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

P & S PROPERTIES LIMITED

22 WYCOMBE END, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1NB,
Company Registration Number
02282936
Private Limited Company
Active - Proposal to Strike off

Company Overview

About P & S Properties Ltd
P & S PROPERTIES LIMITED was founded on 1988-08-02 and has its registered office in Buckinghamshire. The organisation's status is listed as "Active - Proposal to Strike off". P & S Properties 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
P & S PROPERTIES LIMITED
 
Legal Registered Office
22 WYCOMBE END
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 1NB
Other companies in HP9
 
Filing Information
Company Number 02282936
Company ID Number 02282936
Date formed 1988-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 03/06/2021
Account next due 03/03/2023
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-11-06 05:40:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P & S PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BEACONSFIELD TAX CONSULTANCY LIMITED   GP ASSOCIATES 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.
Companies with same name P & S PROPERTIES LIMITED
The following companies were found which have the same name as P & S PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
P & S Properties, LLC 1712 Pioneer Ave Suite 6221 Cheyenne WY 82001 Active Company formed on the 2012-08-20
P & S PROPERTIES LLC 19129 NE 46TH CT SAMMAMISH WA 98074 Dissolved Company formed on the 2005-08-30
P & S Properties LLC 614 26 Road Grand Junction CO 81506 Voluntarily Dissolved Company formed on the 2006-11-30
P & S PROPERTIES, LLC 3300 GREAT AMERICAN TOWER 301 EAST FOURTH STREET CINCINNATI OH 45202 Active Company formed on the 2012-09-19
P & S Properties LLC 109 AIRPORT ROAD WARWICK RI 02889 Dissolved Company formed on the 2013-06-18
P & S PROPERTIES LLC 9406 N SEMINOLE DR SPOKANE WA 992080000 Dissolved Company formed on the 2016-02-17
P & S PROPERTIES NO 1 PTY LTD VIC 3008 Dissolved Company formed on the 2010-09-03
P & S PROPERTIES PTY LTD NSW 2228 Active Company formed on the 1998-06-04
P & S PROPERTIES SW LIMITED WOODLANDS FARM SOUTH HILL SOMERTON SOMERSET TA11 7JQ Active Company formed on the 2016-09-22
P & S Properties, Inc. Delaware Unknown
P & S PROPERTIES, INC. 328 Pine Ranch Trail Osprey FL 34229 Inactive Company formed on the 1990-05-08
P & S PROPERTIES MGMT., INC. 196 W RIVER RD PALATKA FL 32177 Inactive Company formed on the 2001-03-28
P & S PROPERTIES OF INDIAN RIVER, INC. 2050 US HWY 1 VERO BEACH FL 32960 Inactive Company formed on the 1998-11-09
P & S PROPERTIES, INC. 1803 TWIN OAKS CIRCLE WIMAUMA FL 33598 Inactive Company formed on the 1980-09-04
P & S PROPERTIES L.L.C. 2432 SW 20 CT OCALA FL 34474 Inactive Company formed on the 2005-02-09
P & S PROPERTIES INC P.O. BOX 525 TAMPA FL Inactive Company formed on the 1960-08-08
P & S Properties LLC 614 26 Road Grand Junction CO 81506 Delinquent Company formed on the 2017-09-20
P & S PROPERTIES, L.L.C. 11177 ROSE RD CONROE TX 77303 Active Company formed on the 2002-10-14
P & S PROPERTIES INVESTMENT LTD 29 New Broadway Hillingdon UB10 0LL Active Company formed on the 2018-09-13
P & S PROPERTIES, LLC 202 W WAUGH ST DALTON GA 30720-3113 Admin. Dissolved Company formed on the 1995-11-13

Company Officers of P & S PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CLIVE RAYMOND PLUMMER
Company Secretary 1991-07-25
CLIVE RAYMOND PLUMMER
Director 1991-07-25
PATRICIA ROSEMARY SULLIVAN
Director 2013-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM GEORGE SULLIVAN
Director 1991-07-25 2013-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE RAYMOND PLUMMER CANCOURTS LIMITED Company Secretary 1991-07-25 CURRENT 1987-11-20 Liquidation
CLIVE RAYMOND PLUMMER CANCOURTS LIMITED Director 1991-07-25 CURRENT 1987-11-20 Liquidation
PATRICIA ROSEMARY SULLIVAN CANCOURTS LIMITED Director 2013-02-10 CURRENT 1987-11-20 Liquidation

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
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-10-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-12DS01Application to strike the company off the register
2021-10-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-03AA03/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26AA01Previous accounting period shortened from 28/02/22 TO 03/06/21
2021-05-14AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27SH19Statement of capital on 2021-04-27 GBP 150
2021-04-27CAP-SSSolvency Statement dated 14/04/21
2021-04-27RES13Resolutions passed:
  • Cancel share premium account 14/04/2021
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES
2020-09-08AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2018-11-14AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01LATEST SOC01/08/18 STATEMENT OF CAPITAL;GBP 150
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 150
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES
2017-08-01AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25PSC05Change of details for Cancourts Limited as a person with significant control on 2017-07-25
2016-09-05AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 150
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ROSEMARY SULLIVAN / 25/07/2016
2016-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RAYMOND PLUMMER / 25/07/2016
2016-08-02CH03SECRETARY'S DETAILS CHNAGED FOR CLIVE RAYMOND PLUMMER on 2016-07-25
2015-09-23AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 150
2015-08-25AR0125/07/15 ANNUAL RETURN FULL LIST
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 150
2014-08-22AR0125/07/14 ANNUAL RETURN FULL LIST
2014-08-04AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0125/07/13 ANNUAL RETURN FULL LIST
2013-07-31AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AP01DIRECTOR APPOINTED PATRICIA ROSEMARY SULLIVAN
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SULLIVAN
2012-08-02AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-01AR0125/07/12 ANNUAL RETURN FULL LIST
2011-09-06AR0125/07/11 ANNUAL RETURN FULL LIST
2011-08-16AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-12AR0125/07/10 ANNUAL RETURN FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RAYMOND PLUMMER / 01/10/2009
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE SULLIVAN / 01/10/2009
2010-07-16AA28/02/10 TOTAL EXEMPTION SMALL
2009-08-10363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-07-28AA28/02/09 TOTAL EXEMPTION SMALL
2008-09-12AA29/02/08 TOTAL EXEMPTION SMALL
2008-08-20363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2007-08-20363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2006-08-07353LOCATION OF REGISTER OF MEMBERS
2006-08-07363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-08-07190LOCATION OF DEBENTURE REGISTER
2006-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-11-28287REGISTERED OFFICE CHANGED ON 28/11/05 FROM: ONE HIGH STREET CHALFONT ST PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QE
2005-09-20287REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 21 EASTON STREET HIGH WYCOMBE BUCKS HP11 1NU
2005-09-06363sRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2004-08-10363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2004-01-25AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-08-08363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2002-10-07363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2002-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2001-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-08-08363sRETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-08-08363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-08-08363sRETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS
2000-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-16AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-11363sRETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS
1998-09-08AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-07-28363sRETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS
1997-12-05AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-08-04363sRETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS
1996-10-29AAFULL ACCOUNTS MADE UP TO 29/02/96
1996-09-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-09-12363sRETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS
1995-07-26363sRETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS
1995-06-06AAFULL ACCOUNTS MADE UP TO 28/02/95
1994-08-04363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-08-04AAFULL ACCOUNTS MADE UP TO 28/02/94
1994-08-04363sRETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS
1993-08-23363sRETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS
1993-07-07AAFULL ACCOUNTS MADE UP TO 28/02/93
1992-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
1992-09-04363sRETURN MADE UP TO 25/07/92; FULL LIST OF MEMBERS
1992-07-06ELRESS252 DISP LAYING ACC 12/06/92
1992-07-06ELRESS386 DISP APP AUDS 12/06/92
1992-07-06AAFULL ACCOUNTS MADE UP TO 29/02/92
1992-02-25SASHARES AGREEMENT OTC
1992-02-2588(2)OAD 30/03/90--------- £ SI 148@1
1991-08-20363aRETURN MADE UP TO 25/07/91; NO CHANGE OF MEMBERS
1991-08-20AAFULL ACCOUNTS MADE UP TO 28/02/91
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to P & S PROPERTIES 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 PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1990-03-30 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2021-06-03

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 PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of P & S PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P & S PROPERTIES LIMITED
Trademarks
We have not found any records of P & S PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P & S PROPERTIES 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 (41100 - Development of building projects) as P & S PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where P & S PROPERTIES 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 PROPERTIES 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 PROPERTIES 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.