You are here: bizstats.co.uk > a-z index > P list > PK list

Pksm Freehold Ltd CAMBRIDGE


Pksm Freehold started in year 2014 as Private Limited Company with registration number 09168259. The Pksm Freehold company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Cambridge at Botanic House. Postal code: CB2 1PH.

Currently there are 3 directors in the the firm, namely Wayne M., Paul L. and Natalie C.. In addition one secretary - Natalie C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pksm Freehold Ltd Address / Contact

Office Address Botanic House
Office Address2 Hills Road
Town Cambridge
Post code CB2 1PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09168259
Date of Incorporation Fri, 8th Aug 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Wayne M.

Position: Director

Appointed: 15 June 2023

Paul L.

Position: Director

Appointed: 13 July 2018

Natalie C.

Position: Director

Appointed: 13 July 2018

Natalie C.

Position: Secretary

Appointed: 13 July 2018

Andrea W.

Position: Secretary

Appointed: 20 July 2018

Resigned: 23 March 2023

Michael P.

Position: Director

Appointed: 13 July 2018

Resigned: 24 August 2023

Jennifer J.

Position: Secretary

Appointed: 01 June 2016

Resigned: 13 July 2018

Darren P.

Position: Director

Appointed: 01 June 2016

Resigned: 13 July 2018

Robert S.

Position: Director

Appointed: 01 June 2016

Resigned: 13 July 2018

Jennifer J.

Position: Director

Appointed: 01 June 2016

Resigned: 13 July 2018

Michael H.

Position: Director

Appointed: 01 June 2016

Resigned: 13 July 2018

Justin W.

Position: Director

Appointed: 08 August 2014

Resigned: 01 January 2016

Karmjit S.

Position: Director

Appointed: 08 August 2014

Resigned: 01 June 2016

Shahin S.

Position: Director

Appointed: 08 August 2014

Resigned: 01 June 2015

Mantas G.

Position: Director

Appointed: 08 August 2014

Resigned: 25 November 2015

Peter C.

Position: Director

Appointed: 08 August 2014

Resigned: 01 June 2016

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As we established, there is Gray's Inn 10 Limited from Cambridge, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Gray's Inn 10 Limited that entered London, England as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Gray's Inn Holdings Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Gray's Inn 10 Limited

Botanic House Hills Road, Cambridge, CB2 1PH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England
Registration number 6419876
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gray's Inn 10 Limited

353 Kentish Town Road, London, NW5 2TJ, England

Legal authority Companies Act
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 06419876
Notified on 6 April 2016
Ceased on 18 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gray's Inn Holdings Limited

353 Kentish Town Road, London, United Kingdom, NW5 2TJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07499998
Notified on 18 July 2016
Ceased on 18 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Uplift Property Limited

4th Floor 22 Uxbridge Road, Ealing, London, W5 2RJ, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 08540684
Notified on 6 April 2016
Ceased on 27 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-30
Balance Sheet
Cash Bank In Hand1
Net Assets Liabilities Including Pension Asset Liability1
Reserves/Capital
Called Up Share Capital1
Other
Capital Employed1
Net Current Assets Liabilities1
Number Shares Allotted1
Number Shares Allotted Increase Decrease During Period1
Par Value Share1
Share Capital Allotted Called Up Paid1
Value Shares Allotted Increase Decrease During Period1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
2023/08/24 - the day director's appointment was terminated
filed on: 29th, August 2023
Free Download (1 page)

Company search