Psd Property Limited

General information

Name:

Psd Property Ltd

Office Address:

2 Phoenix House Huddersfield Road SK15 2QA Stalybridge

Number: 10214307

Incorporation date: 2016-06-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Psd Property started conducting its business in the year 2016 as a Private Limited Company with reg. no. 10214307. The firm has been active for eight years and it's currently active. This company's office is located in Stalybridge at 2 Phoenix House. Anyone could also find the company using the post code, SK15 2QA. This firm's SIC code is 68209 meaning Other letting and operating of own or leased real estate. The most recent accounts detail the period up to 2022-12-31 and the most recent annual confirmation statement was submitted on 2023-06-02.

Our database describing this specific enterprise's management shows there are three directors: Philip D., Phillip D. and Oliver D. who became members of the Management Board on 2016-06-03.

The companies that control this firm include: Psd Holdings Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stockport at Prudential Buildings, 61 St. Petersgate, SK1 1DH and was registered as a PSC under the registration number 11600905.

Financial data based on annual reports

Company staff

Philip D.

Role: Director

Appointed: 03 June 2016

Latest update: 23 January 2024

Phillip D.

Role: Director

Appointed: 03 June 2016

Latest update: 23 January 2024

Oliver D.

Role: Director

Appointed: 03 June 2016

Latest update: 23 January 2024

People with significant control

Psd Holdings Group Limited
Address: 11 - 16 Prudential Buildings, 61 St. Petersgate, Stockport, SK1 1DH, England
Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered England And Wales
Registration number 11600905
Notified on 2 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Phillip D.
Notified on 3 June 2016
Ceased on 2 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Phillip D.
Notified on 3 June 2016
Ceased on 2 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Oliver D.
Notified on 3 June 2016
Ceased on 2 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 June 2024
Confirmation statement last made up date 02 June 2023
Annual Accounts
Start Date For Period Covered By Report 3 June 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 1 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 1 November 2020
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 2019-10-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registration of charge 102143070007, created on 2024-01-24 (MR01)
filed on: 31st, January 2024
mortgage
Free Download Download filing (21 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
7
Company Age

Closest Companies - by postcode