Company NameP & P Management Limited
DirectorsPeter Philip Moran and Debbie Moran
Company StatusActive - Proposal to Strike off
Company Number06702139
CategoryPrivate Limited Company
Incorporation Date18 September 2008(15 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Peter Philip Moran
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2008(same day as company formation)
RoleProgramme Manager
Country of ResidenceEngland
Correspondence Address41 Caspian Close
Fishbourne
Chichester
West Sussex
PO18 8AY
Secretary NameMr Peter Philip Moran
NationalityBritish
StatusCurrent
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Caspian Close
Fishbourne
Chichester
West Sussex
PO18 8AY
Director NameMrs Debbie Moran
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(2 years after company formation)
Appointment Duration13 years, 7 months
RoleDitrector
Country of ResidenceEngland
Correspondence AddressC/O Younique Accountancy Ltd Cobalt 3.1
Silver Fox Way
Newcastle Upon Tyne
NE27 0QJ

Location

Registered AddressC/O Younique Accountancy Ltd Cobalt 3.1
Silver Fox Way
Newcastle Upon Tyne
NE27 0QJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£21,640
Cash£14,066
Current Liabilities£21,744

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 October 2020 (3 years, 6 months ago)
Next Return Due9 November 2021 (overdue)

Filing History

2 February 2021Confirmation statement made on 26 October 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
23 October 2019Registered office address changed from C/O Younique Accountancy Ltd Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ to C/O Younique Accountancy Ltd Cobalt 3.1 Silver Fox Way Newcastle upon Tyne NE27 0QJ on 23 October 2019 (1 page)
18 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
3 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 March 2018 (6 pages)
14 November 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
26 September 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
26 September 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
26 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
23 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
28 June 2016Micro company accounts made up to 30 September 2015 (5 pages)
28 June 2016Micro company accounts made up to 30 September 2015 (5 pages)
11 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 50
(4 pages)
11 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 50
(4 pages)
3 June 2015Micro company accounts made up to 30 September 2014 (5 pages)
3 June 2015Micro company accounts made up to 30 September 2014 (5 pages)
5 December 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 50
(4 pages)
5 December 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 50
(4 pages)
18 June 2014Registered office address changed from 41 Caspian Close Fishbourne Chichester West Sussex PO18 8AY United Kingdom on 18 June 2014 (1 page)
18 June 2014Registered office address changed from 41 Caspian Close Fishbourne Chichester West Sussex PO18 8AY United Kingdom on 18 June 2014 (1 page)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 50
(4 pages)
9 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 50
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
25 August 2011Registered office address changed from 30 Lang Road York YO23 2QL United Kingdom on 25 August 2011 (1 page)
25 August 2011Director's details changed for Mr Peter Philip Moran on 11 July 2011 (2 pages)
25 August 2011Secretary's details changed for Mr Peter Philip Moran on 11 July 2011 (2 pages)
25 August 2011Director's details changed for Mr Peter Philip Moran on 11 July 2011 (2 pages)
25 August 2011Secretary's details changed for Mr Peter Philip Moran on 11 July 2011 (2 pages)
25 August 2011Registered office address changed from 30 Lang Road York YO23 2QL United Kingdom on 25 August 2011 (1 page)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 January 2011Appointment of Mrs Debbie Moran as a director (2 pages)
18 January 2011Appointment of Mrs Debbie Moran as a director (2 pages)
21 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
21 October 2010Director's details changed for Mr Peter Philip Moran on 18 September 2010 (2 pages)
21 October 2010Director's details changed for Mr Peter Philip Moran on 18 September 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
13 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
18 September 2008Incorporation (13 pages)
18 September 2008Incorporation (13 pages)