Company NamePs Abodes Ltd
DirectorsPaul John Brady and Steven Robert Stewart
Company StatusActive
Company Number11661198
CategoryPrivate Limited Company
Incorporation Date6 November 2018(5 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul John Brady
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2018(same day as company formation)
RoleHorologist
Country of ResidenceEngland
Correspondence Address61 Whitelake Ave
Flixton
Manchester
Greater Manchester
M41 5GN
Director NameMr Steven Robert Stewart
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2018(same day as company formation)
RoleProcess Operator
Country of ResidenceEngland
Correspondence Address32 Grangethorpe Road
Urmston
Manchester
M41 9HT

Location

Registered AddressUnit 4 Heatley Mere Business Centre
Chaise Meadow
Lymm
Cheshire
WA13 9EL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm North and Thelwall
Built Up AreaLymm
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

26 April 2019Delivered on: 1 May 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 91 henrietta street. Leigh. WN7 1LH.
Outstanding

Filing History

11 December 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
23 August 2023Micro company accounts made up to 31 December 2022 (2 pages)
10 July 2023Change of details for Steven Stewart as a person with significant control on 10 July 2023 (2 pages)
10 July 2023Director's details changed for Steven Stewart on 10 July 2023 (2 pages)
12 December 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
9 August 2022Micro company accounts made up to 31 December 2021 (2 pages)
22 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
14 October 2021Micro company accounts made up to 31 December 2020 (2 pages)
27 May 2021Previous accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
18 November 2020Registered office address changed from 6 Rydal Avenue Flixton Manchester Greater Manchester M41 6EG England to Unit 4 Heatley Mere Business Centre Chaise Meadow Lymm Cheshire WA13 9EL on 18 November 2020 (1 page)
18 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 30 November 2019 (2 pages)
21 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
1 May 2019Registration of charge 116611980001, created on 26 April 2019 (4 pages)
6 November 2018Incorporation
Statement of capital on 2018-11-06
  • GBP 2
(28 pages)