Psa Properties Limited

General information

Name:

Psa Properties Ltd

Office Address:

81 Burton Road DE1 1TJ Derby

Number: 04465981

Incorporation date: 2002-06-20

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

2002 is the date that marks the founding of Psa Properties Limited, a company registered at 81 Burton Road, in Derby. This means it's been 22 years Psa Properties has existed in the business, as it was founded on 2002-06-20. The company's registration number is 04465981 and its area code is DE1 1TJ. The name of the company got changed in 2006 to Psa Properties Limited. This business former name was Xs Accessories. This firm's classified under the NACE and SIC code 41100 and has the NACE code: Development of building projects. The company's latest filed accounts documents describe the period up to 2023-04-30 and the latest annual confirmation statement was submitted on 2023-06-20.

The business owes its well established position on the market and permanent progress to a team of two directors, namely Michele T. and Philip A., who have been presiding over the firm since 2018-06-21.

Philip A. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Psa Properties Limited 2006-11-08
  • Xs Accessories Limited 2002-06-20

Financial data based on annual reports

Company staff

Michele T.

Role: Director

Appointed: 21 June 2018

Latest update: 16 February 2024

Philip A.

Role: Director

Appointed: 20 June 2002

Latest update: 16 February 2024

People with significant control

Philip A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 04 July 2024
Confirmation statement last made up date 20 June 2023
Annual Accounts 1 October 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 1 October 2014
Annual Accounts 18 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 18 January 2016
Annual Accounts 23 June 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 23 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 5 November 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 5 November 2012
Annual Accounts 27 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 27 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023 (AA)
filed on: 17th, October 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
21
Company Age

Similar companies nearby

Closest companies