Company Information for P & D PROPERTIES (MIDLANDS) LIMITED
7 ST. JOHN STREET, MANSFIELD, NOTTINGHAMSHIRE, NG18 1QH,
|
Company Registration Number
05456442
Private Limited Company
Active |
Company Name | |
---|---|
P & D PROPERTIES (MIDLANDS) LIMITED | |
Legal Registered Office | |
7 ST. JOHN STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QH Other companies in S80 | |
Company Number | 05456442 | |
---|---|---|
Company ID Number | 05456442 | |
Date formed | 2005-05-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 20:54:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANGELA ROBINSON |
||
DAVID PRESTON |
||
PHILIP ROBINSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BATHROOM WAREHOUSE (MIDLANDS) LIMITED | Director | 2000-04-10 | CURRENT | 2000-04-10 | Active | |
BATHROOM WAREHOUSE (MIDLANDS) LIMITED | Director | 2000-04-10 | CURRENT | 2000-04-10 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 24/11/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr David Preston on 2021-04-14 | |
PSC04 | Change of details for Mr David Preston as a person with significant control on 2021-04-14 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr David Preston on 2019-12-01 | |
PSC04 | Change of details for Mr David Preston as a person with significant control on 2019-12-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054564420004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054564420003 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR DAVID PRESTON / 20/05/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR PHILLIP ROBINSON / 20/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBINSON / 01/05/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PRESTON / 01/05/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANGELA ROBINSON on 2018-05-01 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR PHILLIP ROBINSON / 01/05/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR DAVID PRESTON / 01/05/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/18 FROM 50 Newcastle Avenue Worksop Nottinghamshire S80 1LA | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054564420002 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Preston on 2016-03-01 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 43B PLAINS ROAD MAPPERLEY NOTTINGHAM NG3 5JU | |
363a | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-05-31 | £ 206,050 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 174,011 |
Creditors Due After One Year | 2012-05-31 | £ 174,012 |
Creditors Due After One Year | 2011-05-31 | £ 187,019 |
Creditors Due Within One Year | 2013-05-31 | £ 9,733 |
Creditors Due Within One Year | 2012-05-31 | £ 44,192 |
Creditors Due Within One Year | 2012-05-31 | £ 44,190 |
Creditors Due Within One Year | 2011-05-31 | £ 32,857 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P & D PROPERTIES (MIDLANDS) LIMITED
Cash Bank In Hand | 2013-05-31 | £ 3,193 |
---|---|---|
Cash Bank In Hand | 2012-05-31 | £ 2,397 |
Cash Bank In Hand | 2012-05-31 | £ 2,397 |
Current Assets | 2012-05-31 | £ 2,398 |
Shareholder Funds | 2013-05-31 | £ 9,296 |
Tangible Fixed Assets | 2013-05-31 | £ 221,886 |
Tangible Fixed Assets | 2012-05-31 | £ 202,218 |
Tangible Fixed Assets | 2012-05-31 | £ 202,218 |
Tangible Fixed Assets | 2011-05-31 | £ 202,610 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as P & D PROPERTIES (MIDLANDS) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |