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

P P SERVICES PROPERTIES LIMITED

49 ZOAR STREET, LOWER GORNAL, DUDLEY, WEST MIDLANDS, DY3 2PA,
Company Registration Number
05300832
Private Limited Company
Active - Proposal to Strike off

Company Overview

About P P Services Properties Ltd
P P SERVICES PROPERTIES LIMITED was founded on 2004-11-30 and has its registered office in Dudley. The organisation's status is listed as "Active - Proposal to Strike off". P P Services Properties Limited is a Private Limited Company registered in UNITED KINGDOM 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 P SERVICES PROPERTIES LIMITED
 
Legal Registered Office
49 ZOAR STREET
LOWER GORNAL
DUDLEY
WEST MIDLANDS
DY3 2PA
Other companies in B70
 
Filing Information
Company Number 05300832
Company ID Number 05300832
Date formed 2004-11-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2019
Account next due 31/07/2021
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-05-05 11:37:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P P SERVICES PROPERTIES 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 P SERVICES PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
IAN LAWRENCE COLE
Director 2011-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
TINA MARION WESTWOOD
Company Secretary 2011-06-23 2014-09-01
DAVID STEVEN COLE
Director 2011-06-23 2014-09-01
STEPHEN FARRINGTON
Company Secretary 2007-05-01 2011-06-23
CLAIRE LOUISE BROOM
Director 2004-11-30 2011-06-23
RACHEL FARRINGTON
Director 2004-11-30 2011-06-23
PAUL BROOM
Director 2004-11-30 2010-11-30
STEPHEN FARRINGTON
Director 2006-02-01 2010-11-30
RACHEL FARRINGTON
Company Secretary 2004-11-30 2007-05-01
CROMBIES SECRETARIAL LIMITED
Company Secretary 2004-11-30 2004-11-30
CROMBIES NOMINEES LIMITED
Director 2004-11-30 2004-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN LAWRENCE COLE TRADERS GROUP LTD. Director 2012-04-02 CURRENT 2008-09-26 Dissolved 2018-02-10
IAN LAWRENCE COLE CBF CONTRACTORS LIMITED Director 2010-10-25 CURRENT 2010-10-25 Dissolved 2017-05-09

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
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-16DISS40Compulsory strike-off action has been discontinued
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2020-02-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-31AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN LAWRENCE COLE
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-07-14AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/16 FROM Unit 4 Swan Lane Industrial Estate Swan Lane West Bromwich West Midlands B70 0NU
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-22AR0130/11/15 ANNUAL RETURN FULL LIST
2016-01-05ANNOTATIONClarification
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-03AR0130/11/14 ANNUAL RETURN FULL LIST
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEVEN COLE
2014-10-03TM02Termination of appointment of Tina Marion Westwood on 2014-09-01
2014-09-08AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-11AR0130/11/13 ANNUAL RETURN FULL LIST
2013-07-01AA01Current accounting period shortened from 31/01/14 TO 31/10/13
2013-06-17AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AR0130/11/12 ANNUAL RETURN FULL LIST
2012-09-14AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-15AR0130/11/11 ANNUAL RETURN FULL LIST
2011-11-02AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BROOM
2011-07-18TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN FARRINGTON
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL FARRINGTON
2011-07-18AP03SECRETARY APPOINTED TINA MARION WESTWOOD
2011-07-18AP01DIRECTOR APPOINTED DAVID STEVEN COLE
2011-05-06AP01DIRECTOR APPOINTED IAN LAWRENCE COLE
2011-05-06AP01DIRECTOR APPOINTED IAN LAWRENCE COLE
2011-03-21AA31/01/10 TOTAL EXEMPTION SMALL
2011-01-12AR0130/11/10 FULL LIST
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL FARRINGTON / 30/11/2010
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE BROOM / 30/11/2010
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FARRINGTON
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BROOM
2010-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2010 FROM 34 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DG UNITED KINGDOM
2010-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2010 FROM, 34 WATERLOO ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4DG, UNITED KINGDOM
2010-08-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-07-08AA31/01/09 TOTAL EXEMPTION SMALL
2009-12-22AR0130/11/09 FULL LIST
2009-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 16 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2NA
2009-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2009 FROM, 16 BIRMINGHAM ROAD, WALSALL, WEST MIDLANDS, WS1 2NA
2009-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-06-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-06-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-06-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-15363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-09-01AA31/01/08 TOTAL EXEMPTION SMALL
2008-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-03-14AA31/01/07 TOTAL EXEMPTION SMALL
2008-03-14363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-11-17395PARTICULARS OF MORTGAGE/CHARGE
2007-10-05395PARTICULARS OF MORTGAGE/CHARGE
2007-09-28225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/01/07
2007-06-14288bSECRETARY RESIGNED
2007-06-14288aNEW SECRETARY APPOINTED
2007-04-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-14363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2007-02-23395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-07-04288cDIRECTOR'S PARTICULARS CHANGED
2006-07-04288cDIRECTOR'S PARTICULARS CHANGED
2006-05-26288cDIRECTOR'S PARTICULARS CHANGED
2006-04-27288cDIRECTOR'S PARTICULARS CHANGED
2006-04-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-07288aNEW DIRECTOR APPOINTED
2006-01-05363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-01-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to P P SERVICES 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 P SERVICES PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-09-14 Satisfied BIBBY FINANCIAL SERVICES LIMITED
DEBENTURE 2010-08-28 Satisfied BIBBY FINANCIAL SERVICES LIMITED
CHARGE 2009-06-27 Outstanding IAN LAWRENCE COLE
CHARGE 2009-06-27 Outstanding IAN LAWRENCE COLE
CHARGE 2009-06-27 Outstanding IAN LAWRENCE COLE
MORTGAGE DEED 2008-07-25 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2008-07-25 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2008-07-25 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-11-16 Satisfied BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
LEGAL CHARGE 2007-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-02-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-06-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31

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 P P SERVICES PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of P P SERVICES PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P P SERVICES PROPERTIES LIMITED
Trademarks
We have not found any records of P P SERVICES PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P P SERVICES 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 (68209 - Other letting and operating of own or leased real estate) as P P SERVICES PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where P P SERVICES 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 P SERVICES 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 P SERVICES 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.