P & D Properties (midlands) Limited

General information

Name:

P & D Properties (midlands) Ltd

Office Address:

7 St. John Street NG18 1QH Mansfield

Number: 05456442

Incorporation date: 2005-05-19

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at 7 St. John Street, Mansfield NG18 1QH P & D Properties (midlands) Limited is a Private Limited Company registered under the 05456442 Companies House Reg No. This company was started on 2005-05-19. This business's registered with SIC code 55209 - Other holiday and other collective accommodation. Its most recent annual accounts describe the period up to Tuesday 31st May 2022 and the latest annual confirmation statement was released on Friday 19th May 2023.

Current directors chosen by the limited company include: David P. arranged to perform management duties in 2005 in May and Philip R. arranged to perform management duties in 2005. What is more, the managing director's tasks are often supported by a secretary - Angela R., who was selected by this limited company in 2005.

Executives with significant control over the firm are: David P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Phillip R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

David P.

Role: Director

Appointed: 19 May 2005

Latest update: 28 March 2024

Philip R.

Role: Director

Appointed: 19 May 2005

Latest update: 28 March 2024

Angela R.

Role: Secretary

Appointed: 19 May 2005

Latest update: 28 March 2024

People with significant control

David P.
Notified on 20 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Phillip R.
Notified on 20 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 02 June 2024
Confirmation statement last made up date 19 May 2023
Annual Accounts 15 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 15 January 2015
Annual Accounts 22 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 22 February 2016
Annual Accounts 19 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 19 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 21 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 21 February 2013
Annual Accounts 13 November 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 13 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on May 31, 2023 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

50 Newcastle Avenue

Post code:

S80 1LA

City / Town:

Worksop

HQ address,
2013

Address:

50 Newcastle Avenue

Post code:

S80 1LA

City / Town:

Worksop

HQ address,
2014

Address:

50 Newcastle Avenue

Post code:

S80 1LA

City / Town:

Worksop

HQ address,
2015

Address:

50 Newcastle Avenue

Post code:

S80 1LA

City / Town:

Worksop

HQ address,
2016

Address:

50 Newcastle Avenue

Post code:

S80 1LA

City / Town:

Worksop

Search other companies

Services (by SIC Code)

  • 55209 : Other holiday and other collective accommodation
18
Company Age

Similar companies nearby

Closest companies