Company NamePm Services (Chester) Ltd
DirectorAnthony Philip Davies
Company StatusActive
Company Number09045206
CategoryPrivate Limited Company
Incorporation Date19 May 2014(9 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Anthony Philip Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(6 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRefuge House 3rd Floor
Watergate Row South
Chester
Cheshire
CH1 2LE
Wales
Director NameMr Dan Jonathan Wainwright
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address3-7 Farm Lane
London
SW6 1PU
Director NameMs Denessa Tan Ping Chan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityChinese
StatusResigned
Appointed10 March 2015(9 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 03 November 2020)
RoleAdministrator
Country of ResidenceHong Kong
Correspondence AddressRefuge House 3rd Floor
Watergate Row South
Chester
Cheshire
CH1 2LE
Wales

Location

Registered AddressRefuge House 3rd Floor
Watergate Row South
Chester
Cheshire
CH1 2LE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches9 other UK companies use this postal address

Shareholders

10 at £1St David Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

9 August 2023Amended accounts made up to 31 December 2022 (8 pages)
27 July 2023Unaudited abridged accounts made up to 31 December 2022 (6 pages)
21 July 2023Company name changed st david property services LTD\certificate issued on 21/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-21
(3 pages)
21 July 2023Termination of appointment of Anthony Philip Davies as a director on 21 July 2023 (1 page)
21 July 2023Appointment of Mrs Denessa Davies as a director on 21 July 2023 (2 pages)
22 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
19 May 2022Confirmation statement made on 19 May 2022 with updates (3 pages)
18 May 2022Notification of Denessa Davies as a person with significant control on 18 May 2022 (2 pages)
9 May 2022Cessation of Denessa Chan Davies as a person with significant control on 9 May 2022 (1 page)
21 April 2022Unaudited abridged accounts made up to 31 December 2021 (6 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
21 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
10 November 2020Appointment of Mr Anthony Philip Davies as a director on 3 November 2020 (2 pages)
10 November 2020Termination of appointment of Denessa Tan Ping Chan as a director on 3 November 2020 (1 page)
27 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
20 November 2019Registered office address changed from 3rd Floor, No 35 Harwood Road London SW6 4QP England to Refuge House 3rd Floor Watergate Row South Chester Cheshire CH1 2LE on 20 November 2019 (1 page)
5 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
19 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
31 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
6 February 2018Registered office address changed from 3-7 Farm Lane London SW6 1PU to 3rd Floor, No 35 Harwood Road London SW6 4QP on 6 February 2018 (1 page)
24 July 2017Notification of Denessa Chan Davies as a person with significant control on 23 August 2016 (2 pages)
24 July 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
24 July 2017Notification of Denessa Chan Davies as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Denessa Chan Davies as a person with significant control on 23 August 2016 (2 pages)
24 July 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
29 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 February 2017Termination of appointment of Dan Jonathan Wainwright as a director on 15 February 2017 (1 page)
15 February 2017Termination of appointment of Dan Jonathan Wainwright as a director on 15 February 2017 (1 page)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-23
(3 pages)
24 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-23
(3 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10
(3 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10
(3 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10
(3 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10
(3 pages)
8 May 2015Company name changed st david developments ceta LIMITED\certificate issued on 08/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-08
(3 pages)
8 May 2015Company name changed st david developments ceta LIMITED\certificate issued on 08/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-08
(3 pages)
10 March 2015Appointment of Ms Denessa Tan Ping Chan as a director on 10 March 2015 (2 pages)
10 March 2015Appointment of Ms Denessa Tan Ping Chan as a director on 10 March 2015 (2 pages)
4 September 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
4 September 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)