Company NamePEMM Limited
DirectorJames Mark Lewis
Company StatusActive
Company Number07845422
CategoryPrivate Limited Company
Incorporation Date11 November 2011(12 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Mark Lewis
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2012(1 year after company formation)
Appointment Duration11 years, 5 months
RoleProperty Holding
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside House Kingfisher Way
Stockton-On-Tees
TS18 3NB
Secretary NameJames Mark Lewis
NationalityBritish
StatusCurrent
Appointed18 November 2012(1 year after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressLakeside House Kingfisher Way
Stockton-On-Tees
TS18 3NB
Director NameRhona Margaret Morris
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Buchan Avenue
Kinnesswood
Perthshire
KY13 9HS
Scotland

Location

Registered Address8 Elmwood Street
Fencehouses
Houghton-Le-Spring
DH4 6AU
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishLittle Lumley
WardLumley
Built Up AreaSunderland

Financials

Year2013
Net Worth£27,897
Current Liabilities£640,477

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Charges

16 January 2017Delivered on: 23 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in freehold property known as 502 normanby road, normanby, TS6 9BZ registered at the land registry with title number CE61886.
Outstanding
13 January 2017Delivered on: 16 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 November 2011Delivered on: 26 November 2011
Satisfied on: 22 June 2013
Persons entitled: Philip Lewis Lunnon

Classification: Legal charge
Secured details: £667,000 due or to become due from the company to the chargee.
Particulars: F/H property k/a 502,504,506 and 508 normanby road normanby middlesborough t/no's CE61886,CE110709,CE131123 and CE32209.
Fully Satisfied

Filing History

12 April 2023Registered office address changed from Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB England to 8 Elmwood Street Houghton Le Spring DH4 6AU on 12 April 2023 (1 page)
12 April 2023Registered office address changed from 8 Elmwood Street Houghton Le Spring DH4 6AU England to 8 Elmwood Street Fencehouses Houghton-Le-Spring DH4 6AU on 12 April 2023 (1 page)
29 December 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
14 December 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
23 November 2021Micro company accounts made up to 31 January 2021 (3 pages)
31 January 2021Micro company accounts made up to 29 January 2020 (3 pages)
31 January 2021Previous accounting period extended from 29 January 2021 to 31 January 2021 (1 page)
5 December 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
29 October 2019Micro company accounts made up to 29 January 2019 (2 pages)
6 February 2019Change of details for Mr James Mark Lewis as a person with significant control on 29 November 2018 (2 pages)
6 February 2019Registered office address changed from Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH England to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 6 February 2019 (1 page)
6 February 2019Director's details changed for Mr James Mark Lewis on 29 November 2018 (2 pages)
28 January 2019Micro company accounts made up to 31 January 2018 (2 pages)
22 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
30 October 2018Previous accounting period shortened from 30 January 2018 to 29 January 2018 (1 page)
12 September 2018Registered office address changed from 132 Whitley Road Whitley Bay NE26 2NA England to Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 12 September 2018 (1 page)
30 January 2018Micro company accounts made up to 31 January 2017 (2 pages)
22 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
31 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
31 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
23 January 2017Registration of charge 078454220003, created on 16 January 2017 (8 pages)
23 January 2017Registration of charge 078454220003, created on 16 January 2017 (8 pages)
16 January 2017Registration of charge 078454220002, created on 13 January 2017 (8 pages)
16 January 2017Registration of charge 078454220002, created on 13 January 2017 (8 pages)
25 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 October 2016Registered office address changed from 203 Park View Whitley Bay Tyne & Wear NE26 3rd to 132 Whitley Road Whitley Bay NE26 2NA on 27 October 2016 (1 page)
27 October 2016Registered office address changed from 203 Park View Whitley Bay Tyne & Wear NE26 3rd to 132 Whitley Road Whitley Bay NE26 2NA on 27 October 2016 (1 page)
26 October 2016Director's details changed for Mr James Mark Lewis on 25 October 2016 (2 pages)
26 October 2016Secretary's details changed for James Mark Lewis on 25 October 2016 (1 page)
26 October 2016Secretary's details changed for James Mark Lewis on 25 October 2016 (1 page)
26 October 2016Director's details changed for Mr James Mark Lewis on 25 October 2016 (2 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
12 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
26 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
26 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
7 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
7 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 August 2013Previous accounting period extended from 30 November 2012 to 1 February 2013 (1 page)
8 August 2013Previous accounting period extended from 30 November 2012 to 1 February 2013 (1 page)
8 August 2013Previous accounting period shortened from 1 February 2013 to 31 January 2013 (1 page)
8 August 2013Previous accounting period shortened from 1 February 2013 to 31 January 2013 (1 page)
8 August 2013Previous accounting period extended from 30 November 2012 to 1 February 2013 (1 page)
8 August 2013Previous accounting period shortened from 1 February 2013 to 31 January 2013 (1 page)
22 June 2013Satisfaction of charge 1 in full (4 pages)
22 June 2013Satisfaction of charge 1 in full (4 pages)
23 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
23 January 2013Termination of appointment of Rhona Morris as a director (1 page)
23 January 2013Termination of appointment of Rhona Morris as a director (1 page)
19 November 2012Appointment of James Mark Lewis as a director (4 pages)
19 November 2012Registered office address changed from 3 Victoria Square Whitby North Yorkshire YO21 1EA United Kingdom on 19 November 2012 (2 pages)
19 November 2012Registered office address changed from 3 Victoria Square Whitby North Yorkshire YO21 1EA United Kingdom on 19 November 2012 (2 pages)
19 November 2012Appointment of James Mark Lewis as a director (4 pages)
19 November 2012Appointment of James Mark Lewis as a secretary (3 pages)
19 November 2012Appointment of James Mark Lewis as a secretary (3 pages)
19 November 2012Termination of appointment of Rhona Morris as a director (2 pages)
19 November 2012Termination of appointment of Rhona Morris as a director (2 pages)
19 November 2012Termination of appointment of a secretary (2 pages)
19 November 2012Termination of appointment of a secretary (2 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)