PSR DEVELOPMENTS LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG24 8XX

Company number 04537507
Status Active
Incorporation Date 17 September 2002
Company Type Private Limited Company
Address 33 KINGS PIGHTLE, CHINEHAM, BASINGSTOKE, HAMPSHIRE, RG24 8XX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registration of charge 045375070012, created on 3 March 2017; Registration of charge 045375070011, created on 9 January 2017; Registration of charge 045375070010, created on 28 October 2016. The most likely internet sites of PSR DEVELOPMENTS LIMITED are www.psrdevelopments.co.uk, and www.psr-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Bramley (Hants) Rail Station is 2.7 miles; to Hook Rail Station is 4.2 miles; to Midgham Rail Station is 8.9 miles; to Theale Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Psr Developments Limited is a Private Limited Company. The company registration number is 04537507. Psr Developments Limited has been working since 17 September 2002. The present status of the company is Active. The registered address of Psr Developments Limited is 33 Kings Pightle Chineham Basingstoke Hampshire Rg24 8xx. . RAINSBURY, Sharon Kathleen is a Secretary of the company. RAINSBURY, Peter Norman is a Director of the company. RAINSBURY, Sharon Kathleen is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary C & M REGISTRAR SERVICES LIMITED has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RAINSBURY, Sharon Kathleen
Appointed Date: 26 April 2004

Director
RAINSBURY, Peter Norman
Appointed Date: 17 September 2002
66 years old

Director
RAINSBURY, Sharon Kathleen
Appointed Date: 01 May 2006
64 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 17 September 2002
Appointed Date: 17 September 2002

Secretary
C & M REGISTRAR SERVICES LIMITED
Resigned: 26 April 2004
Appointed Date: 17 September 2002

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 17 September 2002
Appointed Date: 17 September 2002

Persons With Significant Control

Mr Peter Norman Rainsbury
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sharon Kathleen Rainsbury
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PSR DEVELOPMENTS LIMITED Events

14 Mar 2017
Registration of charge 045375070012, created on 3 March 2017
26 Jan 2017
Registration of charge 045375070011, created on 9 January 2017
10 Nov 2016
Registration of charge 045375070010, created on 28 October 2016
01 Nov 2016
Satisfaction of charge 045375070009 in full
20 Sep 2016
Confirmation statement made on 17 September 2016 with updates
...
... and 48 more events
27 Sep 2002
New secretary appointed
27 Sep 2002
Ad 17/09/02--------- £ si 99@1=99 £ ic 1/100
25 Sep 2002
Director resigned
25 Sep 2002
Secretary resigned
17 Sep 2002
Incorporation

PSR DEVELOPMENTS LIMITED Charges

3 March 2017
Charge code 0453 7507 0012
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Onesavings Bank PLC Trading as Kent Reliance Banking Services
Description: 70 culver road basingstoke…
9 January 2017
Charge code 0453 7507 0011
Delivered: 26 January 2017
Status: Outstanding
Persons entitled: Onesavings Bank PLC Trading as Kent Reliance Banking Services
Description: 6 + 6A cordale road basingstoke…
28 October 2016
Charge code 0453 7507 0010
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Onesavings Bank PLC Trading as Kent Reliance Banking Services
Description: 19 new road basingstoke…
14 May 2016
Charge code 0453 7507 0009
Delivered: 19 May 2016
Status: Satisfied on 1 November 2016
Persons entitled: Paul Nigel Martin Bailey
Description: 19 new road basingstoke hampshire.
31 March 2015
Charge code 0453 7507 0008
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society
Description: The freehold property known as 70 culver road basingstoke…
10 January 2007
Legal charge
Delivered: 8 November 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 435 abbey road basingstoke hampshire. The rental income by…
8 November 2006
Mortgage deed
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 44 packenham road, basingstoke, hants, fixed charge all…
26 July 2006
Mortgage deed
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 30 wordsworth close basingstoke hampshire RG24 9DF;…
30 April 2004
Mortgage
Delivered: 1 May 2004
Status: Outstanding
Persons entitled: Mortgage Express
Description: 70 culver road, basinstoke, hampshire, t/n HP481274 by way…
30 April 2004
Mortgage
Delivered: 1 May 2004
Status: Outstanding
Persons entitled: Mortgage Express
Description: 6 cordale road, basingstoke, hampshire, t/n HP327776 by way…
14 August 2003
Legal charge
Delivered: 16 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 cordale road, basingstoke, hampshire.
14 August 2003
Legal charge
Delivered: 16 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 70 culver road, basingstoke, hampshire.