Company NamePSL Property Limited
DirectorsStephen Julian Gosling and Sophie Lisbeth Annika Djursaa Gosling
Company StatusActive
Company Number03899205
CategoryPrivate Limited Company
Incorporation Date23 December 1999(24 years, 4 months ago)
Previous NameOpenbeam Limited

Business Activity

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

Directors

Director NameMr Stephen Julian Gosling
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2000(3 weeks, 4 days after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
Director NameMrs Sophie Lisbeth Annika Djursaa Gosling
Date of BirthAugust 1963 (Born 60 years ago)
NationalityDanish
StatusCurrent
Appointed24 August 2018(18 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
Director NameMr Alec David Gosling
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(3 weeks, 4 days after company formation)
Appointment Duration2 months, 1 week (resigned 27 March 2000)
RoleCompany Director
Correspondence Address144 Admirals Walk
Shoeburyness
Southend-On-Sea
Essex
SS3 9FN
Director NameMrs Elsie Margaret Gosling
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(3 weeks, 4 days after company formation)
Appointment Duration17 years, 6 months (resigned 17 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Kings Court
Kings Road
Burnham-On-Crouch
Essex
Cmo 8pp
Secretary NameMrs Elsie Margaret Gosling
NationalityBritish
StatusResigned
Appointed17 January 2000(3 weeks, 4 days after company formation)
Appointment Duration7 years, 5 months (resigned 25 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Kings Court
Kings Road
Burnham-On-Crouch
Essex
Cmo 8pp
Director NameJoanna Claire Blake-Thomas
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(7 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 November 2012)
RoleAdministration Director
Country of ResidenceEngland
Correspondence Address144 Admirals Walk
Shoeburyness
Southend On Sea
Essex
SS3 9FN
Secretary NameJoanna Claire Blake-Thomas
NationalityBritish
StatusResigned
Appointed25 June 2007(7 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 November 2012)
RoleAdministration Director
Country of ResidenceEngland
Correspondence Address144 Admirals Walk
Shoeburyness
Southend On Sea
Essex
SS3 9FN
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameKSC Secretaries Ltd (Corporation)
StatusResigned
Appointed15 November 2012(12 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 June 2018)
Correspondence AddressUnit 11 Mildmay House
Foundry Lane
Burnham-On-Crouch
Essex
CM0 8BL

Location

Registered Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£258,721
Cash£58,867
Current Liabilities£229,580

Accounts

Latest Accounts30 November 2023 (4 months, 2 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return23 December 2023 (3 months, 3 weeks ago)
Next Return Due6 January 2025 (8 months, 3 weeks from now)

Charges

2 April 2015Delivered on: 8 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Russell house burnham business park springfield road chelmsford essex t/no EX509747.
Outstanding
30 July 2001Delivered on: 8 August 2001
Satisfied on: 10 August 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 July 2001Delivered on: 2 August 2001
Satisfied on: 10 August 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as russell house plot 2 burnham business park springfield rd,burnham on crouch essex.
Fully Satisfied
7 September 2000Delivered on: 15 September 2000
Satisfied on: 14 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as plot 2 burnham business park,springfield rd,burnham-on-crouch,essex; ex 509747. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

3 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
9 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
3 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
6 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
12 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
29 March 2019Director's details changed for Mr Stephen Julian Gosling on 25 March 2019 (2 pages)
29 March 2019Director's details changed for Mrs Sophie Lisbeth Annika Djursaa Gosling on 25 March 2019 (2 pages)
24 December 2018Confirmation statement made on 23 December 2018 with no updates (3 pages)
24 December 2018Change of details for Gosling Psl Holdings Limited as a person with significant control on 12 April 2018 (2 pages)
24 August 2018Director's details changed for Mrs Sophie Lisbeth Aneka Djursaa Gosling on 24 August 2018 (2 pages)
24 August 2018Appointment of Mrs Sophie Lisbeth Aneka Djursaa Gosling as a director on 24 August 2018 (2 pages)
19 July 2018Termination of appointment of Ksc Secretaries Ltd as a secretary on 15 June 2018 (1 page)
22 May 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
12 April 2018Registered office address changed from 17 Kings Court Off Kings Road Burnham-on-Crouch CM0 8PP England to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 12 April 2018 (1 page)
10 January 2018Registered office address changed from 17 Kings Court Kings Road Burnham on Crouch Essex CM0 8PP to 17 Kings Court Off Kings Road Burnham-on-Crouch CM0 8PP on 10 January 2018 (1 page)
10 January 2018Registered office address changed from 17 Kings Court Kings Road Burnham on Crouch Essex CM0 8PP to 17 Kings Court Off Kings Road Burnham-on-Crouch CM0 8PP on 10 January 2018 (1 page)
10 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
9 January 2018Cessation of Stephen Julian Gosling as a person with significant control on 23 December 2017 (1 page)
9 January 2018Cessation of Stephen Julian Gosling as a person with significant control on 23 December 2017 (1 page)
3 January 2018Termination of appointment of Elsie Margaret Gosling as a director on 17 July 2017 (1 page)
3 January 2018Termination of appointment of Elsie Margaret Gosling as a director on 17 July 2017 (1 page)
16 June 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
16 June 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
6 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
2 June 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
2 June 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(5 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(5 pages)
10 August 2015Satisfaction of charge 3 in full (1 page)
10 August 2015Satisfaction of charge 3 in full (1 page)
10 August 2015Satisfaction of charge 2 in full (1 page)
10 August 2015Satisfaction of charge 2 in full (1 page)
20 May 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
20 May 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
8 April 2015Registration of charge 038992050004, created on 2 April 2015 (9 pages)
8 April 2015Registration of charge 038992050004, created on 2 April 2015 (9 pages)
8 April 2015Registration of charge 038992050004, created on 2 April 2015 (9 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(5 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(5 pages)
17 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
17 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
5 February 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 pages)
5 February 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 pages)
18 July 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
18 July 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
15 January 2013Appointment of Ksc Secretaries Ltd as a secretary (2 pages)
15 January 2013Appointment of Ksc Secretaries Ltd as a secretary (2 pages)
15 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
14 January 2013Termination of appointment of Joanna Blake-Thomas as a director (1 page)
14 January 2013Termination of appointment of Joanna Blake-Thomas as a secretary (1 page)
14 January 2013Termination of appointment of Joanna Blake-Thomas as a secretary (1 page)
14 January 2013Termination of appointment of Joanna Blake-Thomas as a director (1 page)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
19 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
13 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
13 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
19 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
15 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
15 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
19 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Joanna Claire Blake-Thomas on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Elsie Margaret Gosling on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Stephen Julian Gosling on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Stephen Julian Gosling on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Elsie Margaret Gosling on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Joanna Claire Blake-Thomas on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
8 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
8 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
9 January 2009Return made up to 23/12/08; full list of members (4 pages)
9 January 2009Return made up to 23/12/08; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
15 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
9 January 2008Return made up to 23/12/07; full list of members (2 pages)
9 January 2008Return made up to 23/12/07; full list of members (2 pages)
26 June 2007New secretary appointed (1 page)
26 June 2007New secretary appointed (1 page)
26 June 2007New director appointed (1 page)
26 June 2007New director appointed (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Secretary resigned (1 page)
23 April 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
23 April 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Return made up to 23/12/06; full list of members (2 pages)
19 January 2007Return made up to 23/12/06; full list of members (2 pages)
3 October 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
3 October 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
29 September 2006Registered office changed on 29/09/06 from: russell house burnham business park burnham on crouch essex CM0 8TE (2 pages)
29 September 2006Registered office changed on 29/09/06 from: russell house burnham business park burnham on crouch essex CM0 8TE (2 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Return made up to 23/12/05; full list of members (2 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Secretary's particulars changed;director's particulars changed (1 page)
12 January 2006Return made up to 23/12/05; full list of members (2 pages)
12 January 2006Secretary's particulars changed;director's particulars changed (1 page)
6 October 2005Accounts for a small company made up to 30 November 2004 (5 pages)
6 October 2005Accounts for a small company made up to 30 November 2004 (5 pages)
16 March 2005Return made up to 23/12/04; full list of members (7 pages)
16 March 2005Return made up to 23/12/04; full list of members (7 pages)
4 October 2004Accounts for a small company made up to 30 November 2003 (5 pages)
4 October 2004Accounts for a small company made up to 30 November 2003 (5 pages)
8 January 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2003Accounts for a small company made up to 30 November 2002 (5 pages)
6 October 2003Accounts for a small company made up to 30 November 2002 (5 pages)
25 January 2003Return made up to 23/12/02; full list of members (7 pages)
25 January 2003Return made up to 23/12/02; full list of members (7 pages)
2 October 2002Accounts for a small company made up to 30 November 2001 (5 pages)
2 October 2002Accounts for a small company made up to 30 November 2001 (5 pages)
9 January 2002Return made up to 23/12/01; full list of members (6 pages)
9 January 2002Return made up to 23/12/01; full list of members (6 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (5 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (5 pages)
8 August 2001Particulars of mortgage/charge (4 pages)
8 August 2001Particulars of mortgage/charge (4 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
20 March 2001Auditor's resignation (1 page)
20 March 2001Auditor's resignation (1 page)
19 January 2001Return made up to 23/12/00; full list of members (6 pages)
19 January 2001Return made up to 23/12/00; full list of members (6 pages)
18 January 2001Registered office changed on 18/01/01 from: 10 orange street london WC2H 7DQ (1 page)
18 January 2001Registered office changed on 18/01/01 from: 10 orange street london WC2H 7DQ (1 page)
15 September 2000Particulars of mortgage/charge (5 pages)
15 September 2000Particulars of mortgage/charge (5 pages)
7 August 2000Director's particulars changed (1 page)
7 August 2000Director's particulars changed (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
8 March 2000Registered office changed on 08/03/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
8 March 2000Registered office changed on 08/03/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
22 February 2000Company name changed openbeam LIMITED\certificate issued on 23/02/00 (2 pages)
22 February 2000Company name changed openbeam LIMITED\certificate issued on 23/02/00 (2 pages)
18 February 2000Secretary resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000Director resigned (1 page)
28 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
28 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
28 January 2000£ nc 100/1000 19/01/00 (1 page)
28 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 2000£ nc 100/1000 19/01/00 (1 page)
28 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 December 1999Incorporation (16 pages)
23 December 1999Incorporation (16 pages)