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

PROPERTY SOLUTIONS MANAGEMENT GROUP LIMITED

UNIT 21, APEX COURT WOODLANDS, BRADLEY STOKE, BRISTOL, BS32 4JT,
Company Registration Number
06796023
Private Limited Company
Active

Company Overview

About Property Solutions Management Group Ltd
PROPERTY SOLUTIONS MANAGEMENT GROUP LIMITED was founded on 2009-01-20 and has its registered office in Bristol. The organisation's status is listed as "Active". Property Solutions Management Group Limited is a Private Limited Company registered in ENGLAND 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
PROPERTY SOLUTIONS MANAGEMENT GROUP LIMITED
 
Legal Registered Office
UNIT 21, APEX COURT WOODLANDS
BRADLEY STOKE
BRISTOL
BS32 4JT
Other companies in BS30
 
Filing Information
Company Number 06796023
Company ID Number 06796023
Date formed 2009-01-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB981039511  
Last Datalog update: 2025-01-05 08:09:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPERTY SOLUTIONS MANAGEMENT GROUP 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 PROPERTY SOLUTIONS MANAGEMENT GROUP LIMITED
The following companies were found which have the same name as PROPERTY SOLUTIONS MANAGEMENT GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROPERTY SOLUTIONS MANAGEMENT GROUP, L.L.C. PLATZER, SWERGOLD, ET AL. 1065 AVENUE OF THE AMERICAS NEW YORK NY 10018 Active Company formed on the 2008-01-29
PROPERTY SOLUTIONS MANAGEMENT GROUP, LLC 201 Alhambra Circle CORA GABLES FL 33134 Active Company formed on the 2011-06-14

Company Officers of PROPERTY SOLUTIONS MANAGEMENT GROUP LIMITED

Current Directors
Officer Role Date Appointed
ELLIOT GOULD
Director 2009-10-21
JASON SILCOX
Director 2009-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
GARY HOWARD MILLS
Director 2009-10-21 2013-11-22
DIANA MILLS
Director 2009-10-21 2012-04-25
CHARLOTTE SAFFRON MARTINDALE
Company Secretary 2009-01-20 2009-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELLIOT GOULD GEN X LTD Director 2009-10-21 CURRENT 2008-10-20 Active
ELLIOT GOULD IDEAL M & E SERVICES LTD Director 2009-10-21 CURRENT 2008-10-20 Active
ELLIOT GOULD DETAIL DEVELOPMENTS LIMITED Director 2007-12-01 CURRENT 2007-03-19 Active
JASON SILCOX WORKPLACE ENGINEERING MAINTENANCE LIMITED Director 2009-10-01 CURRENT 2009-09-26 Active
JASON SILCOX WORKPLACE ENGINEERING PROJECTS LIMITED Director 2009-10-01 CURRENT 2009-09-26 Active
JASON SILCOX GEN X LTD Director 2008-10-20 CURRENT 2008-10-20 Active
JASON SILCOX IDEAL M & E SERVICES LTD Director 2008-10-20 CURRENT 2008-10-20 Active
JASON SILCOX DETAIL PROPERTY SERVICES LIMITED Director 2007-03-19 CURRENT 2007-03-19 Active - Proposal to Strike off
JASON SILCOX DETAIL DEVELOPMENTS LIMITED Director 2007-03-19 CURRENT 2007-03-19 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
2024-12-13CONFIRMATION STATEMENT MADE ON 13/12/24, WITH NO UPDATES
2024-10-3031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-13CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-03-27Particulars of variation of rights attached to shares
2023-03-27Particulars of variation of rights attached to shares
2023-03-27Change of share class name or designation
2023-03-27Change of share class name or designation
2023-03-27Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities</ul>
2023-03-27Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities</ul>
2023-03-27Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-03-27Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-03-27Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-03-27Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-03-27Memorandum articles filed
2023-03-27Memorandum articles filed
2022-12-13CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-10-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM C/O Jason Silcox 24 Bickford Close Barrs Court Bristol BS30 8SF
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM C/O Jason Silcox 24 Bickford Close Barrs Court Bristol BS30 8SF
2021-12-13CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25AP01DIRECTOR APPOINTED MRS NICOLA JOANNA GOULD
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-11-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-11-22CH01Director's details changed for Mr Elliot Gould on 2017-11-15
2017-11-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-21AR0113/12/15 ANNUAL RETURN FULL LIST
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0113/12/14 ANNUAL RETURN FULL LIST
2014-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SILCOX / 01/03/2014
2014-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT GOULD / 01/01/2014
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-13AR0113/12/13 ANNUAL RETURN FULL LIST
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR GARY MILLS
2013-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/13 FROM C/O Jason Silcox Henleaze House Harbury Road Henleaze Bristol BS9 4PN United Kingdom
2013-01-21AR0120/01/13 ANNUAL RETURN FULL LIST
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR DIANA MILLS
2012-01-24AR0120/01/12 ANNUAL RETURN FULL LIST
2012-01-17RES01ADOPT ARTICLES 17/01/12
2011-08-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-11AR0120/01/11 ANNUAL RETURN FULL LIST
2010-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 10 WITHEY CLOSE EAST WESTBURY ON TRYM BRISTOL BS9 3SZ ENGLAND
2010-02-03AR0120/01/10 FULL LIST
2010-01-06AP01DIRECTOR APPOINTED DIANA MILLS
2010-01-06AP01DIRECTOR APPOINTED GARY HOWARD MILLS
2010-01-06AP01DIRECTOR APPOINTED ELLIOT GOULD
2010-01-06AA01CURREXT FROM 31/01/2010 TO 31/03/2010
2010-01-06TM02APPOINTMENT TERMINATED, SECRETARY CHARLOTTE MARTINDALE
2009-01-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PROPERTY SOLUTIONS MANAGEMENT GROUP 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 PROPERTY SOLUTIONS MANAGEMENT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROPERTY SOLUTIONS MANAGEMENT GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Provisions For Liabilities Charges 2013-03-31 £ 2,475
Provisions For Liabilities Charges 2012-03-31 £ 3,745

Creditors and other liabilities

Filed Financial Reports
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 PROPERTY SOLUTIONS MANAGEMENT GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 100
Called Up Share Capital 2012-03-31 £ 100
Cash Bank In Hand 2013-03-31 £ 208,699
Cash Bank In Hand 2012-03-31 £ 203,750
Current Assets 2013-03-31 £ 355,958
Current Assets 2012-03-31 £ 308,704
Debtors 2013-03-31 £ 147,259
Debtors 2012-03-31 £ 104,954
Fixed Assets 2013-03-31 £ 14,576
Fixed Assets 2012-03-31 £ 38,906
Shareholder Funds 2013-03-31 £ 30,452
Shareholder Funds 2012-03-31 £ 10,970
Tangible Fixed Assets 2013-03-31 £ 14,215
Tangible Fixed Assets 2012-03-31 £ 38,545

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROPERTY SOLUTIONS MANAGEMENT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROPERTY SOLUTIONS MANAGEMENT GROUP LIMITED
Trademarks
We have not found any records of PROPERTY SOLUTIONS MANAGEMENT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPERTY SOLUTIONS MANAGEMENT GROUP 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 (70100 - Activities of head offices) as PROPERTY SOLUTIONS MANAGEMENT GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PROPERTY SOLUTIONS MANAGEMENT GROUP 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 PROPERTY SOLUTIONS MANAGEMENT GROUP 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 PROPERTY SOLUTIONS MANAGEMENT GROUP 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.