PSYCHO BEACH VILLAS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L7 2PF

Company number 02671065
Status Active
Incorporation Date 13 December 1991
Company Type Private Limited Company
Address 145 EDGE LANE, LIVERPOOL, MERSEYSIDE, L7 2PF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 30 . The most likely internet sites of PSYCHO BEACH VILLAS LIMITED are www.psychobeachvillas.co.uk, and www.psycho-beach-villas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Brunswick Rail Station is 2 miles; to Bank Hall Rail Station is 2.6 miles; to Kirkby Rail Station is 5.8 miles; to Formby Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Psycho Beach Villas Limited is a Private Limited Company. The company registration number is 02671065. Psycho Beach Villas Limited has been working since 13 December 1991. The present status of the company is Active. The registered address of Psycho Beach Villas Limited is 145 Edge Lane Liverpool Merseyside L7 2pf. The company`s financial liabilities are £2.15k. It is £0.63k against last year. And the total assets are £2.15k, which is £0.63k against last year. PETTITT, Vicki is a Secretary of the company. HOUNSOM, Gregory James is a Director of the company. ISAACSON, Michael Harvey is a Director of the company. PETTITT, Vicki is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary GREEN, James Andrew has been resigned. Secretary ROSS, Bernard has been resigned. Secretary SAMSON, Samuel Thomas has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director DALEY, Bernard Anthony has been resigned. Director GRAY, Brenda Sylvia has been resigned. Director GREEN, James Andrew has been resigned. Director HIGNETT, Ian has been resigned. Director ROSS, Bernard has been resigned. Director SAMSON, Samuel Thomas has been resigned. Director WEBB, Christopher Robert Guy has been resigned. The company operates in "Residents property management".


psycho beach villas Key Finiance

LIABILITIES £2.15k
+41%
CASH n/a
TOTAL ASSETS £2.15k
+41%
All Financial Figures

Current Directors

Secretary
PETTITT, Vicki
Appointed Date: 23 February 2004

Director
HOUNSOM, Gregory James
Appointed Date: 01 August 2007
49 years old

Director
ISAACSON, Michael Harvey
Appointed Date: 20 December 1999
55 years old

Director
PETTITT, Vicki
Appointed Date: 11 April 2001
56 years old

Resigned Directors

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 18 February 1994
Appointed Date: 13 December 1991

Secretary
GREEN, James Andrew
Resigned: 30 September 2003
Appointed Date: 11 April 2001

Secretary
ROSS, Bernard
Resigned: 11 April 2001
Appointed Date: 20 December 1999

Secretary
SAMSON, Samuel Thomas
Resigned: 20 December 1999
Appointed Date: 13 December 1991

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 18 February 1994
Appointed Date: 13 December 1991

Director
DALEY, Bernard Anthony
Resigned: 20 September 1995
Appointed Date: 18 August 1992
72 years old

Director
GRAY, Brenda Sylvia
Resigned: 06 July 2007
Appointed Date: 14 June 2007
74 years old

Director
GREEN, James Andrew
Resigned: 30 September 2003
Appointed Date: 20 September 1995
58 years old

Director
HIGNETT, Ian
Resigned: 01 September 2006
Appointed Date: 01 October 2003
52 years old

Director
ROSS, Bernard
Resigned: 11 April 2001
Appointed Date: 01 March 1997
61 years old

Director
SAMSON, Samuel Thomas
Resigned: 20 December 1999
Appointed Date: 13 December 1991
65 years old

Director
WEBB, Christopher Robert Guy
Resigned: 01 March 1997
Appointed Date: 13 December 1991
67 years old

Persons With Significant Control

Mr Michael Harvey Isaacson
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Vicki Pettitt
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gregory James Hounsom
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PSYCHO BEACH VILLAS LIMITED Events

16 Feb 2017
Confirmation statement made on 3 February 2017 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 30

14 May 2015
Total exemption small company accounts made up to 31 March 2015
13 Mar 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 30

...
... and 72 more events
07 Sep 1992
New director appointed

25 Aug 1992
Particulars of mortgage/charge

20 Dec 1991
Director resigned

20 Dec 1991
New secretary appointed

13 Dec 1991
Incorporation

PSYCHO BEACH VILLAS LIMITED Charges

18 August 1992
Legal mortgage
Delivered: 25 August 1992
Status: Satisfied on 25 February 1997
Persons entitled: National Westminster Bank PLC
Description: 1 west albert rd liverpool LI7 8TJ merseyside. T/n-MS274616…