ENCORE PMG LIMITED
Activities of other holding companies n.e.c.
ENCORE PMG LIMITED
Activities of other holding companies n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
2 Hills Road Cambridge CB2 1JP
Full company profile for ENCORE PMG LIMITED (05122963), an active property, infrastructure and construction company based in Cambridge, United Kingdom. Incorporated 10 May 2004. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Cash in Bank
N/A
Net Assets
£191.51k
Total Liabilities
£108.00
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 15 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Encore Pm Group (bidco) Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Neil Adam Robinson
Ceased 3 Mar 2021
Stephen Michael Chard
Ceased 3 Mar 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land lying to the south of Station Road, Cambridge CAMBRIDGE | Leasehold | - | 24 May 2011 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 3 Mar 2026 | Confirmation Statement | Confirmation statement made on 3 Mar 2026 with updates | |
| 31 Dec 2025 | Officers | Change to director Mr Joaquin Fillola Caraballo on 31 Dec 2025 | |
| 25 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 16 Apr 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 20 Mar 2025 | Confirmation Statement | Confirmation statement made on 6 Mar 2025 with updates |
Confirmation statement made on 3 Mar 2026 with updates
Change to director Mr Joaquin Fillola Caraballo on 31 Dec 2025
Annual accounts made up to 31 Dec 2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 6 Mar 2025 with updates
Recent Activity
Latest Activity
Confirmation statement made on 3 Mar 2026 with updates
2 months ago on 3 Mar 2026
Change to director Mr Joaquin Fillola Caraballo on 31 Dec 2025
4 months ago on 31 Dec 2025
Annual accounts made up to 31 Dec 2024
7 months ago on 25 Sept 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 16 Apr 2025
Confirmation statement made on 6 Mar 2025 with updates
1 years ago on 20 Mar 2025
