Check the

PSA PROPERTIES LIMITED

Company
PSA PROPERTIES LIMITED (04465981)

PSA PROPERTIES

Phone: 01283 480 505
C rating

ABOUT PSA PROPERTIES LIMITED

. Our expertise also enables us to carry out a complete renovation and refurbishment of your existing buildings. We always offer good locations, great buildings on time & on budget. We offer a professional, yet personal relationship, which allows us to tailor every product to the individual needs of each client.

PSA Properties carefully consider every aspect of our developments to ensure the highest possible standards at all times. We have a comprehensive client base that we maintain with a zealous attention to detail.

UNIT 11 FALCON BUSINESS CENTER BURTON ON TRENT Derby DE14 1SG

KEY FINANCES

Year
2017
Assets
£300.08k ▼ £-186.59k (-38.34 %)
Cash
£5.8k ▼ £-190.62k (-97.05 %)
Liabilities
£541.31k ▼ £-36.6k (-6.33 %)
Net Worth
£-241.22k ▲ £-150k (164.42 %)

REGISTRATION INFO

Company name
PSA PROPERTIES LIMITED
Company number
04465981
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Jun 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
psaproperties.co.uk
Phones
01283 480 505
Registered Address
81 BURTON ROAD,
DERBY,
DERBYSHIRE,
DE1 1TJ

ECONOMIC ACTIVITIES

41100
Development of building projects

LAST EVENTS

16 Nov 2016
Registration of charge 044659810015, created on 16 November 2016
14 Nov 2016
Satisfaction of charge 8 in full
14 Nov 2016
Satisfaction of charge 4 in full

CHARGES

16 November 2016
Status
Outstanding
Delivered
16 November 2016
Persons entitled
Lloyds Bank PLC
Description
None…

29 June 2015
Status
Outstanding
Delivered
3 July 2015
Persons entitled
Lloyds Bank PLC
Description
The freehold property known as unit 8 moor farm road…

29 June 2015
Status
Outstanding
Delivered
3 July 2015
Persons entitled
Lloyds Bank PLC
Description
The freehold land known as unit a castle lane, melbourne…

29 June 2015
Status
Outstanding
Delivered
3 July 2015
Persons entitled
Lloyds Bank PLC
Description
The freehold land known as unit l rhino business park…

31 March 2008
Status
Satisfied on 14 November 2016
Delivered
2 April 2008
Persons entitled
Co-Operative Bank PLC
Description
Land and buildings at melbourne industrial estate castle…

19 February 2008
Status
Satisfied on 19 April 2014
Delivered
21 February 2008
Persons entitled
Co-Operative Bank PLC
Description
Plot 1 land on the south east side of beechings way…

31 January 2008
Status
Satisfied on 14 November 2016
Delivered
16 February 2008
Persons entitled
The Co-Operative Bank PLC
Description
Plot 5 castle point park fauld lane tutbury staffordshire…

25 May 2007
Status
Satisfied on 14 November 2016
Delivered
26 May 2007
Persons entitled
The Co-Operative Bank PLC
Description
Plot 2 castle point park fauld lane tutbury east…

13 March 2007
Status
Satisfied on 29 June 2010
Delivered
31 March 2007
Persons entitled
The Co-Operative Bank PLC
Description
Land on the south east side of beechings way alford east…

19 April 2006
Status
Satisfied on 14 November 2016
Delivered
20 April 2006
Persons entitled
The Co-Operative Bank PLC
Description
Plot 3 ashbourne industrial estate ashbourne derbyshire…

10 February 2006
Status
Satisfied on 21 January 2011
Delivered
14 February 2006
Persons entitled
The Co-Operative Bank PLC
Description
Unit 3 third avenue greasley street bulwell nottingham.

18 April 2005
Status
Satisfied on 14 November 2016
Delivered
22 April 2005
Persons entitled
The Co-Operative Bank PLC
Description
F/H l/h property k/a 31 shaftesbury street sir francis ley…

18 April 2005
Status
Satisfied on 29 June 2010
Delivered
22 April 2005
Persons entitled
The Co-Operative Bank PLC
Description
31 shaftesbury street south sir francis ley industrial park…

18 April 2005
Status
Satisfied on 29 June 2010
Delivered
22 April 2005
Persons entitled
The Co-Operative Bank PLC
Description
31 shaftesbury street south sir francis ley industrial park…

See Also


Last update 2018

PSA PROPERTIES LIMITED DIRECTORS

Philip Allison

  Acting
Appointed
20 June 2002
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
4 Fir Tree Drive, Barrow On Trent, Derby, Derbyshire, England, DE73 7GF
Country Of Residence
England
Name
ALLISON, Philip

Samantha Jayne Allison

  Resigned
Appointed
20 June 2002
Resigned
01 July 2010
Role
Secretary
Address
The Haybarn Hill Farm, Etwall Road Willington, Derby, DE65 6DX
Name
ALLISON, Samantha Jayne

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
20 June 2002
Resigned
20 June 2002
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
20 June 2002
Resigned
20 June 2002
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Normal according to the company’s financial health.