Company NameProfessional Money Management (UK) Limited
Company StatusActive
Company Number06046952
CategoryPrivate Limited Company
Incorporation Date10 January 2007(17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Rhodes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2007(5 months, 3 weeks after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Topping Partnership Incom House
Waterside
Trafford Park
Manchester
M17 1WD
Director NameMr Brent William Ridings
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2007(5 months, 3 weeks after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Topping Partnership Incom House
Waterside
Trafford Park
Manchester
M17 1WD
Director NameMrs Jennifer Allison Stone
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2007(5 months, 3 weeks after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Topping Partnership Incom House
Waterside
Trafford Park
Manchester
M17 1WD
Director NameMr Nicholas Leech
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2007(5 months, 3 weeks after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Topping Partnership Incom House
Waterside
Trafford Park
Manchester
M17 1WD
Director NameMr Ryan Thomas George Lewis
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2007(5 months, 3 weeks after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Topping Partnership Incom House
Waterside
Trafford Park
Manchester
M17 1WD
Director NameMr Nicholas John Martin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2007(5 months, 3 weeks after company formation)
Appointment Duration16 years, 9 months
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressC/O Topping Partnership Incom House
Waterside
Trafford Park
Manchester
M17 1WD
Director NameMr Andrew Gareth Sands
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2007(5 months, 3 weeks after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Topping Partnership Incom House
Waterside
Trafford Park
Manchester
M17 1WD
Secretary NameMrs Jennifer Allison Stone
NationalityBritish
StatusCurrent
Appointed04 July 2007(5 months, 3 weeks after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Topping Partnership Incom House
Waterside
Trafford Park
Manchester
M17 1WD
Director NameJoseph Anthony Doidge
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(5 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2009)
RoleCompany Director
Correspondence Address268 Turf Lane
Royton
Oldham
Lancashire
OL2 6ET
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressC/O Topping Partnership Incom House
Waterside
Trafford Park
Manchester
M17 1WD
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

8 at £1Nestor Financial Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
31 January 2023Confirmation statement made on 10 January 2023 with updates (5 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
14 February 2022Confirmation statement made on 10 January 2022 with updates (5 pages)
7 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
6 April 2021Registered office address changed from Controlled House Waterfold Business Park Rochdale Road, Bury Lancashire BL9 7BR to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 6 April 2021 (1 page)
6 April 2021Notification of Nestor Partnership Llp as a person with significant control on 1 October 2020 (2 pages)
6 April 2021Confirmation statement made on 10 January 2021 with updates (5 pages)
6 April 2021Cessation of Nestor Financial Group Limited as a person with significant control on 1 October 2020 (1 page)
20 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 January 2020Confirmation statement made on 10 January 2020 with updates (5 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
10 January 2019Confirmation statement made on 10 January 2019 with updates (5 pages)
4 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 January 2018Confirmation statement made on 10 January 2018 with updates (5 pages)
5 January 2018Director's details changed for Mr Andrew Gareth Sands on 5 January 2018 (2 pages)
5 January 2018Director's details changed for Mr Andrew Gareth Sands on 5 January 2018 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 8
(6 pages)
4 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 8
(6 pages)
11 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 February 2015Director's details changed for Ryan Thomas George Lewis on 11 January 2014 (2 pages)
2 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 8
(6 pages)
2 February 2015Director's details changed for Mr Nicholas Leech on 11 January 2014 (2 pages)
2 February 2015Director's details changed for Ryan Thomas George Lewis on 11 January 2014 (2 pages)
2 February 2015Director's details changed for Mr Nicholas Leech on 11 January 2014 (2 pages)
2 February 2015Director's details changed for Mr Nicholas John Martin on 11 January 2014 (2 pages)
2 February 2015Director's details changed for Mr Andrew Gareth Sands on 11 January 2014 (2 pages)
2 February 2015Director's details changed for Mr Nicholas John Martin on 11 January 2014 (2 pages)
2 February 2015Director's details changed for Mr Andrew Gareth Sands on 11 January 2014 (2 pages)
2 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 8
(6 pages)
24 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 8
(6 pages)
16 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 8
(6 pages)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 September 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
20 September 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
24 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
24 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
24 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
18 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (7 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
25 January 2010Director's details changed for Peter Rhodes on 9 January 2010 (2 pages)
25 January 2010Director's details changed for Brent William Ridings on 9 January 2010 (2 pages)
25 January 2010Director's details changed for Andrew Sands on 9 January 2010 (2 pages)
25 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (9 pages)
25 January 2010Director's details changed for Ryan Thomas George Lewis on 9 January 2010 (2 pages)
25 January 2010Director's details changed for Peter Rhodes on 9 January 2010 (2 pages)
25 January 2010Director's details changed for Andrew Sands on 9 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Nicholas Martin on 9 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Nicholas Martin on 9 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Nicholas Leech on 9 January 2010 (2 pages)
25 January 2010Director's details changed for Mrs Jennifer Allison Stone on 9 January 2010 (2 pages)
25 January 2010Director's details changed for Mrs Jennifer Allison Stone on 9 January 2010 (2 pages)
25 January 2010Director's details changed for Brent William Ridings on 9 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Nicholas Leech on 9 January 2010 (2 pages)
25 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (9 pages)
25 January 2010Secretary's details changed for Mrs Jennifer Allison Stone on 9 January 2010 (1 page)
25 January 2010Director's details changed for Andrew Sands on 9 January 2010 (2 pages)
25 January 2010Secretary's details changed for Mrs Jennifer Allison Stone on 9 January 2010 (1 page)
25 January 2010Director's details changed for Ryan Thomas George Lewis on 9 January 2010 (2 pages)
25 January 2010Termination of appointment of Joseph Doidge as a director (1 page)
25 January 2010Termination of appointment of Joseph Doidge as a director (1 page)
25 January 2010Director's details changed for Mr Nicholas Leech on 9 January 2010 (2 pages)
25 January 2010Director's details changed for Brent William Ridings on 9 January 2010 (2 pages)
25 January 2010Director's details changed for Ryan Thomas George Lewis on 9 January 2010 (2 pages)
25 January 2010Director's details changed for Mrs Jennifer Allison Stone on 9 January 2010 (2 pages)
25 January 2010Director's details changed for Peter Rhodes on 9 January 2010 (2 pages)
25 January 2010Secretary's details changed for Mrs Jennifer Allison Stone on 9 January 2010 (1 page)
25 January 2010Director's details changed for Mr Nicholas Martin on 9 January 2010 (2 pages)
19 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
19 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
3 March 2009Return made up to 10/01/09; full list of members (7 pages)
3 March 2009Return made up to 10/01/09; full list of members (7 pages)
2 March 2009Director's change of particulars / andrew sands / 13/01/2008 (1 page)
2 March 2009Director's change of particulars / andrew sands / 13/01/2008 (1 page)
8 January 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
8 January 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
19 February 2008Return made up to 10/01/08; full list of members (5 pages)
19 February 2008Return made up to 10/01/08; full list of members (5 pages)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
18 February 2008Ad 05/07/07--------- £ si 7@1=7 £ ic 1/8 (2 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Ad 05/07/07--------- £ si 7@1=7 £ ic 1/8 (2 pages)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
5 July 2007Director resigned (1 page)
5 July 2007New director appointed (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
5 July 2007New secretary appointed (1 page)
5 July 2007New director appointed (1 page)
5 July 2007New secretary appointed (1 page)
5 July 2007Director resigned (1 page)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
5 July 2007Registered office changed on 05/07/07 from: 9TH floor, 8 exchange quay salford quays manchester M5 3EJ (1 page)
5 July 2007Registered office changed on 05/07/07 from: 9TH floor, 8 exchange quay salford quays manchester M5 3EJ (1 page)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
10 January 2007Incorporation (12 pages)
10 January 2007Incorporation (12 pages)