UKBizDB.co.uk

PS&N (PROPERTIES)

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

This company is commonly known as Ps&n (properties). The company was founded 58 years ago and was given the registration number 00869354. The firm's registered office is in LONDON. You can find them at Eighth Floor 6 New Street Square, New Fetter Lane, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PS&N (PROPERTIES)
Company Number:00869354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 January 1966
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Eighth Floor 6 New Street Square, New Fetter Lane, London, England, EC4A 3AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eighth Floor, 6 New Street Square, New Fetter Lane, London, England, EC4A 3AQ

Director01 November 2001Active
Eighth Floor, 6 New Street Square, New Fetter Lane, London, England, EC4A 3AQ

Director16 October 2018Active
Eighth Floor, 6 New Street Square, New Fetter Lane, London, England, EC4A 3AQ

Director20 July 2005Active
92 Highgate West Hill, London, N6 6NU

Secretary04 May 1999Active
Brierley Ramsden Road, Godalming, GU7 1QE

Secretary07 October 1998Active
Flat 12 Transenna Works, 1 Laycock Street, London, N1 1SJ

Secretary26 September 2000Active
Croft Cottage 16 Broomcroft Road, Felpham, Bognor Regis, PO22 7NJ

Secretary-Active
Eighth Floor, 6 New Street Square, New Fetter Lane, London, England, EC4A 3AQ

Secretary01 November 2001Active
Hillbury House 157 Westhall Road, Warlingham, CR6 9HJ

Director01 November 2001Active
92 Highgate West Hill, London, N6 6NU

Director25 September 2000Active
The Old Malthouse, Shaw, Melksham, SN12 8EF

Director-Active
Langton House, Finch Lane, Amersham, HP7 9LU

Director31 January 1998Active
Croft Cottage 16 Broomcroft Road, Felpham, Bognor Regis, PO22 7NJ

Director-Active
High Sharow, Sharow, Ripon, HG4 5BQ

Director01 November 2000Active
5 Hillside Close, Carlton Hill, London, NW8 0EF

Director-Active
201 Gilbert House, Barbican Estate, London, EC2Y 8BD

Director31 January 1998Active

People with Significant Control

Ps&N Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Montpelier Galleries, Montpelier Street, London, England, SW7 1HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2020-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2020-11-17Gazette

Gazette notice voluntary.

Download
2020-11-06Dissolution

Dissolution application strike off company.

Download
2020-10-20Mortgage

Mortgage satisfy charge full.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Officers

Change person director company with change date.

Download
2019-03-29Mortgage

Mortgage satisfy charge full.

Download
2019-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-10-19Officers

Termination secretary company with name termination date.

Download
2018-10-17Address

Change sail address company with old address new address.

Download
2018-10-17Address

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

Download
2018-04-05Accounts

Accounts with accounts type full.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type full.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type full.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Accounts

Accounts with accounts type full.

Download
2015-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-25Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.