You are here: bizstats.co.uk > a-z index > P list

P. D. S. Investments Limited LONDON


P. D. S. Investments started in year 1986 as Private Limited Company with registration number 01997153. The P. D. S. Investments company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in London at Foframe House. Postal code: NW4 2EF.

The firm has 3 directors, namely David J., Irvine J. and Philip J.. Of them, David J., Irvine J., Philip J. have been with the company the longest, being appointed on 26 November 1992. As of 5 May 2024, our data shows no information about any ex officers on these positions.

P. D. S. Investments Limited Address / Contact

Office Address Foframe House
Office Address2 35-37 Brent Street
Town London
Post code NW4 2EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01997153
Date of Incorporation Fri, 7th Mar 1986
Industry Buying and selling of own real estate
End of financial Year 26th December
Company age 38 years old
Account next due date Thu, 26th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

David J.

Position: Secretary

Resigned:

David J.

Position: Director

Appointed: 26 November 1992

Irvine J.

Position: Director

Appointed: 26 November 1992

Philip J.

Position: Director

Appointed: 26 November 1992

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we found, there is David J. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Irvine J. This PSC owns 25-50% shares. The third one is Philip J., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

David J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Irvine J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Philip J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5 918 6206 883 2617 411 068      
Balance Sheet
Cash Bank On Hand  485 298329 651627 592592 482762 650269 4831 171 243
Current Assets1 641 0121 868 2952 192 6691 987 9062 277 7003 795 2924 063 1503 346 8904 407 568
Debtors568 0051 609 3591 707 3711 658 2551 650 1083 202 8103 300 5003 077 4073 236 325
Net Assets Liabilities  7 283 9798 219 9918 821 5509 115 1449 405 40511 478 73012 493 009
Other Debtors  1 685 3521 658 2551 650 1083 202 8103 300 5003 077 4073 236 325
Property Plant Equipment  8 0316 8265 8034 9334 1933 5643 029
Cash Bank In Hand1 073 007258 936485 298      
Tangible Fixed Assets24 161 11524 609 44824 608 031      
Reserves/Capital
Called Up Share Capital999999      
Profit Loss Account Reserve-146 61127 630355 437      
Shareholder Funds5 918 6206 883 2617 411 068      
Other
Accumulated Depreciation Impairment Property Plant Equipment  13 26114 46615 48916 35917 09917 72818 263
Amounts Owed By Related Parties  22 019      
Amounts Owed To Group Undertakings   4 29021   
Bank Borrowings Overdrafts  8 960 0168 570 6728 549 3139 762 5409 665 4955 479 4646 079 848
Corporation Tax Payable  248 041317 267354 456337 918318 893648 685782 193
Creditors  8 960 0168 570 6728 549 3139 762 5409 665 4952 683 7916 079 848
Disposals Investment Property Fair Value Model     4 500 000   
Fixed Assets24 161 13424 609 45124 608 03424 256 82924 255 80619 754 93419 654 19321 993 96623 510 294
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     -11 620-100 000300 000 
Increase From Depreciation Charge For Year Property Plant Equipment   1 2051 023870740629535
Investment Property  24 600 00024 250 00024 250 00019 750 00019 650 00021 990 40223 507 265
Investment Property Fair Value Model    24 250 00019 750 00019 650 00021 990 40223 507 265
Investments Fixed Assets1933331   
Investments In Group Undertakings Participating Interests    31   
Net Current Assets Liabilities-3 462 787-8 752 342-8 236 950-7 392 513-6 811 290-803 597-528 640-4 924 119-4 825 784
Number Shares Issued Fully Paid   99    
Other Creditors  3 888 8583 300 6983 174 4192 813 8502 985 6076 368 6308 251 255
Other Taxation Social Security Payable  9 6019 6019 60110 86222 12010 86210 862
Par Value Share 1111    
Percentage Class Share Held In Subsidiary   100100100   
Property Plant Equipment Gross Cost  21 29221 29221 29221 29221 29221 292 
Provisions For Liabilities Balance Sheet Subtotal  127 09173 65373 65373 65354 653111 653111 653
Total Assets Less Current Liabilities20 698 34715 857 10916 371 08416 864 31617 444 51618 951 33719 125 55317 069 84718 684 510
Trade Creditors Trade Payables     12 00023 6439 5239 523
Trade Debtors Trade Receivables  2      
Creditors Due After One Year14 779 7278 973 8488 960 016      
Creditors Due Within One Year5 103 79910 620 63710 429 619      
Number Shares Allotted 99      
Percentage Subsidiary Held 100100      
Revaluation Reserve6 065 1326 855 5327 055 532      
Share Capital Allotted Called Up Paid999      
Tangible Fixed Assets Additions 9 600       
Tangible Fixed Assets Cost Or Valuation24 171 29224 621 29224 621 292      
Tangible Fixed Assets Depreciation10 17711 84413 261      
Tangible Fixed Assets Depreciation Charged In Period 1 6671 417      
Tangible Fixed Assets Increase Decrease From Revaluations 440 400       

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 21st, September 2023
Free Download (11 pages)

Company search

Advertisements