 96226 01573 393
Current Assets14 96258 017122 476
Debtors 32 00249 083
Net Assets Liabilities-21816 41064 334
Other Debtors 10 6998 880
Property Plant Equipment 13 05312 563
Other
Accumulated Amortisation Impairment Intangible Assets 1 0002 000
Accumulated Depreciation Impairment Property Plant Equipment 4 3518 539
Additions Other Than Through Business Combinations Intangible Assets 10 000 
Additions Other Than Through Business Combinations Property Plant Equipment 17 4043 698
Amortisation Rate Used For Intangible Assets 1010
Amounts Owed To Group Undertakings Participating Interests15 000823-301
Average Number Employees During Period 3031
Comprehensive Income Expense-318  
Corporation Tax Payable  11 200
Creditors15 18061 80776 714
Depreciation Rate Used For Property Plant Equipment 2525
Fixed Assets 22 05320 563
Future Minimum Lease Payments Under Non-cancellable Operating Leases 264 557219 042
Income Expense Recognised Directly In Equity100  
Increase From Amortisation Charge For Year Intangible Assets 1 0001 000
Increase From Depreciation Charge For Year Property Plant Equipment 4 3514 188
Intangible Assets 9 0008 000
Intangible Assets Gross Cost 10 00010 000
Issue Equity Instruments100  
Net Current Assets Liabilities-218-3 79045 762
Other Creditors1801 6002 509
Other Taxation Social Security Payable 59 38463 306
Profit Loss-318  
Property Plant Equipment Gross Cost 17 40421 102
Provisions For Liabilities Balance Sheet Subtotal 1 8531 991
Total Assets Less Current Liabilities-21818 26366 325
Trade Debtors Trade Receivables 21 30340 203

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2024/02/18
filed on: 19th, February 2024
Free Download (4 pages)

Company search