About

Registered Number: 02883052
Date of Incorporation: 22/12/1993 (30 years and 4 months ago)
Company Status: Active
Registered Address: Moorside Farm Lords Moor Lane, Strensall, York, North Yorkshire, YO32 5XF

 

Based in York, P D Smith Properties Ltd was established in 1993, it's status in the Companies House registry is set to "Active". The organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 19 December 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 03 January 2019
CS01 - N/A 22 December 2017
AA - Annual Accounts 20 December 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 26 October 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 04 January 2016
SH19 - Statement of capital 27 May 2015
RESOLUTIONS - N/A 13 May 2015
RESOLUTIONS - N/A 13 May 2015
RESOLUTIONS - N/A 13 May 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 May 2015
CAP-SS - N/A 13 May 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 19 November 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH01 - Change of particulars for director 23 June 2011
CH01 - Change of particulars for director 27 January 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 19 January 2011
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 20 January 2010
287 - Change in situation or address of Registered Office 27 January 2009
363a - Annual Return 22 January 2009
225 - Change of Accounting Reference Date 17 December 2008
CERTNM - Change of name certificate 05 December 2008
AA - Annual Accounts 01 December 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
363s - Annual Return 08 February 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 27 February 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 24 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
AA - Annual Accounts 18 December 2003
287 - Change in situation or address of Registered Office 18 May 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 03 December 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 02 December 1997
287 - Change in situation or address of Registered Office 11 November 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 18 December 1996
288c - Notice of change of directors or secretaries or in their particulars 07 October 1996
353 - Register of members 06 June 1996
363s - Annual Return 18 December 1995
AA - Annual Accounts 17 October 1995
363s - Annual Return 09 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 10 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 February 1994
288 - N/A 28 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1994
288 - N/A 09 January 1994
288 - N/A 09 January 1994
288 - N/A 09 January 1994
287 - Change in situation or address of Registered Office 09 January 1994
NEWINC - New incorporation documents 22 December 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.