P S Property Limited SOUTHEND ON SEA


P S Property started in year 2002 as Private Limited Company with registration number 04595038. The P S Property company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Southend On Sea at Rutland House. Postal code: SS2 6HZ. Since Wed, 23rd Feb 2005 P S Property Limited is no longer carrying the name Cje Essex.

At present there are 4 directors in the the firm, namely Peter M., Sarah W. and David M. and others. In addition one secretary - David M. - is with the company. Currenlty, the firm lists one former director, whose name is James W. and who left the the firm on 14 November 2013. In addition, there is one former secretary - James W. who worked with the the firm until 13 July 2009.

P S Property Limited Address / Contact

Office Address Rutland House
Office Address2 90/92 Baxter Avenue
Town Southend On Sea
Post code SS2 6HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04595038
Date of Incorporation Tue, 19th Nov 2002
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 22 years old
Account next due date Fri, 31st Jan 2025 (280 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Peter M.

Position: Director

Appointed: 15 November 2017

Sarah W.

Position: Director

Appointed: 15 November 2017

David M.

Position: Secretary

Appointed: 13 July 2009

David M.

Position: Director

Appointed: 21 June 2003

Jayne M.

Position: Director

Appointed: 19 November 2002

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 19 November 2002

Resigned: 19 November 2002

James W.

Position: Secretary

Appointed: 19 November 2002

Resigned: 13 July 2009

James W.

Position: Director

Appointed: 19 November 2002

Resigned: 14 November 2013

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Jayne M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jayne M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Cje Essex February 23, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth749 378789 628769 085839 745       
Balance Sheet
Cash Bank In Hand64 644101 087104 056274 061       
Cash Bank On Hand   274 061250 665472 111140 778549 775495 285630 027589 012
Current Assets933 956966 316969 2851 099 4891 083 9221 272 7261 253 7141 496 2981 438 3911 538 2721 497 257
Debtors   1 399  3 4173 417   
Stocks Inventory869 312865 229865 229824 029       
Total Inventories   824 029833 257800 6151 109 519943 106943 106908 245908 245
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve415 358455 608435 065505 725       
Shareholder Funds749 378789 628769 085839 745       
Other
Average Number Employees During Period   11111111
Creditors   259 744239 802298 580295 987348 311275 068321 834264 912
Creditors Due Within One Year184 578176 688200 200259 744       
Net Current Assets Liabilities749 378789 628769 085839 745844 120974 146957 7271 147 9871 163 3231 216 4381 232 345
Number Shares Allotted 100100100       
Number Shares Issued Fully Paid    100100100100100100100
Other Creditors   234 549237 440      
Other Taxation Social Security Payable   25 1952 362      
Par Value Share 1111111111
Share Capital Allotted Called Up Paid100100100100       
Share Premium Account333 920333 920333 920333 920       
Total Assets Less Current Liabilities749 378789 628769 085839 745844 120974 146957 7271 147 9871 163 3231 216 4381 232 345
Trade Debtors Trade Receivables   1 399       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers
On Tue, 1st Nov 2022 director's details were changed
filed on: 6th, December 2022
Free Download (2 pages)

Company search

Advertisements