UKBizDB.co.uk

P.A.S. MCDONALD PROPERTIES LIMITED

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

This company is commonly known as P.a.s. Mcdonald Properties Limited. The company was founded 13 years ago and was given the registration number 07430604. The firm's registered office is in SHEFFIELD. You can find them at The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:P.A.S. MCDONALD PROPERTIES LIMITED
Company Number:07430604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2010
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, S9 1XU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, S9 1XU

Director12 October 2015Active
Robert House, Unit 7 Acorn Business Park, Woodseats Close, Sheffield, United Kingdom, S8 0TB

Secretary05 November 2010Active
Robert House, Unit 7 Acorn Business, Park Woodseats Close, Sheffield, United Kingdom, S8 0TB

Corporate Secretary30 July 2013Active
The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, S9 1XU

Director12 October 2015Active
The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, S9 1XU

Director05 November 2010Active
15, Hickmott Road, Sheffield, United Kingdom, S11 8QF

Corporate Director05 November 2010Active

People with Significant Control

P. A. S. Services Group Holdings Limited
Notified on:20 December 2022
Status:Active
Country of residence:United Kingdom
Address:15, Hickmott Road, Sheffield, United Kingdom, S11 8QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Stuart Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Address:The Hart Shaw Building, Europa Link, Sheffield, S9 1XU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Pauline Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:The Hart Shaw Building, Europa Link, Sheffield, S9 1XU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Pas Property Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:15, Hickmott Road, Sheffield, United Kingdom, S11 8QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Change account reference date company current extended.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Accounts

Accounts with accounts type micro entity.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Persons with significant control

Cessation of a person with significant control.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type micro entity.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type micro entity.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type micro entity.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-06-01Accounts

Accounts with accounts type total exemption small.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-12Officers

Appoint person director company with name date.

Download
2016-01-12Officers

Termination director company with name termination date.

Download
2016-01-12Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.