186 PROPERTY SOLUTIONS (SOUTHERN) LTD

Register to unlock more data on OkredoRegister

186 PROPERTY SOLUTIONS (SOUTHERN) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02930991

Incorporation date

19/05/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

Orchid House, Four Riggs, Darlington, County Durham DL3 6LHCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1994)
dot icon27/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon06/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon09/04/2025
Confirmation statement made on 2025-04-05 with updates
dot icon14/10/2024
Unaudited abridged accounts made up to 2024-05-31
dot icon18/04/2024
Registered office address changed from Unit 4 the Staithes the Watermark Gateshead Tyne& Wear NE11 9SN England to Orchid House Four Riggs Darlington County Durham DL3 6LH on 2024-04-18
dot icon18/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon01/11/2023
Unaudited abridged accounts made up to 2023-05-31
dot icon10/05/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon01/10/2022
Unaudited abridged accounts made up to 2022-05-31
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon01/03/2022
Resolutions
dot icon01/03/2022
Memorandum and Articles of Association
dot icon01/03/2022
Statement of company's objects
dot icon22/02/2022
Termination of appointment of Peter Anthony Ascroft as a secretary on 2022-02-17
dot icon22/02/2022
Cessation of Pnr Group Ltd as a person with significant control on 2022-02-17
dot icon22/02/2022
Cessation of Pnr Group Ltd as a person with significant control on 2021-01-06
dot icon22/02/2022
Notification of a person with significant control statement
dot icon22/02/2022
Statement of capital following an allotment of shares on 2022-02-17
dot icon22/02/2022
Appointment of Mr Mark Richard Robertson as a director on 2022-02-17
dot icon22/02/2022
Appointment of Mr Jonathan Carter as a director on 2022-02-17
dot icon11/02/2022
Current accounting period extended from 2022-03-31 to 2022-05-31
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon20/12/2021
Previous accounting period shortened from 2021-04-30 to 2021-03-31
dot icon16/11/2021
Resolutions
dot icon16/11/2021
Director's details changed for Mr Peter Anthony Ascroft on 2021-11-15
dot icon11/11/2021
Appointment of Mr Nigel O'keefe as a director on 2021-11-01
dot icon09/11/2021
Certificate of change of name
dot icon06/07/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon22/04/2021
Registered office address changed from 1 Horseshoe Park Pangbourne Reading Berkshire RG8 7JW England to Unit 4 the Staithes the Watermark Gateshead Tyne& Wear NE11 9SN on 2021-04-22
dot icon19/03/2021
Notification of Pnr Group Ltd as a person with significant control on 2021-01-06
dot icon11/03/2021
Change of details for Pnr Construction Ltd as a person with significant control on 2021-01-06
dot icon19/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon20/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon24/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon15/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon20/06/2018
Registered office address changed from 19 Reading Road Pangbourne Reading Berkshire RG8 7LT to 1 Horseshoe Park Pangbourne Reading Berkshire RG8 7JW on 2018-06-20
dot icon21/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon02/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon22/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon25/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon20/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon08/02/2016
Accounts for a dormant company made up to 2015-04-30
dot icon21/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon29/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon20/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon13/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon20/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon24/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon19/09/2012
Termination of appointment of Hugh Treanor as a director
dot icon17/07/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon17/07/2012
Termination of appointment of Robert Mellor as a director
dot icon12/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon05/07/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon20/09/2010
Accounts for a dormant company made up to 2010-04-30
dot icon09/07/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon09/07/2010
Secretary's details changed for Peter Anthony Ascroft on 2010-05-19
dot icon09/07/2010
Director's details changed for Hugh Mark Treanor on 2010-05-19
dot icon09/07/2010
Director's details changed for Robert Mellor on 2010-05-19
dot icon03/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon29/05/2009
Return made up to 19/05/09; full list of members
dot icon11/08/2008
Accounts for a dormant company made up to 2008-04-30
dot icon09/06/2008
Return made up to 19/05/08; full list of members
dot icon18/10/2007
Accounts for a dormant company made up to 2007-04-30
dot icon11/06/2007
Return made up to 19/05/07; full list of members
dot icon06/06/2007
New director appointed
dot icon18/05/2007
New director appointed
dot icon15/05/2007
Certificate of change of name
dot icon04/05/2007
Director resigned
dot icon27/04/2007
Accounting reference date extended from 31/03/07 to 30/04/07
dot icon06/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon24/05/2006
Return made up to 19/05/06; full list of members
dot icon24/05/2005
Return made up to 19/05/05; full list of members
dot icon11/05/2005
Accounts for a dormant company made up to 2005-03-31
dot icon30/07/2004
Accounts for a dormant company made up to 2004-03-31
dot icon01/06/2004
Return made up to 19/05/04; full list of members
dot icon29/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon09/06/2003
Return made up to 19/05/03; full list of members
dot icon09/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon24/05/2002
Return made up to 19/05/02; full list of members
dot icon11/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon07/06/2001
Return made up to 19/05/01; full list of members
dot icon24/01/2001
Full accounts made up to 2000-03-31
dot icon25/05/2000
Return made up to 19/05/00; full list of members
dot icon24/12/1999
Full accounts made up to 1999-03-31
dot icon16/05/1999
Return made up to 19/05/99; no change of members
dot icon02/07/1998
Return made up to 19/05/98; full list of members
dot icon05/05/1998
Full accounts made up to 1998-03-31
dot icon05/08/1997
Full accounts made up to 1997-03-31
dot icon19/06/1997
Return made up to 19/05/97; no change of members
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon02/06/1996
Return made up to 19/05/96; no change of members
dot icon03/04/1996
Full accounts made up to 1995-03-31
dot icon20/06/1995
Return made up to 19/05/95; full list of members
dot icon09/09/1994
Secretary resigned;new secretary appointed
dot icon09/09/1994
Accounting reference date notified as 31/03
dot icon05/09/1994
Certificate of change of name
dot icon07/07/1994
New director appointed
dot icon23/06/1994
Director resigned;new director appointed
dot icon22/06/1994
Director resigned;new director appointed
dot icon22/06/1994
New secretary appointed;director resigned
dot icon22/06/1994
Registered office changed on 22/06/94 from: the britannia suite international house 82-86 deansgate manchester. M3 2ER
dot icon19/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
19/05/1994 - 16/06/1994
4516
Taylor, John Edmund
Director
22/06/1994 - 01/04/2007
17
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
19/05/1994 - 16/06/1994
4502
Carter, Jonathan
Director
17/02/2022 - Present
10
O'keefe, Nigel
Director
01/11/2021 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 186 PROPERTY SOLUTIONS (SOUTHERN) LTD

186 PROPERTY SOLUTIONS (SOUTHERN) LTD is an(a) Active company incorporated on 19/05/1994 with the registered office located at Orchid House, Four Riggs, Darlington, County Durham DL3 6LH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 186 PROPERTY SOLUTIONS (SOUTHERN) LTD?

toggle

186 PROPERTY SOLUTIONS (SOUTHERN) LTD is currently Active. It was registered on 19/05/1994 .

Where is 186 PROPERTY SOLUTIONS (SOUTHERN) LTD located?

toggle

186 PROPERTY SOLUTIONS (SOUTHERN) LTD is registered at Orchid House, Four Riggs, Darlington, County Durham DL3 6LH.

What does 186 PROPERTY SOLUTIONS (SOUTHERN) LTD do?

toggle

186 PROPERTY SOLUTIONS (SOUTHERN) LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 186 PROPERTY SOLUTIONS (SOUTHERN) LTD?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-05 with no updates.