PROPERTY & INVESTMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

PROPERTY & INVESTMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02890214

Incorporation date

21/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

39windsor End, Beaconsfield, Buckinghamshire HP9 2JNCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1994)
dot icon19/02/2026
Registration of charge 028902140006, created on 2026-02-18
dot icon19/02/2026
Registration of charge 028902140007, created on 2026-02-18
dot icon21/01/2026
Confirmation statement made on 2026-01-21 with updates
dot icon09/09/2025
Solvency Statement dated 22/07/25
dot icon09/09/2025
Resolutions
dot icon09/09/2025
Statement of capital on 2025-09-09
dot icon24/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon21/01/2025
Confirmation statement made on 2025-01-21 with updates
dot icon01/11/2024
Notification of Xanit Holdings Ltd as a person with significant control on 2024-10-29
dot icon01/11/2024
Cessation of Philip James Marsh as a person with significant control on 2024-10-29
dot icon20/06/2024
Accounts for a small company made up to 2023-10-31
dot icon22/02/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon18/07/2023
Accounts for a small company made up to 2022-10-31
dot icon24/04/2023
Satisfaction of charge 2 in full
dot icon24/04/2023
Satisfaction of charge 1 in full
dot icon24/04/2023
Satisfaction of charge 3 in full
dot icon24/04/2023
Satisfaction of charge 5 in full
dot icon24/04/2023
Satisfaction of charge 4 in full
dot icon12/10/2022
Cessation of Anne Norina Trott as a person with significant control on 2022-10-11
dot icon12/10/2022
Termination of appointment of Anne Norina Trott as a director on 2022-10-11
dot icon27/09/2022
Accounts for a small company made up to 2021-10-31
dot icon31/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon27/07/2021
Accounts for a small company made up to 2020-10-31
dot icon03/02/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon19/10/2020
Accounts for a small company made up to 2019-10-31
dot icon24/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon26/07/2019
Accounts for a small company made up to 2018-10-31
dot icon23/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon02/08/2018
Accounts for a small company made up to 2017-10-31
dot icon22/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon28/07/2017
Full accounts made up to 2016-10-31
dot icon27/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon12/07/2016
Accounts for a small company made up to 2015-10-31
dot icon09/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon30/07/2015
Accounts for a small company made up to 2014-10-31
dot icon20/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon05/08/2014
Accounts for a small company made up to 2013-10-31
dot icon05/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon30/07/2013
Accounts for a small company made up to 2012-10-31
dot icon09/03/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon23/07/2012
Accounts for a small company made up to 2011-10-31
dot icon31/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon28/06/2011
Accounts for a small company made up to 2010-10-31
dot icon18/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon04/08/2010
Accounts for a small company made up to 2009-10-31
dot icon21/01/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon21/01/2010
Director's details changed for Anne Norina Trott on 2010-01-21
dot icon21/01/2010
Director's details changed for Philip James Marsh on 2010-01-21
dot icon08/07/2009
Accounts for a small company made up to 2008-10-31
dot icon12/03/2009
Return made up to 21/01/09; full list of members
dot icon24/07/2008
Accounts for a small company made up to 2007-10-31
dot icon28/03/2008
Return made up to 21/01/08; full list of members
dot icon08/01/2008
Secretary's particulars changed;director's particulars changed
dot icon08/01/2008
Secretary's particulars changed;director's particulars changed
dot icon21/08/2007
Accounts for a small company made up to 2006-10-31
dot icon11/05/2007
Return made up to 21/01/07; full list of members
dot icon07/12/2006
Particulars of mortgage/charge
dot icon15/08/2006
Accounts for a small company made up to 2005-10-31
dot icon07/02/2006
Return made up to 21/01/06; full list of members
dot icon19/08/2005
Accounts for a small company made up to 2004-10-31
dot icon26/01/2005
Return made up to 21/01/05; full list of members
dot icon19/08/2004
Accounts for a small company made up to 2003-10-31
dot icon23/02/2004
Return made up to 21/01/04; full list of members
dot icon20/08/2003
Accounts for a small company made up to 2002-10-31
dot icon30/07/2003
Particulars of mortgage/charge
dot icon30/07/2003
Particulars of mortgage/charge
dot icon02/07/2003
Particulars of mortgage/charge
dot icon27/01/2003
Return made up to 21/01/03; full list of members
dot icon23/07/2002
Accounts for a small company made up to 2001-10-31
dot icon15/05/2002
New secretary appointed
dot icon15/05/2002
Secretary resigned
dot icon26/01/2002
Return made up to 21/01/02; full list of members
dot icon25/07/2001
Accounts for a small company made up to 2000-10-31
dot icon04/04/2001
Statement of affairs
dot icon04/04/2001
Ad 25/10/99--------- £ si 990000@1
dot icon16/01/2001
Return made up to 21/01/01; full list of members
dot icon05/01/2001
Memorandum and Articles of Association
dot icon05/01/2001
Resolutions
dot icon05/01/2001
Resolutions
dot icon05/01/2001
Resolutions
dot icon05/01/2001
£ nc 10000/3000000 25/10/99
dot icon04/09/2000
Secretary resigned
dot icon24/08/2000
Accounts for a small company made up to 1999-10-31
dot icon11/08/2000
New secretary appointed
dot icon10/05/2000
Particulars of mortgage/charge
dot icon26/01/2000
Return made up to 21/01/00; full list of members
dot icon02/12/1999
Director's particulars changed
dot icon15/11/1999
New director appointed
dot icon07/09/1999
New secretary appointed
dot icon26/08/1999
Secretary resigned
dot icon09/08/1999
Secretary's particulars changed
dot icon09/08/1999
Director's particulars changed
dot icon15/04/1999
Accounts for a small company made up to 1998-10-31
dot icon13/04/1999
Return made up to 21/01/99; full list of members
dot icon06/11/1998
Nc inc already adjusted 22/01/98
dot icon06/11/1998
Ad 22/01/98--------- £ si 9998@1=9998 £ ic 2/10000
dot icon06/11/1998
Memorandum and Articles of Association
dot icon06/11/1998
Resolutions
dot icon24/07/1998
Accounts for a dormant company made up to 1997-11-02
dot icon29/01/1998
Return made up to 21/01/98; full list of members
dot icon03/11/1997
Accounts for a dormant company made up to 1997-01-31
dot icon13/10/1997
New director appointed
dot icon13/10/1997
Accounting reference date shortened from 31/01/98 to 31/10/97
dot icon27/03/1997
Return made up to 21/01/97; no change of members
dot icon16/10/1996
Accounts for a dormant company made up to 1996-01-31
dot icon14/02/1996
Return made up to 21/01/96; no change of members
dot icon20/11/1995
Accounts for a dormant company made up to 1995-01-31
dot icon20/11/1995
Resolutions
dot icon01/05/1995
Return made up to 21/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/02/1994
Registered office changed on 16/02/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon16/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/02/1994
New secretary appointed
dot icon21/01/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+110.63 % *

* during past year

Cash in Bank

£1,334,799.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
11.49M
-
0.00
633.70K
-
2022
3
12.97M
-
0.00
1.33M
-
2022
3
12.97M
-
0.00
1.33M
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

12.97M £Ascended12.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.33M £Ascended110.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trott, Ian Benington
Director
01/10/1997 - 13/02/2023
7
Mr Philip James Marsh
Director
21/01/1994 - Present
15
Marsh, Philip James
Secretary
08/05/2002 - Present
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About PROPERTY & INVESTMENT MANAGEMENT LIMITED

PROPERTY & INVESTMENT MANAGEMENT LIMITED is an(a) Active company incorporated on 21/01/1994 with the registered office located at 39windsor End, Beaconsfield, Buckinghamshire HP9 2JN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of PROPERTY & INVESTMENT MANAGEMENT LIMITED?

toggle

PROPERTY & INVESTMENT MANAGEMENT LIMITED is currently Active. It was registered on 21/01/1994 .

Where is PROPERTY & INVESTMENT MANAGEMENT LIMITED located?

toggle

PROPERTY & INVESTMENT MANAGEMENT LIMITED is registered at 39windsor End, Beaconsfield, Buckinghamshire HP9 2JN.

What does PROPERTY & INVESTMENT MANAGEMENT LIMITED do?

toggle

PROPERTY & INVESTMENT MANAGEMENT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does PROPERTY & INVESTMENT MANAGEMENT LIMITED have?

toggle

PROPERTY & INVESTMENT MANAGEMENT LIMITED had 3 employees in 2022.

What is the latest filing for PROPERTY & INVESTMENT MANAGEMENT LIMITED?

toggle

The latest filing was on 19/02/2026: Registration of charge 028902140006, created on 2026-02-18.