Psp (nominees) Company Limited

General information

Name:

Psp (nominees) Company Ltd

Office Address:

54 Park Lane RH2 8JX Reigate

Number: 02033682

Incorporation date: 1986-07-03

Dissolution date: 2021-06-01

End of financial year: 05 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Psp (nominees) Company came into being in 1986 as a company enlisted under no 02033682, located at RH2 8JX Reigate at 54 Park Lane. The firm's last known status was dissolved. Psp (nominees) Company had been on the market for at least thirty five years.

In this limited company, a number of director's tasks have so far been fulfilled by Victor H. and Derek J.. When it comes to these two people, Victor H. had carried on with the limited company for the longest time, having become one of the many members of directors' team on 1990-12-31.

Executives who had significant control over the firm were: Derek J. had substantial control or influence over the company. Victor H. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Derek J.

Role: Secretary

Latest update: 9 March 2024

Victor H.

Role: Director

Appointed: 31 December 1990

Latest update: 9 March 2024

Derek J.

Role: Director

Appointed: 31 December 1990

Latest update: 9 March 2024

People with significant control

Derek J.
Notified on 30 June 2016
Nature of control:
substantial control or influence
Victor H.
Notified on 30 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 05 July 2022
Account last made up date 05 October 2020
Confirmation statement next due date 13 December 2021
Confirmation statement last made up date 29 November 2020
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-04-06
End Date For Period Covered By Report 2013-04-05
Date Approval Accounts 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-06
End Date For Period Covered By Report 5 April 2014
Annual Accounts 1 September 2015
Start Date For Period Covered By Report 2014-04-06
End Date For Period Covered By Report 5 April 2015
Date Approval Accounts 1 September 2015
Annual Accounts 1 October 2016
Start Date For Period Covered By Report 2015-04-06
End Date For Period Covered By Report 5 April 2016
Date Approval Accounts 1 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-06
End Date For Period Covered By Report 5 April 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-06
End Date For Period Covered By Report 5 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-06
End Date For Period Covered By Report 5 April 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-06
End Date For Period Covered By Report 5 October 2020
Annual Accounts 11 October 2014
Date Approval Accounts 11 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Mon, 5th Oct 2020 (AA)
filed on: 7th, December 2020
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
34
Company Age

Similar companies nearby

Closest companies