Company NameP & S Property Investments Limited
DirectorRobert Matthew Smillie
Company StatusActive
Company Number04829501
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Robert Matthew Smillie
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed24 July 2003(1 week, 6 days after company formation)
Appointment Duration20 years, 9 months
RoleTelecommunications
Country of ResidenceUnited Kingdom
Correspondence Address19 Kelly Road
Bowers Gifford
Basildon
Essex
SS13 2HL
Secretary NameMr Robert Matthew Smillie
NationalityEnglish
StatusCurrent
Appointed24 July 2003(1 week, 6 days after company formation)
Appointment Duration20 years, 9 months
RoleTelecommunications
Country of ResidenceUnited Kingdom
Correspondence Address19 Kelly Road
Bowers Gifford
Basildon
Essex
SS13 2HL
Director NameMr Giovanni Pellegrino
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(1 week, 6 days after company formation)
Appointment Duration16 years, 10 months (resigned 25 May 2020)
RoleBarber
Country of ResidenceUnited Kingdom
Correspondence Address15 Mahonia Drive Langdon Hills
Basildon
Essex
SS16 6SD
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered AddressUnit 14, The Maltings Industrial Estate
Hall Road
Southminster
Essex
CM0 7EQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouthminster
WardSouthminster
Built Up AreaSouthminster
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£487,565
Cash£5,162
Current Liabilities£40,928

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 April 2024 (5 days ago)
Next Return Due11 May 2025 (1 year from now)

Charges

30 January 2009Delivered on: 4 February 2009
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 26 crickett end, basildon, essex by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
30 January 2009Delivered on: 4 February 2009
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 27 gernons basildon essexby way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
30 January 2009Delivered on: 4 February 2009
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 1 magnolia close witham essex t/no EX668451BY way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
23 June 2008Delivered on: 26 June 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £80,750.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 37 parklands court saxmundham way clacton on sea essex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
23 May 2008Delivered on: 3 June 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £108000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 47 calvert drive, basildon, essex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
12 December 2005Delivered on: 17 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 27 gernons basildon essex t/n EX151232. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
4 February 2005Delivered on: 15 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 clickett end basildon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 February 2005Delivered on: 15 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 magnolia close witham. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
18 November 2022Delivered on: 1 December 2022
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: Flat 36, parklands court, saxmundham way, clacton-on-sea, CO16 7PQ.
Outstanding
18 November 2022Delivered on: 1 December 2022
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: 127 coopers lane, clacton-on-sea, CO15 2DG.
Outstanding
18 November 2022Delivered on: 23 November 2022
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: 39 parklands court, saxmundham way, clacton-on-sea, CO16 7PQ.
Outstanding
18 November 2022Delivered on: 23 November 2022
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: 41 thorrington cross, basildon, SS14 1LB.
Outstanding
18 November 2022Delivered on: 23 November 2022
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: 56 pomfret mead, baildon, SS14 2AS.
Outstanding
18 November 2022Delivered on: 23 November 2022
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: 67 great ranton, pitsea, basildon, SS13 1JR.
Outstanding
18 November 2022Delivered on: 23 November 2022
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: 85 rectory road, grays, RM17 6AA.
Outstanding
20 December 2018Delivered on: 2 January 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 26 clickett end, basildon, essex, SS14 1NG (t/n EX230104).
Outstanding
20 December 2018Delivered on: 20 December 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 1 magnolia close, witham, essex, CM8 2PD (t/n EX668451).
Outstanding
20 December 2018Delivered on: 20 December 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 27 gernons, basildon, essex, SS16 5TL (t/n EX151232).
Outstanding
27 September 2004Delivered on: 29 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 125 clayburn circle basildon. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

18 December 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
25 November 2020Cessation of Giovanni Pellegrino as a person with significant control on 25 May 2020 (1 page)
25 November 2020Termination of appointment of Giovanni Pellegrino as a director on 25 May 2020 (1 page)
22 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
22 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
2 January 2019Registration of charge 048295010012, created on 20 December 2018 (4 pages)
20 December 2018Registration of charge 048295010011, created on 20 December 2018 (4 pages)
20 December 2018Registration of charge 048295010010, created on 20 December 2018 (4 pages)
24 July 2018Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ to Unit 14, the Maltings Industrial Estate, Hall Road Southminster Essex CM0 7EQ on 24 July 2018 (1 page)
24 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
25 April 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
16 August 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
14 September 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
14 September 2016Director's details changed for Giovanni Pellegrino on 1 April 2016 (2 pages)
14 September 2016Director's details changed for Giovanni Pellegrino on 1 April 2016 (2 pages)
12 July 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
12 July 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
15 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(5 pages)
15 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(5 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(5 pages)
22 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(5 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
27 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
22 July 2009Return made up to 11/07/09; full list of members (4 pages)
22 July 2009Return made up to 11/07/09; full list of members (4 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
23 July 2008Return made up to 11/07/08; full list of members (4 pages)
23 July 2008Director's change of particulars / giovanni pellegrino / 11/07/2008 (1 page)
23 July 2008Director's change of particulars / giovanni pellegrino / 11/07/2008 (1 page)
23 July 2008Return made up to 11/07/08; full list of members (4 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
3 March 2008Registered office changed on 03/03/2008 from cumberland house 24-28 baxter avenue southend on sea essex SS2 6HZ (1 page)
3 March 2008Registered office changed on 03/03/2008 from cumberland house 24-28 baxter avenue southend on sea essex SS2 6HZ (1 page)
31 August 2007Return made up to 11/07/07; full list of members (2 pages)
31 August 2007Return made up to 11/07/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 August 2006Return made up to 11/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2006Return made up to 11/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2006Particulars of mortgage/charge (5 pages)
17 February 2006Particulars of mortgage/charge (5 pages)
12 December 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
12 December 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
21 September 2005Return made up to 11/07/05; full list of members (7 pages)
21 September 2005Return made up to 11/07/05; full list of members (7 pages)
8 April 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
8 April 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
15 February 2005Particulars of mortgage/charge (3 pages)
15 February 2005Particulars of mortgage/charge (3 pages)
15 February 2005Particulars of mortgage/charge (3 pages)
15 February 2005Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
27 July 2004Return made up to 11/07/04; full list of members (7 pages)
27 July 2004Return made up to 11/07/04; full list of members (7 pages)
9 August 2003Ad 29/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2003Ad 29/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003Registered office changed on 31/07/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003New secretary appointed;new director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003New secretary appointed;new director appointed (2 pages)
31 July 2003Registered office changed on 31/07/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page)
11 July 2003Incorporation (15 pages)
11 July 2003Incorporation (15 pages)