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

Ps2 Properties Limited NEWCASTLE


Ps2 Properties Limited is a private limited company registered at 3 Harrowby Court, Harrowby Drive, Newcastle ST5 3GZ. Its net worth is valued to be 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2018-04-13, this 5-year-old company is run by 4 directors.
Director Indira N., appointed on 26 May 2020. Director Aswin R., appointed on 01 March 2019. Director Prakash S., appointed on 13 April 2018.
The company is categorised as "other letting and operating of own or leased real estate" (SIC: 68209), "buying and selling of own real estate" (SIC: 68100).
The last confirmation statement was filed on 2023-06-04 and the deadline for the following filing is 2024-06-18. Additionally, the annual accounts were filed on 30 April 2022 and the next filing is due on 31 January 2024.

Ps2 Properties Limited Address / Contact

Office Address 3 Harrowby Court
Office Address2 Harrowby Drive
Town Newcastle
Post code ST5 3GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11309496
Date of Incorporation Fri, 13th Apr 2018
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 6 years old
Account next due date Wed, 31st Jan 2024 (58 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Indira N.

Position: Director

Appointed: 26 May 2020

Aswin R.

Position: Director

Appointed: 01 March 2019

Prakash S.

Position: Director

Appointed: 13 April 2018

Srinivasan S.

Position: Director

Appointed: 13 April 2018

Karnam S.

Position: Director

Appointed: 13 April 2018

Resigned: 26 May 2020

People with significant control

The register of persons with significant control that own or have control over the company consists of 8 names. As we discovered, there is Indira N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Aswin R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Srinivasan S., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Indira N.

Notified on 17 June 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Aswin R.

Notified on 17 June 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Srinivasan S.

Notified on 17 June 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Prakash S.

Notified on 17 June 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Aswin R.

Notified on 1 March 2019
Ceased on 26 May 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Srinivasan S.

Notified on 13 April 2018
Ceased on 26 May 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Prakash S.

Notified on 13 April 2018
Ceased on 26 May 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Karnam S.

Notified on 13 April 2018
Ceased on 26 May 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand 39 5048 38083 31981 130
Current Assets40039 5048 38083 31982 221
Debtors400   1 091
Net Assets Liabilities400-336-10 84940121 708
Other Debtors400   1 091
Property Plant Equipment  479 980479 980725 157
Other
Average Number Employees During Period 4444
Bank Borrowings Overdrafts  353 788353 787491 005
Comprehensive Income Expense -736   
Creditors 39 840145 421209 111288 011
Fixed Assets  479 980479 980725 157
Income Expense Recognised Directly In Equity400    
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    35 020
Investment Property Fair Value Model   479 980725 157
Issue Equity Instruments400    
Net Current Assets Liabilities400-336-137 041-125 792-205 790
Other Creditors 39 840145 421209 111288 011
Profit Loss -736   
Property Plant Equipment Gross Cost  479 980479 980725 157
Provisions For Liabilities Balance Sheet Subtotal    6 654
Total Additions Including From Business Combinations Property Plant Equipment  479 980 210 157
Total Assets Less Current Liabilities400-336342 939354 188519 367
Total Increase Decrease From Revaluations Property Plant Equipment    35 020
Advances Credits Directors 39 600142 121206 121283 121
Advances Credits Made In Period Directors 39 600102 52164 00077 000
Called Up Share Capital Not Paid Not Expressed As Current Asset400    
Number Shares Allotted400    
Par Value Share1    

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 25th, January 2024
Free Download (11 pages)

Company search

Advertisements