Psl Property & Loans Ltd

General information

Name:

Psl Property & Loans Limited

Office Address:

C/o Begbies Traynor 29th Floor 40 Bank Street E14 5NR London

Number: 06425079

Incorporation date: 2007-11-13

Dissolution date: 2023-08-12

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at C/o Begbies Traynor 29th Floor, London E14 5NR Psl Property & Loans Ltd was categorised as a Private Limited Company with 06425079 Companies House Reg No. This company had been set up seventeen years ago before was dissolved on 2023-08-12. Registered as P.s. Loans, the firm used the business name up till 2015-10-15, then it got changed to Psl Property & Loans Ltd.

Within this limited company, many of director's assignments had been performed by Paul M. and Stephen F.. As for these two executives, Paul M. had administered the limited company for the longest period of time, having become a part of the Management Board on 2007-11-13.

Executives who had control over the firm were as follows: Stephen F. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Paul M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Psl Property & Loans Ltd 2015-10-15
  • P.s. Loans Limited 2007-11-13

Financial data based on annual reports

Company staff

Paul M.

Role: Director

Appointed: 13 November 2007

Latest update: 19 June 2023

Paul M.

Role: Secretary

Appointed: 13 November 2007

Latest update: 19 June 2023

Stephen F.

Role: Director

Appointed: 13 November 2007

Latest update: 19 June 2023

People with significant control

Stephen F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 27 November 2021
Confirmation statement last made up date 13 November 2020
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 9 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 9 November 2015
Annual Accounts
Start Date For Period Covered By Report 2015-04-01
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts 25 November 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 25 November 2014
Annual Accounts 14 October 2016
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 14 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on Tuesday 2nd November 2021 (AD01)
filed on: 2nd, November 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 64999 : Financial intermediation not elsewhere classified
15
Company Age

Closest Companies - by postcode