P G S PROPERTIES LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
P G S PROPERTIES LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
P G S PROPERTIES LIMITED was incorporated 26 years ago on 06/01/1998 and has the registered number: 03489147. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
P G S PROPERTIES LIMITED was incorporated 26 years ago on 06/01/1998 and has the registered number: 03489147. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
P G S PROPERTIES LIMITED - MANCHESTER
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
BUSHBURY HOUSE 435
MANCHESTER
M20 4AF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/01/2024 | 20/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS SIOBHAN MARGARET MOLLOY | Jul 1973 | British | Director | 2019-03-18 | CURRENT |
MR GARY ANDREW PALLISTER | Jun 1965 | British | Director | 2000-01-28 UNTIL 2004-01-14 | RESIGNED |
PETER JOSEPH MOLLOY | Aug 1931 | British | Director | 1998-01-12 UNTIL 1999-12-06 | RESIGNED |
MR PETER JOSEPH MOLLOY | Aug 1931 | Irish | Director | 2008-09-18 UNTIL 2019-04-28 | RESIGNED |
MISS AMANDA DOLAN | Jan 1971 | British | Director | 2004-01-14 UNTIL 2008-09-18 | RESIGNED |
STEPHEN ROGER BRUCE | Dec 1960 | British | Director | 1999-12-01 UNTIL 2004-01-14 | RESIGNED |
FNCS SECRETARIES LIMITED | Nominee Secretary | 1998-01-06 UNTIL 1998-01-12 | RESIGNED | ||
FNCS LIMITED | Nominee Director | 1998-01-06 UNTIL 1998-01-12 | RESIGNED | ||
MISS AMANDA DOLAN | Jan 1971 | British | Secretary | 1998-01-12 UNTIL 2004-01-14 | RESIGNED |
MR CHRISTOPHER CHARLES BARLTROP | Apr 1957 | English | Secretary | 2004-01-14 UNTIL 2011-02-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Siobhan Molloy | 2019-04-28 | 7/1973 | Manchester | Ownership of shares 75 to 100 percent |
Peter Joseph Molloy | 2016-04-06 - 2019-04-28 | 8/1931 | Significant influence or control | |
Over Tabley Developments Limited | 2016-04-06 - 2018-11-01 | Knutsford | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-03-31 | 30-06-2022 | 9,046 Cash 12,494 equity |
ACCOUNTS - Final Accounts preparation | 2022-04-30 | 30-06-2021 | 2,889 Cash 16,010 equity |
ACCOUNTS - Final Accounts preparation | 2021-07-31 | 30-06-2020 | 24,319 Cash 23,077 equity |
Micro-entity Accounts - P G S PROPERTIES LIMITED | 2020-11-25 | 30-06-2019 | £24,210 equity |
P G S Properties Limited - Limited company accounts 17.3 | 2018-03-29 | 30-06-2017 | £13,152 Cash £13,345 equity |
P G S Properties Limited - Abbreviated accounts | 2016-03-22 | 30-06-2015 | £4,874 Cash |