Ppm Greenwich Limited LEIGH-ON-SEA


Ppm Greenwich started in year 2012 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08218677. The Ppm Greenwich company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Leigh-on-sea at Sutherland House. Postal code: SS9 2RZ. Since Tue, 15th Oct 2013 Ppm Greenwich Limited is no longer carrying the name Prime Place Management.

The firm has 4 directors, namely Christopher N., Edwin T. and Nelson B. and others. Of them, Alan S. has been with the company the longest, being appointed on 25 June 2015 and Christopher N. has been with the company for the least time - from 22 July 2021. As of 2 May 2024, there were 10 ex directors - Maxwell S., Dominic B. and others listed below. There were no ex secretaries.

Ppm Greenwich Limited Address / Contact

Office Address Sutherland House
Office Address2 1759 London Road
Town Leigh-on-sea
Post code SS9 2RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08218677
Date of Incorporation Tue, 18th Sep 2012
Industry Residents property management
End of financial Year 31st December
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Christopher N.

Position: Director

Appointed: 22 July 2021

Edwin T.

Position: Director

Appointed: 16 November 2020

Nelson B.

Position: Director

Appointed: 25 May 2016

Alan S.

Position: Director

Appointed: 25 June 2015

Sutherland Company Secretarial Limited

Position: Corporate Secretary

Appointed: 12 May 2014

Maxwell S.

Position: Director

Appointed: 24 March 2022

Resigned: 16 December 2022

Dominic B.

Position: Director

Appointed: 10 August 2016

Resigned: 24 September 2017

Antonella G.

Position: Director

Appointed: 10 August 2016

Resigned: 29 April 2020

Laura J.

Position: Director

Appointed: 25 May 2016

Resigned: 26 November 2021

Sanna K.

Position: Director

Appointed: 10 December 2015

Resigned: 27 September 2016

Thomas B.

Position: Director

Appointed: 25 November 2015

Resigned: 28 November 2017

Maxwell S.

Position: Director

Appointed: 25 June 2015

Resigned: 20 September 2016

Berit C.

Position: Director

Appointed: 25 June 2015

Resigned: 16 June 2016

Guy C.

Position: Director

Appointed: 18 September 2012

Resigned: 23 July 2015

Susan G.

Position: Director

Appointed: 18 September 2012

Resigned: 23 July 2015

Company previous names

Prime Place Management October 15, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors41 013131 135128 410241 237446 933 
Other Debtors41 013131 135128 410241 237446 933 
Current Assets    865 0638 902 563
Other
Administrative Expenses449 803488 186580 151618 4521 331 805 
Cost Sales449 803     
Creditors199 694131 135128 410241 237865 0638 902 563
Other Creditors41 01385 037110 536195 113362 469 
Other Operating Income Format1449 803488 186580 151618 4521 331 805 
Trade Creditors Trade Payables33 57046 09817 87446 12484 464 
Turnover Revenue449 803     
Average Number Employees During Period  2222

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 15th, December 2023
Free Download (5 pages)

Company search

Advertisements