Company NamePTM Estates Ltd
Company StatusDissolved
Company Number06488330
CategoryPrivate Limited Company
Incorporation Date30 January 2008(16 years, 3 months ago)
Dissolution Date9 July 2021 (2 years, 10 months ago)
Previous NameGeneva Consultancy Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Kim Tighe
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMikasa House Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director NameMr Peter Vincent Tighe
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2008(same day as company formation)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressMikasa House Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director NameMr James David Paterson
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2015(7 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 09 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Steven David Rogers
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2016(8 years, 5 months after company formation)
Appointment Duration4 years, 12 months (closed 09 July 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary NameMr Pete Tighe
NationalityBritish
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMikasa House Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

67 at £1Peter Vincent Tighe
67.00%
Ordinary
33 at £1Kim Holland
33.00%
Ordinary

Financials

Year2014
Net Worth£5,386
Cash£5,432
Current Liabilities£5,968

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 April 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
3 April 2017Termination of appointment of Pete Tighe as a secretary on 3 April 2017 (1 page)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
3 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 August 2016Director's details changed for Mr Peter Vincent Tighe on 1 April 2016 (2 pages)
23 August 2016Secretary's details changed for Kim Tighe on 1 April 2016 (1 page)
11 July 2016Appointment of Mr Steven David Rogers as a director on 11 July 2016 (2 pages)
31 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 May 2015Company name changed geneva consultancy services LTD\certificate issued on 19/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-18
(3 pages)
18 May 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
18 May 2015Appointment of Mr James David Paterson as a director on 18 May 2015 (2 pages)
7 May 2015Registered office address changed from J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS to C/O Ptm Group Ltd Mikasa House Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 7 May 2015 (1 page)
7 May 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
7 May 2015Registered office address changed from J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS to C/O Ptm Group Ltd Mikasa House Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 7 May 2015 (1 page)
7 May 2015Secretary's details changed for Kim Holland on 14 January 2015 (1 page)
7 May 2015Director's details changed for Kim Holland on 14 January 2015 (3 pages)
6 May 2015Director's details changed for Peter Tighe on 14 January 2015 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
1 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 May 2010Registered office address changed from 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 18 May 2010 (1 page)
1 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Peter Tighe on 26 January 2010 (2 pages)
1 March 2010Director's details changed for Kim Holland on 26 January 2010 (2 pages)
20 January 2010Amended accounts made up to 31 January 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 February 2009Return made up to 30/01/09; full list of members (4 pages)
30 January 2008Incorporation (12 pages)