UKBizDB.co.uk

23PS MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 23ps Management Company Limited. The company was founded 19 years ago and was given the registration number 05195623. The firm's registered office is in HARTLEPOOL. You can find them at Exchange Building, 66 Church Street, Hartlepool, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:23PS MANAGEMENT COMPANY LIMITED
Company Number:05195623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Exchange Building, 66 Church Street, Hartlepool, England, TS24 7DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange Building, 66 Church Street, Hartlepool, England, TS24 7DN

Director13 November 2018Active
Exchange Building, 66 Church Street, Hartlepool, England, TS24 7DN

Director13 November 2018Active
206 High Street, Marske-By-The-Sea, Redcar, TS11 7LS

Secretary03 August 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 August 2004Active
206 High Street, Marske-By-The-Sea, Redcar, TS11 7LS

Director03 August 2004Active
206 High Street, Marske-By-The-Sea, Redcar, TS11 7LS

Director03 August 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 August 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director03 August 2004Active

People with Significant Control

Mr Dale Smith
Notified on:13 November 2018
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:Exchange Building, 66 Church Street, Hartlepool, England, TS24 7DN
Nature of control:
  • Significant influence or control
Mrs Holga Kay Pryce
Notified on:03 August 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:Beaumont Accountancy, First Floor, Enterprise House, Middlesbrough, TS1 3QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Officers

Change person director company with change date.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Change account reference date company previous extended.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Address

Change registered office address company with date old address new address.

Download
2019-09-16Persons with significant control

Notification of a person with significant control.

Download
2019-09-16Persons with significant control

Cessation of a person with significant control.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-11-26Officers

Termination director company with name termination date.

Download
2018-11-26Officers

Termination secretary company with name termination date.

Download
2018-11-26Officers

Termination director company with name termination date.

Download
2018-11-22Accounts

Accounts with accounts type micro entity.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Accounts

Accounts with accounts type micro entity.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-02-02Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.