23PS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

23PS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05195623

Incorporation date

03/08/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 23 Pearl Street, Saltburn By The Sea TS12 1DUCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2004)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/09/2025
Confirmation statement made on 2025-08-03 with updates
dot icon02/07/2025
Appointment of Joanne Cross as a director on 2025-06-30
dot icon02/07/2025
Appointment of Mr Richard Angell as a director on 2025-06-30
dot icon02/07/2025
Appointment of Mr Jacob Richard Fisher as a director on 2025-06-30
dot icon02/07/2025
Termination of appointment of Shaun Smith as a director on 2025-06-30
dot icon02/07/2025
Termination of appointment of Dale Smith as a director on 2025-06-30
dot icon02/07/2025
Cessation of Dale Smith as a person with significant control on 2025-06-30
dot icon02/07/2025
Notification of Joanne Cross as a person with significant control on 2025-06-30
dot icon02/07/2025
Notification of Richard Angell as a person with significant control on 2025-06-30
dot icon02/07/2025
Notification of Jacob Richard Fisher as a person with significant control on 2025-06-30
dot icon02/07/2025
Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN England to Flat 1 23 Pearl Street Saltburn by the Sea TS12 1DU on 2025-07-02
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/09/2024
Confirmation statement made on 2024-08-03 with updates
dot icon20/12/2023
Micro company accounts made up to 2022-12-31
dot icon14/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon23/12/2022
Micro company accounts made up to 2021-12-31
dot icon16/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon22/02/2021
Director's details changed for Dale Smith on 2021-02-22
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/10/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon04/05/2020
Previous accounting period extended from 2019-08-31 to 2019-12-31
dot icon16/09/2019
Confirmation statement made on 2019-08-03 with updates
dot icon16/09/2019
Registered office address changed from Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to Exchange Building 66 Church Street Hartlepool TS24 7DN on 2019-09-16
dot icon16/09/2019
Notification of Dale Smith as a person with significant control on 2018-11-13
dot icon16/09/2019
Cessation of Holga Kay Pryce as a person with significant control on 2018-10-29
dot icon26/11/2018
Appointment of Mr Shaun Smith as a director on 2018-11-13
dot icon26/11/2018
Appointment of Dale Smith as a director on 2018-11-13
dot icon26/11/2018
Termination of appointment of Sean David Pryce as a director on 2018-11-13
dot icon26/11/2018
Termination of appointment of Holga Kay Pryce as a secretary on 2018-11-13
dot icon26/11/2018
Termination of appointment of Holga Kay Pryce as a director on 2018-11-13
dot icon22/11/2018
Micro company accounts made up to 2018-08-31
dot icon17/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon13/03/2018
Micro company accounts made up to 2017-08-31
dot icon10/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon02/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon07/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon13/05/2015
Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 2015-05-13
dot icon13/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon28/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/09/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/06/2012
Registered office address changed from 206 High Street, Marske-by-the-Sea, Redcar Cleveland TS11 7LS on 2012-06-12
dot icon06/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon03/08/2010
Director's details changed for Holga Kay Pryce on 2010-08-03
dot icon03/08/2010
Director's details changed for Sean David Pryce on 2010-08-03
dot icon24/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon14/08/2009
Return made up to 03/08/09; full list of members
dot icon21/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon11/08/2008
Return made up to 03/08/08; full list of members
dot icon06/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon03/08/2007
Return made up to 03/08/07; full list of members
dot icon03/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon20/10/2006
Total exemption small company accounts made up to 2005-08-31
dot icon14/08/2006
Return made up to 03/08/06; full list of members
dot icon14/08/2006
Director's particulars changed
dot icon14/08/2006
Secretary's particulars changed;director's particulars changed
dot icon14/08/2006
Location of debenture register
dot icon14/08/2006
Location of register of members
dot icon14/08/2006
Registered office changed on 14/08/06 from: 5 fitzwilliam close marske by the sea redcar TS11 7HG
dot icon23/09/2005
Return made up to 03/08/05; full list of members
dot icon03/09/2004
Secretary resigned;director resigned
dot icon03/09/2004
Director resigned
dot icon03/09/2004
New secretary appointed;new director appointed
dot icon03/09/2004
New director appointed
dot icon12/08/2004
Resolutions
dot icon03/08/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.54K
-
0.00
-
-
2022
0
5.54K
-
0.00
-
-
2022
0
5.54K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.54K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Dale
Director
13/11/2018 - 30/06/2025
67
SWIFT INCORPORATIONS LIMITED
Nominee Director
03/08/2004 - 03/08/2004
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/08/2004 - 03/08/2004
99599
INSTANT COMPANIES LIMITED
Nominee Director
03/08/2004 - 03/08/2004
43699
Pryce, Sean David
Director
03/08/2004 - 13/11/2018
4

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 23PS MANAGEMENT COMPANY LIMITED

23PS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/08/2004 with the registered office located at Flat 1 23 Pearl Street, Saltburn By The Sea TS12 1DU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 23PS MANAGEMENT COMPANY LIMITED?

toggle

23PS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/08/2004 .

Where is 23PS MANAGEMENT COMPANY LIMITED located?

toggle

23PS MANAGEMENT COMPANY LIMITED is registered at Flat 1 23 Pearl Street, Saltburn By The Sea TS12 1DU.

What does 23PS MANAGEMENT COMPANY LIMITED do?

toggle

23PS MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 23PS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.