P.f.s. Properties Limited

General information

Name:

P.f.s. Properties Ltd

Office Address:

Badbury Hill House Great Coxwell SN7 7NL Faringdon

Number: 03927240

Incorporation date: 2000-02-16

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

03927240 - reg. no. for P.f.s. Properties Limited. The company was registered as a Private Limited Company on 2000-02-16. The company has been actively competing in this business for the last 24 years. This business may be contacted at Badbury Hill House Great Coxwell in Faringdon. The headquarters' area code assigned to this place is SN7 7NL. This company's principal business activity number is 68320 meaning Management of real estate on a fee or contract basis. P.f.s. Properties Ltd filed its latest accounts for the financial period up to 2023-02-28. The firm's latest annual confirmation statement was released on 2023-02-16.

At present, the following business is managed by a single managing director: Gavin A., who was appointed on 2000-02-16. That business had been governed by Robert H. till eleven years ago.

Gavin A. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Gavin A.

Role: Director

Appointed: 16 February 2000

Latest update: 12 April 2024

People with significant control

Gavin A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 01 March 2024
Confirmation statement last made up date 16 February 2023
Annual Accounts 30 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 30 November 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 30 November 2015
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts 28 February 2013
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 28 February 2013
Annual Accounts 30 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 30 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Free Download
Accounts for a micro company for the period ending on 2023/02/28 (AA)
filed on: 4th, October 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

HQ address,
2013

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

HQ address,
2014

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

HQ address,
2015

Address:

First Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

HQ address,
2016

Address:

First Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Accountant/Auditor,
2016 - 2015

Name:

Grant Harrod Lerman Davis Llp

Address:

1st Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Accountant/Auditor,
2014

Name:

Grant Harrod Lerman Davis Llp

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
24
Company Age

Closest Companies - by postcode