Company Name186 Property Solutions (Southern) Ltd
Company StatusActive
Company Number02930991
CategoryPrivate Limited Company
Incorporation Date19 May 1994(29 years, 10 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Anthony Ascroft
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1994(1 month after company formation)
Appointment Duration29 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 4 The Staithes The Watermark
Gateshead
Tyne& Wear
NE11 9SN
Director NameMr Nigel O'Keefe
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(27 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressUnit 4 The Staithes The Watermark
Gateshead
Tyne& Wear
NE11 9SN
Director NameMr Jonathan Carter
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(27 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 The Staithes The Watermark
Gateshead
Tyne& Wear
NE11 9SN
Director NameMr Mark Richard Robertson
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(27 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 The Staithes The Watermark
Gateshead
Tyne& Wear
NE11 9SN
Director NameMr Peter Waclaw Ruchniewicz
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(4 weeks after company formation)
Appointment Duration4 days (resigned 20 June 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Creffield Road
Ealing
London
W5 3RP
Secretary NameAnthony Smeaton Croxson
NationalityBritish
StatusResigned
Appointed16 June 1994(4 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 23 August 1994)
RoleCompany Director
Correspondence Address45 Gordon Road
London
W5 2AP
Director NameJohn Edmund Taylor
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(1 month after company formation)
Appointment Duration12 years, 9 months (resigned 01 April 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressValley Cottage Kentmere Road
Staveley
Kendal
Cumbria
LA8 9JE
Secretary NameMr Peter Anthony Ascroft
NationalityBritish
StatusResigned
Appointed23 August 1994(3 months after company formation)
Appointment Duration27 years, 6 months (resigned 17 February 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 4 The Staithes The Watermark
Gateshead
Tyne& Wear
NE11 9SN
Director NameMr Robert Mellor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(12 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 March 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address93 Heathermount Drive
Crowthorne
RG45 6HJ
Director NameMr Hugh Mark Treanor
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(12 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 September 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBulwark
London Road
Dorking
Surrey
RH5 6AD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.pnr-construction.com
Email address[email protected]
Telephone0118 9844646
Telephone regionReading

Location

Registered AddressUnit 4 The Staithes
The Watermark
Gateshead
Tyne& Wear
NE11 9SN
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (2 weeks, 6 days from now)

Filing History

1 November 2023Unaudited abridged accounts made up to 31 May 2023 (10 pages)
10 May 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
1 October 2022Unaudited abridged accounts made up to 31 May 2022 (11 pages)
5 April 2022Confirmation statement made on 5 April 2022 with updates (5 pages)
1 March 2022Memorandum and Articles of Association (37 pages)
1 March 2022Statement of company's objects (2 pages)
1 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 February 2022Notification of a person with significant control statement (2 pages)
22 February 2022Appointment of Mr Mark Richard Robertson as a director on 17 February 2022 (2 pages)
22 February 2022Termination of appointment of Peter Anthony Ascroft as a secretary on 17 February 2022 (1 page)
22 February 2022Statement of capital following an allotment of shares on 17 February 2022
  • GBP 100
(3 pages)
22 February 2022Cessation of Pnr Group Ltd as a person with significant control on 6 January 2021 (1 page)
22 February 2022Cessation of Pnr Group Ltd as a person with significant control on 17 February 2022 (1 page)
22 February 2022Appointment of Mr Jonathan Carter as a director on 17 February 2022 (2 pages)
11 February 2022Current accounting period extended from 31 March 2022 to 31 May 2022 (1 page)
4 January 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
20 December 2021Previous accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
16 November 2021Resolutions
  • RES13 ‐ Co name change 09/11/2021
(1 page)
16 November 2021Director's details changed for Mr Peter Anthony Ascroft on 15 November 2021 (2 pages)
11 November 2021Appointment of Mr Nigel O'keefe as a director on 1 November 2021 (2 pages)
9 November 2021Company name changed pnr maintenance LTD\certificate issued on 09/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-09
(3 pages)
6 July 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
22 April 2021Registered office address changed from 1 Horseshoe Park Pangbourne Reading Berkshire RG8 7JW England to Unit 4 the Staithes the Watermark Gateshead Tyne& Wear NE11 9SN on 22 April 2021 (1 page)
19 March 2021Notification of Pnr Group Ltd as a person with significant control on 6 January 2021 (1 page)
11 March 2021Change of details for Pnr Construction Ltd as a person with significant control on 6 January 2021 (2 pages)
19 January 2021Accounts for a dormant company made up to 30 April 2020 (7 pages)
20 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
24 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
15 January 2019Accounts for a dormant company made up to 30 April 2018 (5 pages)
20 June 2018Registered office address changed from 19 Reading Road Pangbourne Reading Berkshire RG8 7LT to 1 Horseshoe Park Pangbourne Reading Berkshire RG8 7JW on 20 June 2018 (1 page)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 30 April 2017 (5 pages)
2 January 2018Accounts for a dormant company made up to 30 April 2017 (5 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
8 February 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
8 February 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
29 December 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
29 December 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (8 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (8 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
19 September 2012Termination of appointment of Hugh Treanor as a director (1 page)
19 September 2012Termination of appointment of Hugh Treanor as a director (1 page)
17 July 2012Termination of appointment of Robert Mellor as a director (1 page)
17 July 2012Termination of appointment of Robert Mellor as a director (1 page)
17 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
5 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
20 September 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
20 September 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
9 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Robert Mellor on 19 May 2010 (2 pages)
9 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
9 July 2010Secretary's details changed for Peter Anthony Ascroft on 19 May 2010 (1 page)
9 July 2010Director's details changed for Hugh Mark Treanor on 19 May 2010 (2 pages)
9 July 2010Director's details changed for Robert Mellor on 19 May 2010 (2 pages)
9 July 2010Director's details changed for Hugh Mark Treanor on 19 May 2010 (2 pages)
9 July 2010Secretary's details changed for Peter Anthony Ascroft on 19 May 2010 (1 page)
3 February 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
3 February 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
29 May 2009Return made up to 19/05/09; full list of members (4 pages)
29 May 2009Return made up to 19/05/09; full list of members (4 pages)
11 August 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
11 August 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
9 June 2008Return made up to 19/05/08; full list of members (4 pages)
9 June 2008Return made up to 19/05/08; full list of members (4 pages)
18 October 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
18 October 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
11 June 2007Return made up to 19/05/07; full list of members (3 pages)
11 June 2007Return made up to 19/05/07; full list of members (3 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
15 May 2007Company name changed sunnycliff estates LIMITED\certificate issued on 15/05/07 (2 pages)
15 May 2007Company name changed sunnycliff estates LIMITED\certificate issued on 15/05/07 (2 pages)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
27 April 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
27 April 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
6 October 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
6 October 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
24 May 2006Return made up to 19/05/06; full list of members (2 pages)
24 May 2006Return made up to 19/05/06; full list of members (2 pages)
24 May 2005Return made up to 19/05/05; full list of members (2 pages)
24 May 2005Return made up to 19/05/05; full list of members (2 pages)
11 May 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
11 May 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
30 July 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
30 July 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
1 June 2004Return made up to 19/05/04; full list of members (7 pages)
1 June 2004Return made up to 19/05/04; full list of members (7 pages)
29 November 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
29 November 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
9 June 2003Return made up to 19/05/03; full list of members (7 pages)
9 June 2003Return made up to 19/05/03; full list of members (7 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
24 May 2002Return made up to 19/05/02; full list of members (7 pages)
24 May 2002Return made up to 19/05/02; full list of members (7 pages)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
7 June 2001Return made up to 19/05/01; full list of members (6 pages)
7 June 2001Return made up to 19/05/01; full list of members (6 pages)
24 January 2001Full accounts made up to 31 March 2000 (4 pages)
24 January 2001Full accounts made up to 31 March 2000 (4 pages)
25 May 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1999Full accounts made up to 31 March 1999 (3 pages)
24 December 1999Full accounts made up to 31 March 1999 (3 pages)
16 May 1999Return made up to 19/05/99; no change of members (4 pages)
16 May 1999Return made up to 19/05/99; no change of members (4 pages)
2 July 1998Return made up to 19/05/98; full list of members (6 pages)
2 July 1998Return made up to 19/05/98; full list of members (6 pages)
5 May 1998Full accounts made up to 31 March 1998 (4 pages)
5 May 1998Full accounts made up to 31 March 1998 (4 pages)
5 August 1997Full accounts made up to 31 March 1997 (4 pages)
5 August 1997Full accounts made up to 31 March 1997 (4 pages)
19 June 1997Return made up to 19/05/97; no change of members (4 pages)
19 June 1997Return made up to 19/05/97; no change of members (4 pages)
30 January 1997Full accounts made up to 31 March 1996 (4 pages)
30 January 1997Full accounts made up to 31 March 1996 (4 pages)
2 June 1996Return made up to 19/05/96; no change of members (4 pages)
2 June 1996Return made up to 19/05/96; no change of members (4 pages)
3 April 1996Full accounts made up to 31 March 1995 (4 pages)
3 April 1996Full accounts made up to 31 March 1995 (4 pages)
20 June 1995Return made up to 19/05/95; full list of members
  • 363(287) ‐ Registered office changed on 20/06/95
(6 pages)
20 June 1995Return made up to 19/05/95; full list of members
  • 363(287) ‐ Registered office changed on 20/06/95
(6 pages)
19 May 1994Incorporation (10 pages)