Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PM ASSET MANAGEMENT LIMITED
Company Information for

PM ASSET MANAGEMENT LIMITED

16 RIVERSIDE, OMEGA PARK, ALTON, HAMPSHIRE, GU34 2UF,
Company Registration Number
06473968
Private Limited Company
Active

Company Overview

About Pm Asset Management Ltd
PM ASSET MANAGEMENT LIMITED was founded on 2008-01-15 and has its registered office in Alton. The organisation's status is listed as "Active". Pm Asset Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PM ASSET MANAGEMENT LIMITED
 
Legal Registered Office
16 RIVERSIDE
OMEGA PARK
ALTON
HAMPSHIRE
GU34 2UF
Other companies in GU34
 
Filing Information
Company Number 06473968
Company ID Number 06473968
Date formed 2008-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB100178368  
Last Datalog update: 2025-02-05 22:34:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PM ASSET 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.
Companies with same name PM ASSET MANAGEMENT LIMITED
The following companies were found which have the same name as PM ASSET MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PM ASSET MANAGEMENT (FUND IV) LIMITED 16 RIVERSIDE OMEGA PARK ALTON HAMPSHIRE GU34 2UF Active Company formed on the 2009-07-23
PM ASSET MANAGEMENT (FUND V) LIMITED 16 RIVERSIDE OMEGA PARK ALTON HAMPSHIRE GU34 2UF Active Company formed on the 2010-10-08
PM ASSET MANAGEMENT, LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Permanently Revoked Company formed on the 2007-09-21
Pm Asset Management Corp Delaware Unknown
PM ASSET MANAGEMENT SDN. BHD. Active
PM ASSET MANAGEMENT LLC Active Company formed on the 2015-10-27
PM ASSET MANAGEMENT LLC Oklahoma Unknown

Company Officers of PM ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MARK SIMON YADEGAR
Company Secretary 2008-01-15
MARK SIMON YADEGAR
Director 2008-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN CHARLES BOYS
Director 2008-01-15 2014-04-07
MARK DANIEL DAVIS
Director 2008-02-26 2014-01-31
GRAHAM JOHN BURROWS
Director 2008-01-31 2008-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK SIMON YADEGAR TUNGATE CAPITAL PLC Company Secretary 2016-06-29 CURRENT 2016-06-29 Active
MARK SIMON YADEGAR S5PD FUND (GENERAL PARTNER) LIMITED Company Secretary 2010-10-08 CURRENT 2010-10-08 Active
MARK SIMON YADEGAR PM ASSET MANAGEMENT (FUND V) LIMITED Company Secretary 2010-10-08 CURRENT 2010-10-08 Active
MARK SIMON YADEGAR PM ASSET MANAGEMENT (FUND IV) LIMITED Company Secretary 2009-07-23 CURRENT 2009-07-23 Active
MARK SIMON YADEGAR SYCAMORE II NOMINEES LIMITED Company Secretary 2008-08-11 CURRENT 2008-08-11 Active
MARK SIMON YADEGAR S2PD FUND (GENERAL PARTNER) LIMITED Company Secretary 2008-02-12 CURRENT 2008-02-12 Active
MARK SIMON YADEGAR LEIGH PROPERTY INVESTMENTS LIMITED Company Secretary 2006-11-14 CURRENT 2003-05-08 Active
MARK SIMON YADEGAR LAND INHERITANCE LIMITED Company Secretary 2006-07-21 CURRENT 2003-06-12 Active
MARK SIMON YADEGAR SSL FUND (GENERAL PARTNER) LIMITED Company Secretary 2006-04-05 CURRENT 2006-04-05 Active
MARK SIMON YADEGAR AMP STRATEGIC LAND LIMITED Company Secretary 2006-01-23 CURRENT 2006-01-23 Active
MARK SIMON YADEGAR 5RL LIMITED Company Secretary 2003-09-17 CURRENT 2003-09-17 Active
MARK SIMON YADEGAR 100Z ASSET MANAGEMENT LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
MARK SIMON YADEGAR TUNGATE CAPITAL PLC Director 2016-06-29 CURRENT 2016-06-29 Active
MARK SIMON YADEGAR JL8 (UK) LIMITED Director 2016-04-06 CURRENT 2012-11-12 Active
MARK SIMON YADEGAR LEIGH PROPERTY INVESTMENTS LIMITED Director 2012-08-01 CURRENT 2003-05-08 Active
MARK SIMON YADEGAR SSL FUND (GENERAL PARTNER) LIMITED Director 2012-08-01 CURRENT 2006-04-05 Active
MARK SIMON YADEGAR SYCAMORE II NOMINEES LIMITED Director 2012-08-01 CURRENT 2008-08-11 Active
MARK SIMON YADEGAR S5PD FUND (GENERAL PARTNER) LIMITED Director 2010-10-08 CURRENT 2010-10-08 Active
MARK SIMON YADEGAR PM ASSET MANAGEMENT (FUND V) LIMITED Director 2010-10-08 CURRENT 2010-10-08 Active
MARK SIMON YADEGAR LAND INHERITANCE LIMITED Director 2010-07-10 CURRENT 2003-06-12 Active
MARK SIMON YADEGAR GARBOYS MANAGEMENT LTD Director 2010-03-02 CURRENT 2010-03-02 Active
MARK SIMON YADEGAR AMP STRATEGIC LAND LIMITED Director 2010-01-01 CURRENT 2006-01-23 Active
MARK SIMON YADEGAR PM ASSET MANAGEMENT (FUND IV) LIMITED Director 2009-07-23 CURRENT 2009-07-23 Active
MARK SIMON YADEGAR S2PD FUND (GENERAL PARTNER) LIMITED Director 2008-02-12 CURRENT 2008-02-12 Active
MARK SIMON YADEGAR ROMSEY ASSOCIATES LIMITED Director 1998-09-15 CURRENT 1998-09-15 Dissolved 2016-02-18

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
2025-01-15CONFIRMATION STATEMENT MADE ON 15/01/25, WITH NO UPDATES
2025-01-03Director's details changed for Mr Mark Simon Yadegar on 2025-01-03
2025-01-03SECRETARY'S DETAILS CHNAGED FOR MR MARK SIMON YADEGAR on 2025-01-03
2025-01-03Change of details for Mr Mark Simon Yadegar as a person with significant control on 2025-01-03
2024-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-12-09REGISTRATION OF A CHARGE / CHARGE CODE 064739680001
2024-03-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-16CESSATION OF PETER JOHN CHARLES BOYS AS A PERSON OF SIGNIFICANT CONTROL
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-02-02CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES
2022-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-27CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2020-02-04AP01DIRECTOR APPOINTED MRS MARIA YADEGAR
2019-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-05AR0115/01/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-12AR0115/01/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOYS
2014-02-18AR0115/01/14 ANNUAL RETURN FULL LIST
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVIS
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVIS
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-25AR0115/01/13 ANNUAL RETURN FULL LIST
2013-01-25CH01Director's details changed for Mr Peter John Charles Boys on 2013-01-25
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-23CH01Director's details changed for Peter John Charles Boys on 2012-08-01
2012-04-05AAMDAmended accounts made up to 2011-03-31
2012-02-10AR0115/01/12 ANNUAL RETURN FULL LIST
2012-01-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-19AR0115/01/11 ANNUAL RETURN FULL LIST
2011-01-19AD03Register(s) moved to registered inspection location
2011-01-19AD02Register inspection address changed from Tringham House Tringham Close Knaphill Woking Surrey GU21 2FB England
2011-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/11 FROM Tringham House, Tringham Close Knaphill Woking Surrey GU21 2FB
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-26AR0115/01/10 FULL LIST
2010-01-22AD02SAIL ADDRESS CREATED
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SIMON YADEGAR / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DANIEL DAVIS / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CHARLES BOYS / 22/01/2010
2009-11-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-11225PREVEXT FROM 31/12/2008 TO 31/03/2009
2009-01-28363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-03-14288aDIRECTOR APPOINTED MARK SIMON YADEGAR
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM BURROWS
2008-02-29288aDIRECTOR APPOINTED MARK DANIEL DAVIS
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-14225ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08
2008-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to PM ASSET 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 PM ASSET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PM ASSET MANAGEMENT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PM ASSET MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of PM ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PM ASSET MANAGEMENT LIMITED
Trademarks
We have not found any records of PM ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PM ASSET MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as PM ASSET MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where PM ASSET 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 PM ASSET 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 PM ASSET 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.