PROPERTY DEVELOPMENT SOLUTIONS LTD.
WINSCOMBE

Hellopages » Somerset » Sedgemoor » BS25 1TE

Company number 03653220
Status Active
Incorporation Date 21 October 1998
Company Type Private Limited Company
Address FOLLY HOUSE FOLLY LANE, SHIPHAM, WINSCOMBE, SOMERSET, ENGLAND, BS25 1TE
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-seven events have happened. The last three records are Director's details changed for Mr Adrian Read on 3 February 2017; Director's details changed for Mr Adrian Read on 3 February 2017; Registered office address changed from 64 Providence Lane Long Ashton Bristol BS41 9DN to Folly House Folly Lane Shipham Winscombe Somerset BS25 1TE on 1 February 2017. The most likely internet sites of PROPERTY DEVELOPMENT SOLUTIONS LTD. are www.propertydevelopmentsolutions.co.uk, and www.property-development-solutions.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-six years and twelve months. The distance to to Worle Rail Station is 5.7 miles; to Weston Milton Rail Station is 6.7 miles; to Nailsea & Backwell Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Property Development Solutions Ltd is a Private Limited Company. The company registration number is 03653220. Property Development Solutions Ltd has been working since 21 October 1998. The present status of the company is Active. The registered address of Property Development Solutions Ltd is Folly House Folly Lane Shipham Winscombe Somerset England Bs25 1te. The company`s financial liabilities are £636.26k. It is £-96.37k against last year. The cash in hand is £10.25k. It is £-101.97k against last year. And the total assets are £992.23k, which is £-141.93k against last year. READ, Adrian is a Director of the company. Secretary STEPHENS, Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


property development solutions Key Finiance

LIABILITIES £636.26k
-14%
CASH £10.25k
-91%
TOTAL ASSETS £992.23k
-13%
All Financial Figures

Current Directors

Director
READ, Adrian
Appointed Date: 21 October 1998
58 years old

Resigned Directors

Secretary
STEPHENS, Michael
Resigned: 30 January 2009
Appointed Date: 21 October 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 October 1998
Appointed Date: 21 October 1998

Persons With Significant Control

Mr Adrian Read
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

PROPERTY DEVELOPMENT SOLUTIONS LTD. Events

06 Feb 2017
Director's details changed for Mr Adrian Read on 3 February 2017
03 Feb 2017
Director's details changed for Mr Adrian Read on 3 February 2017
01 Feb 2017
Registered office address changed from 64 Providence Lane Long Ashton Bristol BS41 9DN to Folly House Folly Lane Shipham Winscombe Somerset BS25 1TE on 1 February 2017
24 Oct 2016
Confirmation statement made on 21 October 2016 with updates
15 May 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 47 more events
15 Dec 1999
Particulars of mortgage/charge
07 Dec 1999
Particulars of mortgage/charge
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Nov 1999
Return made up to 21/10/99; full list of members
  • 363(288) ‐ Director's particulars changed

22 Oct 1998
Secretary resigned
21 Oct 1998
Incorporation

PROPERTY DEVELOPMENT SOLUTIONS LTD. Charges

28 November 2014
Charge code 0365 3220 0005
Delivered: 8 December 2014
Status: Outstanding
Persons entitled: Duncan Lawrie Limited
Description: F/H property at greville road works greville road bristol…
20 January 2014
Charge code 0365 3220 0004
Delivered: 21 January 2014
Status: Satisfied on 29 November 2014
Persons entitled: Paul Simon Macey
Description: F/H 58A greville road southville bristol (and also known as…
19 December 2013
Charge code 0365 3220 0003
Delivered: 4 January 2014
Status: Outstanding
Persons entitled: Duncan Lawrie Limited
Description: Property k/a ship inn camp road oldbury on severn bristol…
13 March 2013
Legal charge
Delivered: 15 March 2013
Status: Satisfied on 29 November 2014
Persons entitled: Paul Simon Macey
Description: F/H property k/a 153 longmead avenue bishopston being all…
1 December 1999
Legal charge
Delivered: 15 December 1999
Status: Outstanding
Persons entitled: First Active Financial PLC
Description: 97 wheatfield drive bradley stoke bristol.