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

PROPERTY INVENTORY MANAGEMENT LTD

MAINS HOUSE, 143 FRONT STREET, CHESTER LE STREET, DH3 3AU,
Company Registration Number
06787178
Private Limited Company
Active

Company Overview

About Property Inventory Management Ltd
PROPERTY INVENTORY MANAGEMENT LTD was founded on 2009-01-09 and has its registered office in Chester Le Street. The organisation's status is listed as "Active". Property Inventory Management Ltd is a Private Limited Company registered in ENGLAND 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
PROPERTY INVENTORY MANAGEMENT LTD
 
Legal Registered Office
MAINS HOUSE
143 FRONT STREET
CHESTER LE STREET
DH3 3AU
Other companies in NE30
 
Previous Names
SPECIALIST INVENTORY SOLUTIONS LTD05/02/2009
Filing Information
Company Number 06787178
Company ID Number 06787178
Date formed 2009-01-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 15:34:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPERTY INVENTORY MANAGEMENT LTD
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 PROPERTY INVENTORY MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
KARIN MAIR
Company Secretary 2017-01-10
DEREK JOSEPH MAIR
Director 2015-01-21
ANDREW GRAHAM WRIGHT
Director 2011-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK JOSEPH MAIR
Company Secretary 2009-01-09 2017-01-10
JONATHAN GLEN MAIR
Director 2009-08-27 2015-01-21
DEREK JOSEPH MAIR
Director 2009-01-09 2009-08-27
JONATHAN GLEN MAIR
Director 2009-01-09 2009-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK JOSEPH MAIR DJM PROPERTY (NE) LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
DEREK JOSEPH MAIR LEITH DISTILLERY LIMITED Director 2015-12-02 CURRENT 2015-12-02 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
2024-01-24CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES
2024-01-04Change of details for Mr Derek Joseph Mair as a person with significant control on 2022-11-30
2023-01-24Purchase of own shares
2023-01-24CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2023-01-23Change of details for Mr Derek Joseph Mair as a person with significant control on 2023-01-20
2023-01-11Resolutions passed:<ul><li>Resolution The terms of purchase of 300 ordinary a shares authorised 30/11/2022</ul>
2023-01-11RES13Resolutions passed:
  • The terms of purchase of 300 ordinary a shares authorised 30/11/2022
2023-01-06Cancellation of shares. Statement of capital on 2022-11-30 GBP 1,001
2023-01-06SH06Cancellation of shares. Statement of capital on 2022-11-30 GBP 1,001
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12REGISTERED OFFICE CHANGED ON 12/09/22 FROM Hadrian House Front Street Chester Le Street County Durham DH3 3DB United Kingdom
2022-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/22 FROM Hadrian House Front Street Chester Le Street County Durham DH3 3DB United Kingdom
2022-01-10CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-30PSC04Change of details for Mr Derek Joseph Mair as a person with significant control on 2021-10-26
2021-10-28CH01Director's details changed for Mr Derek Joseph Mair on 2021-10-26
2021-01-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM WRIGHT
2020-09-10MEM/ARTSARTICLES OF ASSOCIATION
2020-09-10RES12Resolution of varying share rights or name
2020-09-10SH08Change of share class name or designation
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24CH01Director's details changed for Mr Derek Joseph Mair on 2019-10-16
2019-10-23PSC04Change of details for Mr Derek Joseph Mair as a person with significant control on 2019-10-16
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England
2019-08-20RES01ADOPT ARTICLES 20/08/19
2019-08-16SH08Change of share class name or designation
2019-08-16SH0129/03/18 STATEMENT OF CAPITAL GBP 1301
2019-08-09RP04CS01Second filing of Confirmation Statement dated 09/01/2019
2019-04-30PSC04Change of details for Mr Derek Joseph Mair as a person with significant control on 2019-04-23
2019-04-29CH01Director's details changed for Mr Derek Joseph Mair on 2019-04-23
2019-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/19 FROM C/O React Accountancy Limited 98-100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ
2019-01-21PSC04Change of details for Mr Derek Joseph Mair as a person with significant control on 2018-12-05
2019-01-19PSC07CESSATION OF DEREK JOSEPH MAIR AS A PERSON OF SIGNIFICANT CONTROL
2019-01-19CS01Clarification A second filed CS01 (Statement of capital and shareholder information change)was registered on 09/08/2019.
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK JOSEPH MAIR
2018-05-16RES12VARYING SHARE RIGHTS AND NAMES
2018-05-16RES01ADOPT ARTICLES 02/04/2018
2018-05-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2018-01-22CH01Director's details changed for Mr Derek Joseph Mair on 2017-12-01
2018-01-21LATEST SOC21/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-21CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2018-01-21PSC04Change of details for Mr Derek Joseph Mair as a person with significant control on 2017-12-01
2017-12-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-13TM02Termination of appointment of Derek Joseph Mair on 2017-01-10
2017-02-13AP03Appointment of Mrs Karin Mair as company secretary on 2017-01-10
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2017-01-12CH01Director's details changed for Mr Derek Joseph Mair on 2017-01-10
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-26AR0109/01/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-21AR0109/01/15 ANNUAL RETURN FULL LIST
2015-01-21TM01TERMINATE DIR APPOINTMENT
2015-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2015 FROM C/O REACT ACCOUNTANCY LIMITED 98-100 PILGRIM STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 6SQ ENGLAND
2015-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 6 KENNERSDENE TYNEMOUTH TYNE AND WEAR NE30 2LT
2015-01-21AP01DIRECTOR APPOINTED MR DEREK JOSEPH MAIR
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MAIR
2014-12-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14AR0109/01/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0109/01/13 FULL LIST
2012-01-15AR0109/01/12 FULL LIST
2012-01-09AA01CURREXT FROM 31/01/2012 TO 31/03/2012
2011-12-22SH0101/03/11 STATEMENT OF CAPITAL GBP 200
2011-11-02AA31/01/11 TOTAL EXEMPTION SMALL
2011-06-24AP01DIRECTOR APPOINTED MR ANDREW GRAHAM WRIGHT
2011-01-12AR0109/01/11 FULL LIST
2010-02-04AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-04AR0109/01/10 FULL LIST
2009-09-02288aSECRETARY APPOINTED DEREK JOSEPH MAIR LOGGED FORM
2009-09-02288aDIRECTOR APPOINTED JONATHAN GLEN MAIR
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN MAIR
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR DEREK MAIR
2009-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-04CERTNMCOMPANY NAME CHANGED SPECIALIST INVENTORY SOLUTIONS LTD CERTIFICATE ISSUED ON 05/02/09
2009-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to PROPERTY INVENTORY MANAGEMENT LTD 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 PROPERTY INVENTORY MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-08 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 76,464
Creditors Due Within One Year 2011-02-01 £ 38,429

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
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 PROPERTY INVENTORY MANAGEMENT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Called Up Share Capital 2011-02-01 £ 2
Cash Bank In Hand 2011-02-01 £ 719
Current Assets 2011-02-01 £ 719
Fixed Assets 2012-04-01 £ 51,960
Fixed Assets 2011-02-01 £ 20,352
Shareholder Funds 2012-04-01 £ 24,504
Shareholder Funds 2011-02-01 £ 17,358
Tangible Fixed Assets 2012-04-01 £ 1,561

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROPERTY INVENTORY MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PROPERTY INVENTORY MANAGEMENT LTD
Trademarks
We have not found any records of PROPERTY INVENTORY MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPERTY INVENTORY MANAGEMENT LTD. 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 (62012 - Business and domestic software development) as PROPERTY INVENTORY MANAGEMENT LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where PROPERTY INVENTORY MANAGEMENT LTD 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 PROPERTY INVENTORY MANAGEMENT LTD 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 PROPERTY INVENTORY MANAGEMENT LTD 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.