P & S PROPERTIES LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » South Bucks » HP9 1NB

Company number 02282936
Status Active
Incorporation Date 2 August 1988
Company Type Private Limited Company
Address 22 WYCOMBE END, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1NB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 25 July 2016 with updates; Director's details changed for Patricia Rosemary Sullivan on 25 July 2016. The most likely internet sites of P & S PROPERTIES LIMITED are www.psproperties.co.uk, and www.p-s-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. P S Properties Limited is a Private Limited Company. The company registration number is 02282936. P S Properties Limited has been working since 02 August 1988. The present status of the company is Active. The registered address of P S Properties Limited is 22 Wycombe End Beaconsfield Buckinghamshire Hp9 1nb. . PLUMMER, Clive Raymond is a Secretary of the company. PLUMMER, Clive Raymond is a Director of the company. SULLIVAN, Patricia Rosemary is a Director of the company. Director SULLIVAN, William George has been resigned. The company operates in "Development of building projects".


Current Directors


Director

Director
SULLIVAN, Patricia Rosemary
Appointed Date: 10 February 2013
88 years old

Resigned Directors

Director
SULLIVAN, William George
Resigned: 10 February 2013
95 years old

Persons With Significant Control

Cancourts Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

P & S PROPERTIES LIMITED Events

05 Sep 2016
Total exemption small company accounts made up to 29 February 2016
02 Aug 2016
Confirmation statement made on 25 July 2016 with updates
02 Aug 2016
Director's details changed for Patricia Rosemary Sullivan on 25 July 2016
02 Aug 2016
Director's details changed for Clive Raymond Plummer on 25 July 2016
02 Aug 2016
Secretary's details changed for Clive Raymond Plummer on 25 July 2016
...
... and 74 more events
16 Jan 1989
Secretary resigned;new secretary appointed

16 Jan 1989
Director resigned;new director appointed

16 Jan 1989
Registered office changed on 16/01/89 from: 2 baches street london N1 6UB

30 Dec 1988
Company name changed agejust LIMITED\certificate issued on 03/01/89

02 Aug 1988
Incorporation

P & S PROPERTIES LIMITED Charges

30 March 1990
Mortgage
Delivered: 4 April 1990
Status: Satisfied on 4 August 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property at lisle road hughenden avenue high wycombe…