Company Name23PS Management Company Limited
DirectorsShaun Smith and Dale Smith
Company StatusActive
Company Number05195623
CategoryPrivate Limited Company
Incorporation Date3 August 2004(19 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Shaun Smith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2018(14 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Director NameMr Dale Smith
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2018(14 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Director NameMrs Holga Kay Pryce
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address206 High Street
Marske-By-The-Sea
Redcar
Cleveland
TS11 7LS
Director NameMr Sean David Pryce
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address206 High Street
Marske-By-The-Sea
Redcar
Cleveland
TS11 7LS
Secretary NameMrs Holga Kay Pryce
NationalityBritish
StatusResigned
Appointed03 August 2004(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address206 High Street
Marske-By-The-Sea
Redcar
Cleveland
TS11 7LS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 August 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressExchange Building
66 Church Street
Hartlepool
TS24 7DN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Alan Hodgson
14.29%
Ordinary
1 at £1Holga Kay Pryce
14.29%
Ordinary
1 at £1Joanne Cross
14.29%
Ordinary
1 at £1Lisa Masson
14.29%
Ordinary
1 at £1Ms Macdonald
14.29%
Ordinary
1 at £1Sean David Pryce
14.29%
Ordinary
1 at £1Stephen Wear
14.29%
Ordinary

Financials

Year2014
Net Worth£1,777
Cash£2,776
Current Liabilities£999

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 August 2023 (7 months, 4 weeks ago)
Next Return Due17 August 2024 (4 months, 2 weeks from now)

Filing History

20 December 2023Micro company accounts made up to 31 December 2022 (7 pages)
14 August 2023Confirmation statement made on 3 August 2023 with updates (4 pages)
23 December 2022Micro company accounts made up to 31 December 2021 (8 pages)
16 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
18 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
22 February 2021Director's details changed for Dale Smith on 22 February 2021 (2 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
7 October 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
4 May 2020Previous accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
16 September 2019Confirmation statement made on 3 August 2019 with updates (5 pages)
16 September 2019Notification of Dale Smith as a person with significant control on 13 November 2018 (2 pages)
16 September 2019Registered office address changed from Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to Exchange Building 66 Church Street Hartlepool TS24 7DN on 16 September 2019 (1 page)
16 September 2019Cessation of Holga Kay Pryce as a person with significant control on 29 October 2018 (1 page)
26 November 2018Termination of appointment of Holga Kay Pryce as a secretary on 13 November 2018 (1 page)
26 November 2018Termination of appointment of Holga Kay Pryce as a director on 13 November 2018 (1 page)
26 November 2018Termination of appointment of Sean David Pryce as a director on 13 November 2018 (1 page)
26 November 2018Appointment of Dale Smith as a director on 13 November 2018 (2 pages)
26 November 2018Appointment of Mr Shaun Smith as a director on 13 November 2018 (2 pages)
22 November 2018Micro company accounts made up to 31 August 2018 (2 pages)
17 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
13 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
10 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
2 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
2 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
15 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
7 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 7
(6 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 7
(6 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 7
(6 pages)
13 May 2015Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015 (1 page)
13 May 2015Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015 (1 page)
13 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 7
(6 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 7
(6 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 7
(6 pages)
3 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 7
(6 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 7
(6 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 7
(6 pages)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
19 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 June 2012Registered office address changed from 206 High Street, Marske-by-the-Sea, Redcar Cleveland TS11 7LS on 12 June 2012 (1 page)
12 June 2012Registered office address changed from 206 High Street, Marske-by-the-Sea, Redcar Cleveland TS11 7LS on 12 June 2012 (1 page)
6 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
6 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
6 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Sean David Pryce on 3 August 2010 (2 pages)
3 August 2010Director's details changed for Holga Kay Pryce on 3 August 2010 (2 pages)
3 August 2010Director's details changed for Sean David Pryce on 3 August 2010 (2 pages)
3 August 2010Director's details changed for Sean David Pryce on 3 August 2010 (2 pages)
3 August 2010Director's details changed for Holga Kay Pryce on 3 August 2010 (2 pages)
3 August 2010Director's details changed for Holga Kay Pryce on 3 August 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 August 2009Return made up to 03/08/09; full list of members (5 pages)
14 August 2009Return made up to 03/08/09; full list of members (5 pages)
21 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 August 2008Return made up to 03/08/08; full list of members (5 pages)
11 August 2008Return made up to 03/08/08; full list of members (5 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 August 2007Return made up to 03/08/07; full list of members (4 pages)
3 August 2007Return made up to 03/08/07; full list of members (4 pages)
3 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 October 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 October 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 August 2006Return made up to 03/08/06; full list of members (4 pages)
14 August 2006Location of debenture register (1 page)
14 August 2006Registered office changed on 14/08/06 from: 5 fitzwilliam close marske by the sea redcar TS11 7HG (1 page)
14 August 2006Registered office changed on 14/08/06 from: 5 fitzwilliam close marske by the sea redcar TS11 7HG (1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Secretary's particulars changed;director's particulars changed (1 page)
14 August 2006Location of debenture register (1 page)
14 August 2006Location of register of members (1 page)
14 August 2006Return made up to 03/08/06; full list of members (4 pages)
14 August 2006Secretary's particulars changed;director's particulars changed (1 page)
14 August 2006Location of register of members (1 page)
23 September 2005Return made up to 03/08/05; full list of members
  • 363(287) ‐ Registered office changed on 23/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2005Return made up to 03/08/05; full list of members
  • 363(287) ‐ Registered office changed on 23/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2004New secretary appointed;new director appointed (2 pages)
3 September 2004Director resigned (1 page)
3 September 2004New director appointed (2 pages)
3 September 2004Secretary resigned;director resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004New director appointed (2 pages)
3 September 2004New secretary appointed;new director appointed (2 pages)
3 September 2004Secretary resigned;director resigned (1 page)
12 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 August 2004Incorporation (15 pages)
3 August 2004Incorporation (15 pages)