P.C.S.S. PROPERTIES LIMITED
SOUTH GLAMORGAN

Hellopages » Cardiff » Cardiff » CF5 2PU

Company number 03609124
Status Active
Incorporation Date 4 August 1998
Company Type Private Limited Company
Address 47 LLANTRISANT ROAD, CARDIFF, SOUTH GLAMORGAN, CF5 2PU
Home Country United Kingdom
Nature of Business 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-five events have happened. The last three records are Satisfaction of charge 4 in full; Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of P.C.S.S. PROPERTIES LIMITED are www.pcssproperties.co.uk, and www.p-c-s-s-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. P C S S Properties Limited is a Private Limited Company. The company registration number is 03609124. P C S S Properties Limited has been working since 04 August 1998. The present status of the company is Active. The registered address of P C S S Properties Limited is 47 Llantrisant Road Cardiff South Glamorgan Cf5 2pu. The company`s financial liabilities are £1.4k. It is £-51.68k against last year. The cash in hand is £9.86k. It is £-52.1k against last year. And the total assets are £10.8k, which is £-51.31k against last year. BANERJEE, Probal is a Secretary of the company. BANERJEE, Chandana is a Director of the company. BANERJEE, Probal is a Director of the company. Secretary COMPANY SECRETARY (NOMINEES) LIMITED has been resigned. Director COMPANY DIRECTOR (NOMINEES) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


p.c.s.s. properties Key Finiance

LIABILITIES £1.4k
-98%
CASH £9.86k
-85%
TOTAL ASSETS £10.8k
-83%
All Financial Figures

Current Directors

Secretary
BANERJEE, Probal
Appointed Date: 05 August 1998

Director
BANERJEE, Chandana
Appointed Date: 05 August 1998
72 years old

Director
BANERJEE, Probal
Appointed Date: 05 August 1998
72 years old

Resigned Directors

Secretary
COMPANY SECRETARY (NOMINEES) LIMITED
Resigned: 05 August 1998
Appointed Date: 04 August 1998

Director
COMPANY DIRECTOR (NOMINEES) LIMITED
Resigned: 05 August 1998
Appointed Date: 04 August 1998

Persons With Significant Control

Mr Probal Banerjee
Notified on: 4 August 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Chandana Banerjee
Notified on: 4 August 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P.C.S.S. PROPERTIES LIMITED Events

13 Aug 2016
Satisfaction of charge 4 in full
04 Aug 2016
Confirmation statement made on 4 August 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
19 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2

22 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 45 more events
26 Aug 1998
Director resigned
26 Aug 1998
Secretary resigned
26 Aug 1998
New director appointed
26 Aug 1998
New secretary appointed;new director appointed
04 Aug 1998
Incorporation

P.C.S.S. PROPERTIES LIMITED Charges

5 April 2007
Legal charge
Delivered: 19 April 2007
Status: Satisfied on 13 August 2016
Persons entitled: Mortgage Trust Limited
Description: L/H flat 7 7/8 bloomsbury square london.
28 November 2003
Legal charge
Delivered: 28 May 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H property being known as plot 87 sandwharf cardiff.
1 October 2002
Legal charge
Delivered: 10 October 2002
Status: Outstanding
Persons entitled: First Active PLC
Description: Plot 82 century wharf cardiff t/n CYM41507.
25 September 1998
Legal charge
Delivered: 8 October 1998
Status: Satisfied on 26 October 2006
Persons entitled: Paragon Mortgages Limited
Description: Freehold property k/a plot 34 chatsworth grove pontrennau…