P.S.S. PROPERTIES LIMITED
HOPE VALLEY

Hellopages » Derbyshire » Derbyshire Dales » S32 3XR

Company number 02309530
Status Active
Incorporation Date 27 October 1988
Company Type Private Limited Company
Address PENNINE COTTAGE, MAIN STREET CALVER, HOPE VALLEY, DERBYSHIRE, S32 3XR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of P.S.S. PROPERTIES LIMITED are www.pssproperties.co.uk, and www.p-s-s-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. P S S Properties Limited is a Private Limited Company. The company registration number is 02309530. P S S Properties Limited has been working since 27 October 1988. The present status of the company is Active. The registered address of P S S Properties Limited is Pennine Cottage Main Street Calver Hope Valley Derbyshire S32 3xr. . BEAUCHAMP, Janette Elizabeth is a Secretary of the company. BEAUCHAMP, Janette Elizabeth is a Director of the company. BEAUCHAMP, John Martyn is a Director of the company. BOYES, Sally Elizabeth is a Director of the company. Secretary BEAUCHAMP, John Martyn has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BEAUCHAMP, Janette Elizabeth
Appointed Date: 01 April 1993

Director

Director

Director
BOYES, Sally Elizabeth
Appointed Date: 24 May 2005
59 years old

Resigned Directors

Secretary
BEAUCHAMP, John Martyn
Resigned: 01 April 1993

P.S.S. PROPERTIES LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jul 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Jul 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100

29 Jul 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 62 more events
12 Dec 1988
New secretary appointed;new director appointed

12 Dec 1988
Registered office changed on 12/12/88 from: 2 baches street london N1 6UB

08 Dec 1988
Memorandum and Articles of Association

08 Dec 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Oct 1988
Incorporation

P.S.S. PROPERTIES LIMITED Charges

22 March 1993
Debenture
Delivered: 30 March 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 1991
Legal charge
Delivered: 25 September 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Factory units DC669/2A, 2B, and 2C, station yard industrial…