Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PS & N (HOLDINGS) LIMITED
Company Information for

PS & N (HOLDINGS) LIMITED

EIGHTH FLOOR 6 NEW STREET SQUARE, NEW FETTER LANE, LONDON, EC4A 3AQ,
Company Registration Number
06389718
Private Limited Company
Active

Company Overview

About Ps & N (holdings) Ltd
PS & N (HOLDINGS) LIMITED was founded on 2007-10-04 and has its registered office in London. The organisation's status is listed as "Active". Ps & N (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PS & N (HOLDINGS) LIMITED
 
Legal Registered Office
EIGHTH FLOOR 6 NEW STREET SQUARE
NEW FETTER LANE
LONDON
EC4A 3AQ
Other companies in SW7
 
Filing Information
Company Number 06389718
Company ID Number 06389718
Date formed 2007-10-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB918387978  
Last Datalog update: 2024-05-05 15:28:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PS & N (HOLDINGS) 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 PS & N (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DAVID WATSON
Company Secretary 2007-10-04
ROBERT BROOKS
Director 2007-10-04
JAMES CAMERON KELLY
Director 2017-11-21
JOHANNES MARTINAS ADRIANUS SCHALKEN
Director 2007-12-14
HANS TULP
Director 2008-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY RONALD DAVIES
Director 2008-02-20 2017-11-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-10-04 2007-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID WATSON 7 CRESCENT GROVE LIMITED Company Secretary 2008-05-27 CURRENT 2008-05-27 Active
CHRISTOPHER DAVID WATSON 101 NEW BOND STREET LIMITED Company Secretary 2007-10-04 CURRENT 2007-10-04 Active
CHRISTOPHER DAVID WATSON BONHAMS UK LIMITED Company Secretary 2004-11-11 CURRENT 2004-10-22 Active
CHRISTOPHER DAVID WATSON BONHAMS CREDIT LIMITED Company Secretary 2004-04-02 CURRENT 2004-04-02 Active
CHRISTOPHER DAVID WATSON PS&N (PR) LIMITED Company Secretary 2004-03-08 CURRENT 2004-03-05 Active - Proposal to Strike off
CHRISTOPHER DAVID WATSON UNITED AUCTIONEERS LIMITED Company Secretary 2002-07-24 CURRENT 2002-07-24 Active
CHRISTOPHER DAVID WATSON BONHAMS SCOTLAND LIMITED Company Secretary 2002-02-22 CURRENT 2002-02-22 Active
CHRISTOPHER DAVID WATSON BONHAMS LIMITED Company Secretary 2002-01-23 CURRENT 2002-01-23 Active
CHRISTOPHER DAVID WATSON BONHAMS 1793 LIMITED Company Secretary 2001-11-21 CURRENT 2001-11-21 Active
CHRISTOPHER DAVID WATSON PS&N LIMITED Company Secretary 2001-11-01 CURRENT 1995-02-24 Active - Proposal to Strike off
CHRISTOPHER DAVID WATSON PS&N (PROPERTIES) Company Secretary 2001-11-01 CURRENT 1966-01-19 Active - Proposal to Strike off
CHRISTOPHER DAVID WATSON BONHAMS HOLDINGS LIMITED Company Secretary 2001-10-23 CURRENT 2001-06-11 Active
CHRISTOPHER DAVID WATSON BONHAMS & BROOKS LIMITED Company Secretary 2001-03-19 CURRENT 1994-06-10 Active
CHRISTOPHER DAVID WATSON BBPS&N PROPERTY INVESTMENTS LIMITED Company Secretary 2001-02-02 CURRENT 2000-12-21 Active
CHRISTOPHER DAVID WATSON THE STEERING WHEEL CLUB LIMITED Company Secretary 1997-02-26 CURRENT 1997-02-26 Active
CHRISTOPHER DAVID WATSON ROBERT BROOKS (AUCTIONEERS) LIMITED Company Secretary 1992-02-27 CURRENT 1989-03-30 Active
ROBERT BROOKS PS&N (PR) LIMITED Director 2013-12-19 CURRENT 2004-03-05 Active - Proposal to Strike off
ROBERT BROOKS BONHAMS BROOKS PS&N LIMITED Director 2011-10-04 CURRENT 2011-10-04 Active
ROBERT BROOKS BBPS&N PROPERTY INVESTMENTS LIMITED Director 2011-05-26 CURRENT 2000-12-21 Active
ROBERT BROOKS PS&N DEVELOPMENTS LIMITED Director 2011-01-07 CURRENT 2011-01-07 Active
ROBERT BROOKS 101 NEW BOND STREET LIMITED Director 2007-10-04 CURRENT 2007-10-04 Active
ROBERT BROOKS QURU LIMITED Director 2007-09-21 CURRENT 2007-03-07 Liquidation
ROBERT BROOKS UNITED AUCTIONEERS LIMITED Director 2002-07-24 CURRENT 2002-07-24 Active
ROBERT BROOKS BONHAMS LIMITED Director 2002-01-23 CURRENT 2002-01-23 Active
ROBERT BROOKS BONHAMS 1793 LIMITED Director 2001-11-21 CURRENT 2001-11-21 Active
ROBERT BROOKS PS&N LIMITED Director 2001-11-01 CURRENT 1995-02-24 Active - Proposal to Strike off
ROBERT BROOKS PS&N (PROPERTIES) Director 2001-11-01 CURRENT 1966-01-19 Active - Proposal to Strike off
ROBERT BROOKS BONHAMS HOLDINGS LIMITED Director 2001-06-20 CURRENT 2001-06-11 Active
ROBERT BROOKS BONHAMS & BROOKS LIMITED Director 2000-10-31 CURRENT 1994-06-10 Active
ROBERT BROOKS THE STEERING WHEEL CLUB LIMITED Director 1997-02-26 CURRENT 1997-02-26 Active
ROBERT BROOKS ROBERT BROOKS (AUCTIONEERS) LIMITED Director 1992-02-27 CURRENT 1989-03-30 Active
JAMES CAMERON KELLY BONHAMS HOLDINGS LIMITED Director 2017-11-21 CURRENT 2001-06-11 Active
JAMES CAMERON KELLY BONHAMS BROOKS PS&N LIMITED Director 2017-11-21 CURRENT 2011-10-04 Active
JAMES CAMERON KELLY 2H RESTAURANTS LIMITED Director 2015-12-01 CURRENT 2015-12-01 Dissolved 2017-10-03
JAMES CAMERON KELLY SCIENCE LIMITED (JERSEY) Director 2010-04-01 CURRENT 2009-08-24 Converted / Closed
JOHANNES MARTINAS ADRIANUS SCHALKEN BONHAMS BROOKS PS&N LIMITED Director 2011-12-28 CURRENT 2011-10-04 Active
JOHANNES MARTINAS ADRIANUS SCHALKEN 101 NEW BOND STREET LIMITED Director 2007-12-14 CURRENT 2007-10-04 Active
JOHANNES MARTINAS ADRIANUS SCHALKEN QURU LIMITED Director 2007-09-21 CURRENT 2007-03-07 Liquidation
JOHANNES MARTINAS ADRIANUS SCHALKEN PS&N LIMITED Director 2005-07-20 CURRENT 1995-02-24 Active - Proposal to Strike off
JOHANNES MARTINAS ADRIANUS SCHALKEN PS&N (PROPERTIES) Director 2005-07-20 CURRENT 1966-01-19 Active - Proposal to Strike off
JOHANNES MARTINAS ADRIANUS SCHALKEN BONHAMS 1793 LIMITED Director 2002-04-11 CURRENT 2001-11-21 Active
JOHANNES MARTINAS ADRIANUS SCHALKEN BONHAMS HOLDINGS LIMITED Director 2001-10-31 CURRENT 2001-06-11 Active
JOHANNES MARTINAS ADRIANUS SCHALKEN BONHAMS & BROOKS LIMITED Director 2000-10-31 CURRENT 1994-06-10 Active
JOHANNES MARTINAS ADRIANUS SCHALKEN TOTALSURE LIMITED Director 2000-01-14 CURRENT 1990-10-31 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
2024-04-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-10-05CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-07-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-03Director's details changed for Mr Edward James Rothwell Lee on 2023-04-03
2022-10-10CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-07-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-09-02AP01DIRECTOR APPOINTED CHARLES GALT BROOKS
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOKS
2021-07-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26PSC02Notification of Trowellco Limited as a person with significant control on 2019-12-12
2020-10-26PSC07CESSATION OF ROBERT BROOKS AS A PERSON OF SIGNIFICANT CONTROL
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES
2020-05-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-07-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CH01Director's details changed for Edward James Rothwell Lee on 2019-05-23
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAMERON KELLY
2019-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063897180002
2019-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 063897180004
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-10-18AP01DIRECTOR APPOINTED EDWARD JAMES ROTHWELL LEE
2018-10-17AD02Register inspection address changed from 101 New Bond St London W1S 1SR United Kingdom to Q3, the Square Randalls Way Leatherhead KT22 7TW
2018-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/18 FROM Montpelier Galleries Montpelier Street London SW7 1HH
2018-10-05TM02Termination of appointment of Christopher David Watson on 2018-09-11
2018-05-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVERT VALENTIJN NORMAN LOUWMAN
2018-05-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANS TULP
2018-05-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DOUGLAS
2018-05-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS CAMERON HENDERSON
2018-05-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM WALMSLEY
2018-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-11-29AP01DIRECTOR APPOINTED MR JAMES CAMERON KELLY
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RONALD DAVIES
2017-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 7000000
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 7000000
2015-12-23AR0104/10/15 ANNUAL RETURN FULL LIST
2015-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 063897180002
2015-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 7000000
2014-12-03AR0104/10/14 FULL LIST
2014-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-11-25AR0104/10/13 FULL LIST
2013-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-10-22AR0104/10/12 FULL LIST
2012-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-18AR0104/10/11 FULL LIST
2011-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-10-26AR0104/10/10 FULL LIST
2010-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID WATSON / 01/10/2010
2010-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-03AR0104/10/09 FULL LIST
2009-12-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-12-03AD02SAIL ADDRESS CREATED
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HANS TULP / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES MARTINAS ADRIANUS SCHALKEN / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY RONALD DAVIES / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BROOKS / 01/10/2009
2009-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-17288aDIRECTOR APPOINTED MR HANS TULP
2009-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2009-06-06225CURRSHO FROM 31/12/2008 TO 31/12/2007
2008-10-21363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-10-20353LOCATION OF REGISTER OF MEMBERS
2008-02-25288aDIRECTOR APPOINTED GEOFFREY RONALD DAVIES
2008-01-1788(2)OAD 21/12/07--------- £ SI 6999999@1
2008-01-07123NC INC ALREADY ADJUSTED 21/12/07
2008-01-07RES04£ NC 6500000/7000000
2008-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-0788(2)RAD 21/12/07--------- £ SI 6999999@1=6999999 £ IC 1/7000000
2007-12-27395PARTICULARS OF MORTGAGE/CHARGE
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-20225ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08
2007-10-04288bSECRETARY RESIGNED
2007-10-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PS & N (HOLDINGS) 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 PS & N (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS AGENT FOR NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PS & N (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PS & N (HOLDINGS) LIMITED
Trademarks
We have not found any records of PS & N (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PS & N (HOLDINGS) 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 (68100 - Buying and selling of own real estate) as PS & N (HOLDINGS) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PS & N (HOLDINGS) 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 PS & N (HOLDINGS) 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 PS & N (HOLDINGS) 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.