Company NameProperty Inventory Management Ltd
DirectorDerek Joseph Mair
Company StatusActive
Company Number06787178
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 months ago)
Previous NameSpecialist Inventory Solutions Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Derek Joseph Mair
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2015(6 years after company formation)
Appointment Duration9 years, 3 months
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressHadrian House Front Street
Chester Le Street
County Durham
DH3 3DB
Secretary NameMrs Karin Mair
StatusCurrent
Appointed10 January 2017(8 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressMains House 143 Front Street
Chester Le Street
DH3 3AU
Director NameMr Derek Joseph Mair
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address6 Kennersdene
Tynemouth
Tyne & Wear
NE30 2LT
Director NameMr Jonathan Glen Mair
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address6 Kennersdene
Tynemouth
Tyne & Wear
NE30 2LT
Secretary NameMr Derek Joseph Mair
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kennersdene
Tynemouth
Tyne & Wear
NE30 2LT
Director NameMr Andrew Graham Wright
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(2 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 November 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressHadrian House Front Street
Chester Le Street
County Durham
DH3 3DB

Contact

Websiteisurvey-inventory.co.uk

Location

Registered AddressMains House
143 Front Street
Chester Le Street
DH3 3AU
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

600 at £1Derek Mair
60.00%
Ordinary
300 at £1Andrew Wright
30.00%
Ordinary
100 at £1Rupak Kharel
10.00%
Ordinary

Financials

Year2014
Net Worth-£56,235
Cash£18,430
Current Liabilities£51,567

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (8 months, 4 weeks from now)

Charges

7 July 2009Delivered on: 8 July 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
4 January 2024Change of details for Mr Derek Joseph Mair as a person with significant control on 30 November 2022 (2 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
24 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
24 January 2023Confirmation statement made on 9 January 2023 with updates (5 pages)
23 January 2023Change of details for Mr Derek Joseph Mair as a person with significant control on 20 January 2023 (2 pages)
11 January 2023Resolutions
  • RES13 ‐ The terms of purchase of 300 ordinary a shares authorised 30/11/2022
(1 page)
6 January 2023Cancellation of shares. Statement of capital on 30 November 2022
  • GBP 1,001
(4 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
12 September 2022Registered office address changed from Hadrian House Front Street Chester Le Street County Durham DH3 3DB United Kingdom to Mains House 143 Front Street Chester Le Street DH3 3AU on 12 September 2022 (1 page)
10 January 2022Confirmation statement made on 9 January 2022 with updates (4 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
30 October 2021Change of details for Mr Derek Joseph Mair as a person with significant control on 26 October 2021 (2 pages)
28 October 2021Director's details changed for Mr Derek Joseph Mair on 26 October 2021 (2 pages)
25 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
20 January 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
21 December 2020Termination of appointment of Andrew Graham Wright as a director on 24 November 2020 (1 page)
10 September 2020Memorandum and Articles of Association (21 pages)
10 September 2020Change of share class name or designation (2 pages)
10 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allowance for various share capital 01/09/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 October 2019Director's details changed for Mr Derek Joseph Mair on 16 October 2019 (2 pages)
23 October 2019Change of details for Mr Derek Joseph Mair as a person with significant control on 16 October 2019 (2 pages)
15 October 2019Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England to Hadrian House Front Street Chester Le Street County Durham DH3 3DB on 15 October 2019 (1 page)
20 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 August 2019Statement of capital following an allotment of shares on 29 March 2018
  • GBP 1,301
(4 pages)
16 August 2019Change of share class name or designation (2 pages)
9 August 2019Second filing of Confirmation Statement dated 09/01/2019 (6 pages)
30 April 2019Change of details for Mr Derek Joseph Mair as a person with significant control on 23 April 2019 (2 pages)
29 April 2019Director's details changed for Mr Derek Joseph Mair on 23 April 2019 (2 pages)
28 March 2019Registered office address changed from C/O React Accountancy Limited 98-100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 28 March 2019 (1 page)
21 January 2019Change of details for Mr Derek Joseph Mair as a person with significant control on 5 December 2018 (2 pages)
19 January 201909/01/19 Statement of Capital gbp 1301
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change)was registered on 09/08/2019.
(5 pages)
19 January 2019Cessation of Derek Joseph Mair as a person with significant control on 29 March 2018 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
16 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
16 May 2018Notification of Derek Joseph Mair as a person with significant control on 29 March 2018 (4 pages)
22 January 2018Director's details changed for Mr Derek Joseph Mair on 1 December 2017 (2 pages)
21 January 2018Change of details for Mr Derek Joseph Mair as a person with significant control on 1 December 2017 (2 pages)
21 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
13 February 2017Termination of appointment of Derek Joseph Mair as a secretary on 10 January 2017 (1 page)
13 February 2017Appointment of Mrs Karin Mair as a secretary on 10 January 2017 (2 pages)
13 February 2017Termination of appointment of Derek Joseph Mair as a secretary on 10 January 2017 (1 page)
13 February 2017Appointment of Mrs Karin Mair as a secretary on 10 January 2017 (2 pages)
12 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
12 January 2017Director's details changed for Mr Derek Joseph Mair on 10 January 2017 (2 pages)
12 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
12 January 2017Director's details changed for Mr Derek Joseph Mair on 10 January 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 November 2016Satisfaction of charge 1 in full (5 pages)
23 November 2016Satisfaction of charge 1 in full (5 pages)
26 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(5 pages)
26 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 January 2015Termination of appointment of Jonathan Glen Mair as a director on 21 January 2015 (1 page)
21 January 2015Registered office address changed from C/O React Accountancy Limited 98-100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ England to C/O React Accountancy Limited 98-100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 21 January 2015 (1 page)
21 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(5 pages)
21 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(5 pages)
21 January 2015Termination of appointment of a director (1 page)
21 January 2015Registered office address changed from 6 Kennersdene Tynemouth Tyne and Wear NE30 2LT to C/O React Accountancy Limited 98-100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 21 January 2015 (1 page)
21 January 2015Registered office address changed from C/O React Accountancy Limited 98-100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ England to C/O React Accountancy Limited 98-100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 21 January 2015 (1 page)
21 January 2015Registered office address changed from 6 Kennersdene Tynemouth Tyne and Wear NE30 2LT to C/O React Accountancy Limited 98-100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 21 January 2015 (1 page)
21 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(5 pages)
21 January 2015Termination of appointment of Jonathan Glen Mair as a director on 21 January 2015 (1 page)
21 January 2015Termination of appointment of a director (1 page)
21 January 2015Appointment of Mr Derek Joseph Mair as a director on 21 January 2015 (2 pages)
21 January 2015Appointment of Mr Derek Joseph Mair as a director on 21 January 2015 (2 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(5 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(5 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
15 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
15 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
15 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
9 January 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
9 January 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
22 December 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 200
(4 pages)
22 December 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 200
(4 pages)
22 December 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 200
(4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (2 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (2 pages)
24 June 2011Appointment of Mr Andrew Graham Wright as a director (2 pages)
24 June 2011Appointment of Mr Andrew Graham Wright as a director (2 pages)
12 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (14 pages)
4 February 2010Total exemption small company accounts made up to 31 January 2010 (2 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (14 pages)
4 February 2010Total exemption small company accounts made up to 31 January 2010 (2 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (14 pages)
2 September 2009Appointment terminated director jonathan mair (1 page)
2 September 2009Appointment terminated director derek mair (1 page)
2 September 2009Secretary appointed derek joseph mair logged form (1 page)
2 September 2009Secretary appointed derek joseph mair logged form (1 page)
2 September 2009Appointment terminated director jonathan mair (1 page)
2 September 2009Appointment terminated director derek mair (1 page)
2 September 2009Director appointed jonathan glen mair (1 page)
2 September 2009Director appointed jonathan glen mair (1 page)
8 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2009Company name changed specialist inventory solutions LTD\certificate issued on 05/02/09 (2 pages)
4 February 2009Company name changed specialist inventory solutions LTD\certificate issued on 05/02/09 (2 pages)
9 January 2009Incorporation (18 pages)
9 January 2009Incorporation (18 pages)