Company number 05541882
Status Active
Incorporation Date 22 August 2005
Company Type Private Limited Company
Address THISTLE DOWN BARN, HOLCOT LANE, SYWELL, NORTHAMPTON, NN6 0BG
Home Country United Kingdom
Nature of Business 7012 - Buying & sell own real estate
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Director's details changed for Kevin Ironside on 10 July 2014; Annual return made up to 22 August 2011 with full list of shareholders
Statement of capital on 2011-08-26
GBP 173,256
; Total exemption small company accounts made up to 31 August 2010. The most likely internet sites of THE P & S PROPERTY DEVELOPMENT (NORTHAMPTON)COMPANY LTD are www.thepspropertydevelopmentnorthamptoncompany.co.uk, and www.the-p-s-property-development-northampton-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The P S Property Development Northampton Company Ltd is a Private Limited Company.
The company registration number is 05541882. The P S Property Development Northampton Company Ltd has been working since 22 August 2005.
The present status of the company is Active. The registered address of The P S Property Development Northampton Company Ltd is Thistle Down Barn Holcot Lane Sywell Northampton Nn6 0bg. . SCOTT, Sean Thomas is a Secretary of the company. IRONSIDE, Kevin is a Director of the company. Secretary HARVEY, Paul Leigh has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARVEY, Paul Leigh has been resigned. Director SCOTT, Sean Thomas has been resigned. The company operates in "Buying & sell own real estate".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 August 2005
Appointed Date: 22 August 2005
THE P & S PROPERTY DEVELOPMENT (NORTHAMPTON)COMPANY LTD Events
10 Jul 2014
Director's details changed for Kevin Ironside on 10 July 2014
26 Aug 2011
Annual return made up to 22 August 2011 with full list of shareholders
Statement of capital on 2011-08-26
11 Mar 2011
Total exemption small company accounts made up to 31 August 2010
11 Mar 2011
Total exemption small company accounts made up to 31 August 2009
14 Dec 2010
Total exemption small company accounts made up to 31 August 2008
...
... and 25 more events
04 May 2006
Particulars of mortgage/charge
16 Mar 2006
New secretary appointed
02 Dec 2005
Director resigned
22 Aug 2005
Secretary resigned
22 Aug 2005
Incorporation
1 September 2010
Legal charge
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 257 carlton hill carlton t/n NT257970.
20 March 2008
Debenture
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 August 2006
Mortgage deed
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: The lawns moss drive bramcote nottingham notts NG9 3NF;…
20 July 2006
Mortgage
Delivered: 28 July 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 37 knightley road northampton northants t/no NN101344 fixed…
11 May 2006
Mortgage
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 19 queensgate, aylesbury, bucks t/no…
27 April 2006
Mortgage deed
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 257 carlton hill carlton nottingham notts t/n NT257970…