Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P. S. KING & CO. (FINANCE) LIMITED
Company Information for

P. S. KING & CO. (FINANCE) LIMITED

WYCHWOOD HOUSE, LITTLE BARRINGTON, NR BURFORD, OXFORDSHIRE, OX18 4TE,
Company Registration Number
00643183
Private Limited Company
Active

Company Overview

About P. S. King & Co. (finance) Ltd
P. S. KING & CO. (FINANCE) LIMITED was founded on 1959-11-27 and has its registered office in Nr Burford. The organisation's status is listed as "Active". P. S. King & Co. (finance) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
P. S. KING & CO. (FINANCE) LIMITED
 
Legal Registered Office
WYCHWOOD HOUSE
LITTLE BARRINGTON
NR BURFORD
OXFORDSHIRE
OX18 4TE
Other companies in OX18
 
Filing Information
Company Number 00643183
Company ID Number 00643183
Date formed 1959-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 22:07:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P. S. KING & CO. (FINANCE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of P. S. KING & CO. (FINANCE) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP HENRY RUSSELL KING
Company Secretary 1991-11-30
PHILIP HENRY RUSSELL KING
Director 1991-11-30
CHARLES AUGUSTUS CLIVE SMITH
Director 2002-01-01
HENRY BARNABAS SMITH
Director 2002-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA MAUD KING
Director 1991-11-30 2001-12-14
VICTORIA ROSEMARY SMITH
Director 1991-11-30 2000-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP HENRY RUSSELL KING KING & KING (FINANCE) LIMITED Company Secretary 1991-11-30 CURRENT 1947-01-15 Active - Proposal to Strike off
PHILIP HENRY RUSSELL KING 14 WEST MALL CLIFTON MANAGEMENT LIMITED Director 2011-05-27 CURRENT 1980-05-15 Active
PHILIP HENRY RUSSELL KING KING & KING (FINANCE) LIMITED Director 1991-11-30 CURRENT 1947-01-15 Active - Proposal to Strike off
CHARLES AUGUSTUS CLIVE SMITH KING & KING (FINANCE) LIMITED Director 2002-01-01 CURRENT 1947-01-15 Active - Proposal to Strike off
HENRY BARNABAS SMITH OCULYNX LTD Director 2011-08-31 CURRENT 2008-06-13 Active - Proposal to Strike off
HENRY BARNABAS SMITH LONDON SURGICAL LIMITED Director 2009-10-29 CURRENT 2009-10-29 Active - Proposal to Strike off
HENRY BARNABAS SMITH KING & KING (FINANCE) LIMITED Director 2002-01-01 CURRENT 1947-01-15 Active - Proposal to Strike off
HENRY BARNABAS SMITH IATROGENIUS LTD Director 2000-01-12 CURRENT 2000-01-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29MICRO ENTITY ACCOUNTS MADE UP TO 05/04/23
2023-11-29CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/23
2023-03-23Memorandum articles filed
2023-03-23Memorandum articles filed
2023-03-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-23Statement of company's objects
2023-03-23Statement of company's objects
2023-03-23CC04Statement of company's objects
2023-03-23RES01ADOPT ARTICLES 23/03/23
2023-03-23MEM/ARTSARTICLES OF ASSOCIATION
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-07-16CH01Director's details changed for Charles Augustus Clive Smith on 2021-07-16
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-09-22AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-05-24AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-05-22AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-05-14AA05/04/17 TOTAL EXEMPTION FULL
2017-05-14AA05/04/17 TOTAL EXEMPTION FULL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-07-26AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-30AR0130/11/15 ANNUAL RETURN FULL LIST
2015-08-23AA05/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0130/11/14 ANNUAL RETURN FULL LIST
2014-06-15AA05/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-11AR0130/11/13 ANNUAL RETURN FULL LIST
2013-07-21AA05/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-20AR0130/11/12 ANNUAL RETURN FULL LIST
2012-07-15AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0130/11/11 ANNUAL RETURN FULL LIST
2011-07-27AA05/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-07AR0130/11/10 ANNUAL RETURN FULL LIST
2010-06-16AA05/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-02AR0130/11/09 ANNUAL RETURN FULL LIST
2009-07-27AA05/04/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-02-08363aReturn made up to 30/11/08; full list of members
2008-08-07AA05/04/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-02-25363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-02-25363sReturn made up to 30/11/07; no change of members
2007-06-15AA05/04/07 ACCOUNTS TOTAL EXEMPTION FULL
2007-05-30287REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 40 LIMERSTON STREET LONDON SW10 0HH
2006-12-12363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2005-12-08363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2004-12-15363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-01-14287REGISTERED OFFICE CHANGED ON 14/01/04 FROM: 11 QUEENS GATE GARDENS LONDON SW7 5LY
2004-01-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-14363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2002-12-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-13363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2002-01-28363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2002-01-07288aNEW DIRECTOR APPOINTED
2002-01-07288aNEW DIRECTOR APPOINTED
2002-01-07288bDIRECTOR RESIGNED
2001-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2001-01-20288bDIRECTOR RESIGNED
2001-01-11363(288)DIRECTOR RESIGNED
2001-01-11363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-07-24287REGISTERED OFFICE CHANGED ON 24/07/00 FROM: 40 LIMERSTON STREET CHELSEA LONDON SW10
2000-07-06AAFULL ACCOUNTS MADE UP TO 05/04/00
1999-12-15363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-10-08AAFULL ACCOUNTS MADE UP TO 05/04/99
1998-12-18363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-08-05AAFULL ACCOUNTS MADE UP TO 05/04/98
1997-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-12363sRETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
1997-09-10AAFULL ACCOUNTS MADE UP TO 05/04/97
1996-12-15363sRETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1996-10-31AAFULL ACCOUNTS MADE UP TO 05/04/96
1996-04-23287REGISTERED OFFICE CHANGED ON 23/04/96 FROM: 37 CALEDONIA PLACE CLIFTON BRISTOL BS8 4DN
1995-12-05363sRETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS
1995-11-09AAFULL ACCOUNTS MADE UP TO 05/04/95
1994-11-29363sRETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS
1994-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1994-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-13363sRETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS
1993-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93
1993-04-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to P. S. KING & CO. (FINANCE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P. S. KING & CO. (FINANCE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1983-07-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-07-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1969-09-16 Satisfied LESCHAM FINANCE CO. LTD.
CHARGE 1967-02-03 Satisfied MIDLAND BANK PLC
MORTGAGE 1964-02-03 Satisfied MIDLAND BANK PLC
MORTGAGE 1963-09-03 Satisfied MIDLAND BANK PLC
MORTGAGE 1963-09-03 Satisfied MIDLAND BANK PLC
MORTGAGE 1962-12-01 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-04-06 £ 35,801
Other Creditors Due Within One Year 2012-04-06 £ 25,951
Taxation Social Security Due Within One Year 2012-04-06 £ 8,926
Trade Creditors Within One Year 2012-04-06 £ 924

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P. S. KING & CO. (FINANCE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-06 £ 100
Cash Bank In Hand 2012-04-06 £ 42,729
Current Assets 2012-04-06 £ 42,729
Fixed Assets 2012-04-06 £ 372,647
Shareholder Funds 2012-04-06 £ 379,575
Tangible Fixed Assets 2013-04-05 £ 370,979
Tangible Fixed Assets 2012-04-06 £ 372,647

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of P. S. KING & CO. (FINANCE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P. S. KING & CO. (FINANCE) LIMITED
Trademarks
We have not found any records of P. S. KING & CO. (FINANCE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P. S. KING & CO. (FINANCE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as P. S. KING & CO. (FINANCE) LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where P. S. KING & CO. (FINANCE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P. S. KING & CO. (FINANCE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P. S. KING & CO. (FINANCE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.