P & S PROPERTY INVESTMENTS LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS2 6HZ

Company number 04829501
Status Active
Incorporation Date 11 July 2003
Company Type Private Limited Company
Address RUTLAND HOUSE, 90-92 BAXTER AVENUE, SOUTHEND ON SEA, ESSEX, SS2 6HZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Director's details changed for Giovanni Pellegrino on 1 April 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of P & S PROPERTY INVESTMENTS LIMITED are www.pspropertyinvestments.co.uk, and www.p-s-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. P S Property Investments Limited is a Private Limited Company. The company registration number is 04829501. P S Property Investments Limited has been working since 11 July 2003. The present status of the company is Active. The registered address of P S Property Investments Limited is Rutland House 90 92 Baxter Avenue Southend On Sea Essex Ss2 6hz. The company`s financial liabilities are £24.65k. It is £-55.02k against last year. The cash in hand is £13.92k. It is £5.72k against last year. And the total assets are £26.47k, which is £8.88k against last year. SMILLIE, Robert Matthew is a Secretary of the company. PELLEGRINO, Giovanni is a Director of the company. SMILLIE, Robert Matthew is a Director of the company. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


p & s property investments Key Finiance

LIABILITIES £24.65k
-70%
CASH £13.92k
+69%
TOTAL ASSETS £26.47k
+50%
All Financial Figures

Current Directors

Secretary
SMILLIE, Robert Matthew
Appointed Date: 24 July 2003

Director
PELLEGRINO, Giovanni
Appointed Date: 24 July 2003
61 years old

Director
SMILLIE, Robert Matthew
Appointed Date: 24 July 2003
61 years old

Resigned Directors

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 24 July 2003
Appointed Date: 11 July 2003

Nominee Director
CREDITREFORM LIMITED
Resigned: 24 July 2003
Appointed Date: 11 July 2003

Persons With Significant Control

Mr Giovanni Pellegrino
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Matthew Smillie
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P & S PROPERTY INVESTMENTS LIMITED Events

14 Sep 2016
Confirmation statement made on 11 July 2016 with updates
14 Sep 2016
Director's details changed for Giovanni Pellegrino on 1 April 2016
12 Jul 2016
Total exemption small company accounts made up to 31 July 2015
16 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 34 more events
31 Jul 2003
Director resigned
31 Jul 2003
Registered office changed on 31/07/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP
31 Jul 2003
New secretary appointed;new director appointed
31 Jul 2003
New director appointed
11 Jul 2003
Incorporation

P & S PROPERTY INVESTMENTS LIMITED Charges

30 January 2009
Mortgage
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 26 crickett end, basildon, essex by way of…
30 January 2009
Mortgage
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 27 gernons basildon essexby way of first fixed…
30 January 2009
Mortgage
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 1 magnolia close witham essex t/no EX668451BY…
23 June 2008
Deed of charge
Delivered: 26 June 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 37 parklands court saxmundham way clacton on sea essex…
23 May 2008
Deed of charge
Delivered: 3 June 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 47 calvert drive, basildon, essex fixed charge over all…
12 December 2005
Legal charge
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 27 gernons basildon essex t/n EX151232. Fixed charge all…
4 February 2005
Legal charge
Delivered: 15 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 26 clickett end basildon. By way of fixed charge the…
4 February 2005
Legal charge
Delivered: 15 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 magnolia close witham. Fixed charge all buildings and…
27 September 2004
Legal charge
Delivered: 29 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 125 clayburn circle basildon. Fixed charge all buildings…