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

Psb Properties Limited HARROW


Psb Properties started in year 2011 as Private Limited Company with registration number 07603521. The Psb Properties company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Harrow at 42 Christchurch Avenue. Postal code: HA3 8NJ. Since 2011-05-03 Psb Properties Limited is no longer carrying the name Smmps Properties.

The company has 2 directors, namely Sailesh P., Paresh B.. Of them, Paresh B. has been with the company the longest, being appointed on 20 April 2011 and Sailesh P. has been with the company for the least time - from 1 January 2013. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Psb Properties Limited Address / Contact

Office Address 42 Christchurch Avenue
Office Address2 Kenton
Town Harrow
Post code HA3 8NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07603521
Date of Incorporation Wed, 13th Apr 2011
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 13 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Sailesh P.

Position: Director

Appointed: 01 January 2013

Paresh B.

Position: Director

Appointed: 20 April 2011

Smita P.

Position: Director

Appointed: 01 August 2013

Resigned: 01 September 2020

Mehul P.

Position: Director

Appointed: 03 May 2011

Resigned: 01 January 2012

Mehul P.

Position: Secretary

Appointed: 03 May 2011

Resigned: 01 January 2013

Jentilal T.

Position: Director

Appointed: 13 April 2011

Resigned: 26 April 2011

Pragati T.

Position: Secretary

Appointed: 13 April 2011

Resigned: 03 May 2011

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we found, there is Paresh B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Sailesh P. This PSC owns 25-50% shares and has 25-50% voting rights.

Paresh B.

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

Sailesh P.

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

Company previous names

Smmps Properties May 3, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth9049 30747 620166 440164 522       
Balance Sheet
Cash Bank On Hand    168 34426 5173 9216 15111 12837 55858 42769 722
Current Assets20 173236 2878 866419 514168 34427 0173 9216 15111 12837 55859 02769 722
Debtors571    500    600 
Net Assets Liabilities    164 522165 721172 079178 152181 820201 359223 036244 618
Other Debtors          600 
Property Plant Equipment     327 115559 902559 902559 9021 110 6411 109 8011 109 801
Cash Bank In Hand19 452236 2878 866419 514168 344       
Net Assets Liabilities Including Pension Asset Liability9049 30747 620166 439164 522       
Tangible Fixed Assets  264 595         
Reserves/Capital
Called Up Share Capital9090909090       
Shareholder Funds9049 30747 620166 440164 522       
Profit Loss Account Reserve 49 21747 530166 349164 432       
Other
Accrued Liabilities Deferred Income    9771 6684 8084 2395 2516 2659 9605 128
Average Number Employees During Period       22222
Balances Amounts Owed By Related Parties       -186 037-186 899-739 791-1 055 
Bank Borrowings Overdrafts      195 000195 000195 000195 000928 290920 902
Corporation Tax Payable     2981 4911 4258604 5845 287 
Creditors    3 822188 411196 744192 901194 210751 84017 50214 003
Fixed Assets  264 595  327 115559 902559 902559 9021 110 6411 109 8011 109 801
Loans From Directors    2 845185 245189 245186 037186 899739 7911 0552 084
Net Current Assets Liabilities9049 30747 620166 439164 522-161 394-192 823-186 750-183 082-714 28241 52555 719
Other Creditors           528
Prepayments Accrued Income     500      
Property Plant Equipment Gross Cost     327 115559 902559 902559 9021 110 6411 109 8011 109 801
Taxation Social Security Payable          5 2875 063
Total Additions Including From Business Combinations Property Plant Equipment     327 115232 787  550 739-840 
Total Assets Less Current Liabilities9049 30747 620166 440164 522165 721367 079373 152376 820396 3591 151 3261 165 520
Total Borrowings      195 000195 000195 000195 000928 290920 902
Trade Creditors Trade Payables     1 2001 2001 2001 2001 2001 2001 200
Creditors Due Within One Year Total Current Liabilities20 083           
Investments Current Assets150           
Prepayments Accrued Income Current Asset571           
Creditors Due Within One Year20 083186 980225 841253 0753 822       
Number Shares Allotted 90909090       
Par Value Share 1111       
Current Asset Investments150 264 595         
Other Debtors Due After One Year571           
Secured Debts19 933172 034          
Share Capital Allotted Called Up Paid9090909090       
Tangible Fixed Assets Additions  264 595         
Tangible Fixed Assets Cost Or Valuation  264 595         
Amount Specific Advance Or Credit Directors9 966172 034222 034219 934        

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-04-30
filed on: 9th, December 2023
Free Download (10 pages)

Company search

Advertisements