Company NameProperty Modernisation Limited
DirectorChristopher Southworth
Company StatusActive
Company Number07721182
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 9 months ago)
Previous NameGlobal Asset Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Christopher Southworth
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Jordangate
Macclesfield
SK10 1EE

Location

Registered Address45a King Street
Knutsford
Cheshire
WA16 6DW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£221
Current Liabilities£55

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

10 September 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
17 August 2020Registered office address changed from 1 Booths Park Chelford Knutsford Cheshire WA16 8GS England to 5 Rajar Walk Mobberley Knutsford Cheshire WA16 7GG on 17 August 2020 (1 page)
24 April 2020Registered office address changed from 7 Jordangate Macclesfield SK10 1EE to 1 Booths Park Chelford Knutsford Cheshire WA16 8GS on 24 April 2020 (1 page)
23 April 2020Micro company accounts made up to 31 July 2019 (3 pages)
12 August 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
10 May 2019Micro company accounts made up to 31 July 2018 (3 pages)
25 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
13 August 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
16 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
10 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
29 March 2016Micro company accounts made up to 31 July 2015 (2 pages)
29 March 2016Micro company accounts made up to 31 July 2015 (2 pages)
13 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(3 pages)
23 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(3 pages)
24 April 2013Company name changed global asset management LIMITED\certificate issued on 24/04/13
  • RES15 ‐ Change company name resolution on 2013-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 April 2013Company name changed global asset management LIMITED\certificate issued on 24/04/13
  • RES15 ‐ Change company name resolution on 2013-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
28 July 2011Incorporation (24 pages)
28 July 2011Incorporation (24 pages)