Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PSS MANAGEMENT SERVICES LIMITED
Company Information for

PSS MANAGEMENT SERVICES LIMITED

ROGER MORGAN, ENTERPRISE HOUSE, 18 EASTERN ROAD, ROMFORD, ESSEX, RM1 3PJ,
Company Registration Number
02119560
Private Limited Company
Active

Company Overview

About Pss Management Services Ltd
PSS MANAGEMENT SERVICES LIMITED was founded on 1987-04-03 and has its registered office in Romford. The organisation's status is listed as "Active". Pss Management Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PSS MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
ROGER MORGAN
ENTERPRISE HOUSE
18 EASTERN ROAD
ROMFORD
ESSEX
RM1 3PJ
Other companies in RM1
 
Filing Information
Company Number 02119560
Company ID Number 02119560
Date formed 1987-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 21:09:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PSS MANAGEMENT SERVICES 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 PSS MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ROGER MORGAN
Director 1988-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
KER SECRETARIES LIMITED
Company Secretary 2001-02-13 2016-02-16
CHRISTOPHER CHARLES DIXON
Director 2010-05-28 2016-02-16
SARAH LOUISE STANDAGE
Company Secretary 1998-08-30 2001-02-13
ANDREW ROGER MORGAN
Company Secretary 1991-09-12 1998-08-30
JENNIFER ELIZABETH DIXON
Director 1991-09-12 1992-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ROGER MORGAN TREHAVEN MANAGEMENT LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
ANDREW ROGER MORGAN WILLOWS CENTRE MANAGEMENT LIMITED Director 2012-09-07 CURRENT 2012-09-07 Active
ANDREW ROGER MORGAN BRAINTREE & AMERSHAM MANAGEMENT LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active
ANDREW ROGER MORGAN EGMONT PROPERTIES LIMITED Director 2012-03-30 CURRENT 1989-05-25 Active - Proposal to Strike off
ANDREW ROGER MORGAN CHIPSTEAD PROPERTIES LIMITED Director 2012-02-01 CURRENT 1989-05-15 Dissolved 2015-06-09
ANDREW ROGER MORGAN ABBEY PARK INDUSTRIAL ESTATE MANAGEMENT LIMITED Director 2012-02-01 CURRENT 1996-02-16 Dissolved 2017-04-04
ANDREW ROGER MORGAN HEDINGHAM HOMES LIMITED Director 1991-08-09 CURRENT 1991-08-01 Active
ANDREW ROGER MORGAN PARTNERSHIP SECRETARIAL SERVICES LTD Director 1988-12-12 CURRENT 1987-03-09 Active

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
2023-12-06CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2022-09-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-10-19PSC07CESSATION OF JENNIFER ELIZABETH DIXON AS A PERSON OF SIGNIFICANT CONTROL
2021-09-22AD02Register inspection address changed to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG
2020-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2019-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2017-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES
2017-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ELIZABETH DIXON
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-02-16TM02Termination of appointment of Ker Secretaries Limited on 2016-02-16
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES DIXON
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-20LATEST SOC20/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-20AR0112/09/15 ANNUAL RETURN FULL LIST
2015-01-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-19AR0112/09/14 ANNUAL RETURN FULL LIST
2014-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-12AR0112/09/13 ANNUAL RETURN FULL LIST
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-27AR0112/09/12 ANNUAL RETURN FULL LIST
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-13AR0112/09/11 FULL LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-22AR0112/09/10 FULL LIST
2010-09-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KER SECRETARIES LIMITED / 12/09/2010
2010-07-20AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES DIXON
2009-12-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 12 EVERSLEIGH GARDENS UPMINSTER ESSEX RM14 1DR
2009-10-15AR0112/09/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROGER MORGAN / 15/10/2009
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-03363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-14363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-09-14288cSECRETARY'S PARTICULARS CHANGED
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-21363sRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2006-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2005-09-09363sRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2004-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-14363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-09-15363sRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-09-19363sRETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS
2001-09-20363sRETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS
2001-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-02-28395PARTICULARS OF MORTGAGE/CHARGE
2001-02-19288bSECRETARY RESIGNED
2001-02-19288aNEW SECRETARY APPOINTED
2000-09-18363sRETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS
2000-02-11395PARTICULARS OF MORTGAGE/CHARGE
2000-02-07395PARTICULARS OF MORTGAGE/CHARGE
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-03395PARTICULARS OF MORTGAGE/CHARGE
1999-11-09AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-10-14363sRETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS
1999-07-21395PARTICULARS OF MORTGAGE/CHARGE
1998-09-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-09-15363sRETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS
1998-09-15288aNEW SECRETARY APPOINTED
1998-09-15363(288)SECRETARY RESIGNED
1998-04-30AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1997-10-13363sRETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS
1996-09-05363sRETURN MADE UP TO 12/09/96; NO CHANGE OF MEMBERS
1996-02-09AAFULL GROUP ACCOUNTS MADE UP TO 31/03/94
1996-02-09AAFULL GROUP ACCOUNTS MADE UP TO 31/03/95
1996-01-09363sRETURN MADE UP TO 12/09/95; NO CHANGE OF MEMBERS
1995-06-21CERTNMCOMPANY NAME CHANGED K E R MANAGEMENT SERVICES LIMITE D CERTIFICATE ISSUED ON 22/06/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to PSS MANAGEMENT SERVICES 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 PSS MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-02-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-02-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-01-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-11-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 PSS MANAGEMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of PSS MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PSS MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of PSS MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PSS MANAGEMENT SERVICES 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 (68320 - Management of real estate on a fee or contract basis) as PSS MANAGEMENT SERVICES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where PSS MANAGEMENT SERVICES 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 PSS MANAGEMENT SERVICES 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 PSS MANAGEMENT SERVICES 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.