Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P.M.L (PROGRAMME MANAGEMENT) LIMITED
Company Information for

P.M.L (PROGRAMME MANAGEMENT) LIMITED

THE BROADGATE TOWER, 20 PRIMROSE STREET, LONDON, EC2A 2EW,
Company Registration Number
03095575
Private Limited Company
Active

Company Overview

About P.m.l (programme Management) Ltd
P.M.L (PROGRAMME MANAGEMENT) LIMITED was founded on 1995-08-25 and has its registered office in London. The organisation's status is listed as "Active". P.m.l (programme Management) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
P.M.L (PROGRAMME MANAGEMENT) LIMITED
 
Legal Registered Office
THE BROADGATE TOWER
20 PRIMROSE STREET
LONDON
EC2A 2EW
Other companies in EC2A
 
Filing Information
Company Number 03095575
Company ID Number 03095575
Date formed 1995-08-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB671858203  
Last Datalog update: 2023-10-07 22:49:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.M.L (PROGRAMME MANAGEMENT) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of P.M.L (PROGRAMME MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
KIM NEWMAN
Company Secretary 2000-06-21
CHRISTOPHER GRAHAM
Director 2016-05-03
ALAN ALBERT HORTON
Director 2016-05-03
KIM NEWMAN
Director 1996-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN SAMUEL LAVY
Director 2000-10-10 2017-10-13
COLIN PATRICK PHELAN
Director 2013-03-15 2015-12-10
STUART JAMES DAVIS
Director 2007-09-01 2012-12-31
DEBRA JULIE THOMAS
Director 2002-05-22 2010-11-22
SHAUN STANLEY TUTT
Director 1995-08-25 2003-03-14
CHARLES TREVOR CAMPBELL
Company Secretary 1999-10-04 2000-06-21
CHARLES TREVOR CAMPBELL
Director 1999-07-27 2000-06-21
DARREN PETER CROCKER
Director 1999-10-04 2000-06-20
PATRICIA MARGARET TUTT
Company Secretary 1995-08-25 2000-05-08
DAVID BAILEY
Director 1999-08-13 2000-03-13
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1995-08-25 1995-08-25
COMBINED NOMINEES LIMITED
Nominated Director 1995-08-25 1995-08-25
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1995-08-25 1995-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIM NEWMAN PML GROUP HOLDINGS LIMITED Company Secretary 2003-11-27 CURRENT 2003-11-27 Active
CHRISTOPHER GRAHAM PML GROUP HOLDINGS LIMITED Director 2016-05-03 CURRENT 2003-11-27 Active
CHRISTOPHER GRAHAM TPAS LIMITED Director 2016-02-08 CURRENT 1988-02-25 Active
ALAN ALBERT HORTON HOME REPAIR NETWORK LIMITED Director 2016-06-30 CURRENT 2016-06-29 Active
ALAN ALBERT HORTON CASTLEGATE 797 LIMITED Director 2016-04-18 CURRENT 1999-06-21 Active - Proposal to Strike off
ALAN ALBERT HORTON CASTLEGATE 795 LIMITED Director 2016-04-18 CURRENT 2002-10-28 Active - Proposal to Strike off
ALAN ALBERT HORTON HOME AND COMFORTS HOLDINGS LIMITED Director 2016-04-18 CURRENT 2007-11-21 Active - Proposal to Strike off
ALAN ALBERT HORTON CASTLEGATE 792 LIMITED Director 2016-04-18 CURRENT 1993-07-01 Liquidation
ALAN ALBERT HORTON ANSA UK LIMITED Director 2016-04-18 CURRENT 1998-04-14 Active
ALAN ALBERT HORTON CASTLEGATE 796 LIMITED Director 2016-04-18 CURRENT 1999-06-21 Liquidation
ALAN ALBERT HORTON IGUK SUPPORT SERVICES LIMITED Director 2016-04-18 CURRENT 2001-08-23 Liquidation
ALAN ALBERT HORTON IGUK LIMITED Director 2016-04-18 CURRENT 2004-03-10 Active - Proposal to Strike off
ALAN ALBERT HORTON EXTERNAL SERVICES GROUP LIMITED Director 2016-04-18 CURRENT 1999-03-11 Active - Proposal to Strike off
ALAN ALBERT HORTON ENVIRONMENTAL SOLUTIONS NORTHERN LIMITED Director 2016-04-18 CURRENT 1999-06-21 Active - Proposal to Strike off
ALAN ALBERT HORTON BSURE TESTING LIMITED Director 2016-03-24 CURRENT 2003-04-11 Active
ALAN ALBERT HORTON IGUK EBT TRUSTEES LIMITED Director 2016-03-18 CURRENT 2004-01-21 Active - Proposal to Strike off
ALAN ALBERT HORTON INDEPENDENT GROUP (UK) LIMITED Director 2015-05-05 CURRENT 2008-10-24 Liquidation
ALAN ALBERT HORTON HOME AND COMFORTS LIMITED Director 2015-05-05 CURRENT 2011-09-22 Liquidation
ALAN ALBERT HORTON REVIVAL BLUE LIMITED Director 2015-05-05 CURRENT 1993-02-09 Active
ALAN ALBERT HORTON 2020 FRANCHISING LTD Director 2015-05-05 CURRENT 1996-09-11 Active - Proposal to Strike off
ALAN ALBERT HORTON CITY SHIELDS INCIDENT MANAGEMENT LIMITED Director 2015-05-05 CURRENT 1998-11-19 Active - Proposal to Strike off
ALAN ALBERT HORTON MANAGEMENT FACILITIES (NORTHERN) LIMITED Director 2015-05-05 CURRENT 1999-03-19 Active - Proposal to Strike off
ALAN ALBERT HORTON AGHOCO 1022 LIMITED Director 2015-05-05 CURRENT 2010-03-23 Active - Proposal to Strike off
ALAN ALBERT HORTON CHEM-DRY FRANCHISING LIMITED Director 2015-05-05 CURRENT 1987-11-27 In Administration/Administrative Receiver
ALAN ALBERT HORTON CHEM-DRY MIDLANDS AND LONDON LIMITED Director 2015-05-05 CURRENT 1989-05-24 Active - Proposal to Strike off
ALAN ALBERT HORTON ALKTRIN LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
KIM NEWMAN PML BUSINESS HOLDINGS LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
KIM NEWMAN FELLOWES PLAIN ESTATE MANAGEMENT COMPANY LIMITED Director 2016-11-16 CURRENT 2004-03-16 Active
KIM NEWMAN SMART ADVISORY SERVICES LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active - Proposal to Strike off
KIM NEWMAN PML TRANSFORM LIMITED Director 2012-08-14 CURRENT 2012-08-14 Active - Proposal to Strike off
KIM NEWMAN FELLOWES PLAIN HOMES (NO.4) MANAGEMENT COMPANY LIMITED Director 2011-09-13 CURRENT 2006-07-05 Active
KIM NEWMAN PML GROUP HOLDINGS LIMITED Director 2003-11-27 CURRENT 2003-11-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-25CONFIRMATION STATEMENT MADE ON 25/08/23, WITH UPDATES
2022-12-1931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES
2021-07-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ALBERT HORTON
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SAMUEL LAVY
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 108500
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 108500
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-05-11AP01DIRECTOR APPOINTED ALAN ALBERT HORTON
2016-05-11AP01DIRECTOR APPOINTED CHRISTOPHER GRAHAM
2015-12-19TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PATRICK PHELAN
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 108500
2015-08-27AR0125/08/15 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 108500
2014-09-19AR0125/08/14 ANNUAL RETURN FULL LIST
2013-09-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27AR0125/08/13 ANNUAL RETURN FULL LIST
2013-05-24RP04SECOND FILING WITH MUD 25/08/12 FOR FORM AR01
2013-05-24RP04SECOND FILING WITH MUD 25/08/11 FOR FORM AR01
2013-05-24RP04SECOND FILING WITH MUD 25/08/10 FOR FORM AR01
2013-05-24AR0125/08/09 ANNUAL RETURN FULL LIST
2013-05-24ANNOTATIONClarification
2013-05-10AP01DIRECTOR APPOINTED MR COLIN PATRICK PHELAN
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART DAVIS
2012-10-15AR0125/08/12 ANNUAL RETURN FULL LIST
2012-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SAMUEL LAVY / 25/08/2012
2012-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KIM NEWMAN / 25/08/2012
2012-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES DAVIS / 25/08/2012
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2012 FROM, 2ND FLOOR 34 THREADNEEDLE STREET, LONDON, EC2R 8AY
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-25AR0125/08/11 FULL LIST
2011-06-17RES01ADOPT ARTICLES 26/11/2010
2011-06-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-06-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-06-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA THOMAS
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-06AR0125/08/10 FULL LIST
2009-10-22AR0125/08/09 FULL LIST
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / KIM NEWMAN / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM NEWMAN / 01/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / KIM NEWMAN / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBRA JULIE THOMAS / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SAMUEL LAVY / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES DAVIS / 01/10/2009
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-02363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-07-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-15363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-09-04288aNEW DIRECTOR APPOINTED
2007-08-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-19287REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 34 THREADNEEDLE STREET, LONDON, EC2R 8AY
2006-10-19363aRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-08-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-21287REGISTERED OFFICE CHANGED ON 21/08/06 FROM: POLDEN HOUSE, MERIDIAN GATE, MARSH WALL, LONDON, E14 9YT
2006-06-21395PARTICULARS OF MORTGAGE/CHARGE
2005-10-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-09363aRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2005-09-09287REGISTERED OFFICE CHANGED ON 09/09/05 FROM: POLDEN HOUSE, MARSH WALL, LONDON, E14 9YT
2005-03-01RES13RE:AMENDS RES 21/3/03 27/11/03
2005-03-01RES12VARYING SHARE RIGHTS AND NAMES
2004-12-13363aRETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS
2004-12-13RES04£ NC 89000/114000 21/03
2004-12-13123NC INC ALREADY ADJUSTED 21/03/03
2004-12-1388(2)RAD 21/03/03--------- £ SI 24500@1
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-28RES12VARYING SHARE RIGHTS AND NAMES
2004-04-02395PARTICULARS OF MORTGAGE/CHARGE
2003-12-30395PARTICULARS OF MORTGAGE/CHARGE
2003-12-20395PARTICULARS OF MORTGAGE/CHARGE
2003-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to P.M.L (PROGRAMME MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P.M.L (PROGRAMME MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-06-21 Outstanding THE ROYAL LONDON MUTUAL ASSURANCE SOCIETY LIMITED
DEBENTURE 2004-04-02 Outstanding LLOYDS TSB BANK PLC
RENTAL DEPOSIT DEED 2003-12-12 Satisfied GORA (UK) LIMITED, KULWANT SINGH SANDHU AND PRADIP KAUR SANDHU
RENTAL DEPOSIT DEED 2003-12-12 Satisfied GORA (UK) LIMITED
DEBENTURE 2000-10-16 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1998-11-05 Satisfied BIRKDALE PROPERTY MANAGEMENT LIMITED
DEBENTURE 1997-10-01 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 291,322

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P.M.L (PROGRAMME MANAGEMENT) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 108,500
Cash Bank In Hand 2012-01-01 £ 296
Current Assets 2012-01-01 £ 201,837
Debtors 2012-01-01 £ 201,541
Fixed Assets 2012-01-01 £ 18,947
Shareholder Funds 2012-01-01 £ 70,538
Tangible Fixed Assets 2012-01-01 £ 18,947

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of P.M.L (PROGRAMME MANAGEMENT) LIMITED registering or being granted any patents
Domain Names

P.M.L (PROGRAMME MANAGEMENT) LIMITED owns 1 domain names.

pmlgroup.co.uk  

Trademarks
We have not found any records of P.M.L (PROGRAMME MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with P.M.L (PROGRAMME MANAGEMENT) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2015-01-21 GBP £830 Support Services (SSC)
Brighton & Hove City Council 2014-08-27 GBP £800 Support Services (SSC)
Lewes District Council 2013-09-17 GBP £62 Supplies and Services
Lewes District Council 2013-09-17 GBP £62 Supplies and Services
Lewes District Council 2013-03-22 GBP £5,400
Lewes District Council 2011-07-08 GBP £1,680
Lewes District Council 2011-06-24 GBP £4,020

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where P.M.L (PROGRAMME MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P.M.L (PROGRAMME MANAGEMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P.M.L (PROGRAMME MANAGEMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.