Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PS&N LIMITED
Company Information for

PS&N LIMITED

Eighth Floor 6 New Street Square, New Fetter Lane, London, EC4A 3AQ,
Company Registration Number
03026473
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ps&n Ltd
PS&N LIMITED was founded on 1995-02-24 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ps&n Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PS&N LIMITED
 
Legal Registered Office
Eighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Other companies in SW7
 
Filing Information
Company Number 03026473
Company ID Number 03026473
Date formed 1995-02-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 31/12/2021
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-01-11 07:34:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PS&N LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PS&N LIMITED
The following companies were found which have the same name as PS&N LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PS&N (PR) LIMITED EIGHTH FLOOR 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3AQ Active - Proposal to Strike off Company formed on the 2004-03-05
PS&N (PROPERTIES) EIGHTH FLOOR 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3AQ Active - Proposal to Strike off Company formed on the 1966-01-19
PS&N DEVELOPMENTS LIMITED MONTPELIER GALLERIES MONTPELIER STREET LONDON SW7 1HH Active Company formed on the 2011-01-07

Company Officers of PS&N LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DAVID WATSON
Company Secretary 2001-11-01
ROBERT BROOKS
Director 2001-11-01
JOHANNES MARTINAS ADRIANUS SCHALKEN
Director 2005-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WHITFIELD
Director 2000-02-01 2003-06-09
VICTORIA MCNEILL
Company Secretary 2000-09-26 2001-11-01
JULIE ANN GOLDSTEIN
Director 1999-05-04 2001-11-01
CHRISTOPHER NORMAN THOMSON
Director 1998-06-10 2001-11-01
DAN VICTOR KLEIN
Director 1998-07-10 2001-10-31
WILLIAM JEREMY WESTON
Director 1998-01-31 2000-11-21
JULIE ANN GOLDSTEIN
Company Secretary 1999-05-04 2000-09-26
ANTHONY KEVIN BARRY
Director 1998-07-30 2000-09-01
KATHLEEN LAURA KUYS
Director 1998-10-01 2000-07-19
ARCHIBALD PATRICK NEWALL
Director 1998-01-31 2000-06-16
DAVID MALCOM MCMULLAN
Company Secretary 1998-08-12 1999-10-12
DAVID MALCOM MCMULLAN
Director 1998-06-10 1999-04-30
JOHN MALCOLM PARSONS
Company Secretary 1998-01-31 1998-08-12
JOSEPHINE ANNABEL WESTON
Company Secretary 1995-02-24 1998-01-31
CHRISTOPHER JOHN WESTON
Director 1995-02-24 1998-01-31
CARGIL MANAGEMENT SERVICES LIMITED
Nominated Secretary 1995-02-24 1995-02-24
LEA YEAT LIMITED
Nominated Director 1995-02-24 1995-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID WATSON 7 CRESCENT GROVE LIMITED Company Secretary 2008-05-27 CURRENT 2008-05-27 Active
CHRISTOPHER DAVID WATSON 101 NEW BOND STREET LIMITED Company Secretary 2007-10-04 CURRENT 2007-10-04 Active
CHRISTOPHER DAVID WATSON PS & N (HOLDINGS) LIMITED Company Secretary 2007-10-04 CURRENT 2007-10-04 Active
CHRISTOPHER DAVID WATSON BONHAMS UK LIMITED Company Secretary 2004-11-11 CURRENT 2004-10-22 Active
CHRISTOPHER DAVID WATSON BONHAMS CREDIT LIMITED Company Secretary 2004-04-02 CURRENT 2004-04-02 Active
CHRISTOPHER DAVID WATSON PS&N (PR) LIMITED Company Secretary 2004-03-08 CURRENT 2004-03-05 Active - Proposal to Strike off
CHRISTOPHER DAVID WATSON UNITED AUCTIONEERS LIMITED Company Secretary 2002-07-24 CURRENT 2002-07-24 Active
CHRISTOPHER DAVID WATSON BONHAMS SCOTLAND LIMITED Company Secretary 2002-02-22 CURRENT 2002-02-22 Active
CHRISTOPHER DAVID WATSON BONHAMS LIMITED Company Secretary 2002-01-23 CURRENT 2002-01-23 Active
CHRISTOPHER DAVID WATSON BONHAMS 1793 LIMITED Company Secretary 2001-11-21 CURRENT 2001-11-21 Active
CHRISTOPHER DAVID WATSON PS&N (PROPERTIES) Company Secretary 2001-11-01 CURRENT 1966-01-19 Active - Proposal to Strike off
CHRISTOPHER DAVID WATSON BONHAMS HOLDINGS LIMITED Company Secretary 2001-10-23 CURRENT 2001-06-11 Active
CHRISTOPHER DAVID WATSON BONHAMS & BROOKS LIMITED Company Secretary 2001-03-19 CURRENT 1994-06-10 Active
CHRISTOPHER DAVID WATSON BBPS&N PROPERTY INVESTMENTS LIMITED Company Secretary 2001-02-02 CURRENT 2000-12-21 Active
CHRISTOPHER DAVID WATSON THE STEERING WHEEL CLUB LIMITED Company Secretary 1997-02-26 CURRENT 1997-02-26 Active
CHRISTOPHER DAVID WATSON ROBERT BROOKS (AUCTIONEERS) LIMITED Company Secretary 1992-02-27 CURRENT 1989-03-30 Active
ROBERT BROOKS PS&N (PR) LIMITED Director 2013-12-19 CURRENT 2004-03-05 Active - Proposal to Strike off
ROBERT BROOKS BONHAMS BROOKS PS&N LIMITED Director 2011-10-04 CURRENT 2011-10-04 Active
ROBERT BROOKS BBPS&N PROPERTY INVESTMENTS LIMITED Director 2011-05-26 CURRENT 2000-12-21 Active
ROBERT BROOKS PS&N DEVELOPMENTS LIMITED Director 2011-01-07 CURRENT 2011-01-07 Active
ROBERT BROOKS 101 NEW BOND STREET LIMITED Director 2007-10-04 CURRENT 2007-10-04 Active
ROBERT BROOKS PS & N (HOLDINGS) LIMITED Director 2007-10-04 CURRENT 2007-10-04 Active
ROBERT BROOKS QURU LIMITED Director 2007-09-21 CURRENT 2007-03-07 Liquidation
ROBERT BROOKS UNITED AUCTIONEERS LIMITED Director 2002-07-24 CURRENT 2002-07-24 Active
ROBERT BROOKS BONHAMS LIMITED Director 2002-01-23 CURRENT 2002-01-23 Active
ROBERT BROOKS BONHAMS 1793 LIMITED Director 2001-11-21 CURRENT 2001-11-21 Active
ROBERT BROOKS PS&N (PROPERTIES) Director 2001-11-01 CURRENT 1966-01-19 Active - Proposal to Strike off
ROBERT BROOKS BONHAMS HOLDINGS LIMITED Director 2001-06-20 CURRENT 2001-06-11 Active
ROBERT BROOKS BONHAMS & BROOKS LIMITED Director 2000-10-31 CURRENT 1994-06-10 Active
ROBERT BROOKS THE STEERING WHEEL CLUB LIMITED Director 1997-02-26 CURRENT 1997-02-26 Active
ROBERT BROOKS ROBERT BROOKS (AUCTIONEERS) LIMITED Director 1992-02-27 CURRENT 1989-03-30 Active
JOHANNES MARTINAS ADRIANUS SCHALKEN BONHAMS BROOKS PS&N LIMITED Director 2011-12-28 CURRENT 2011-10-04 Active
JOHANNES MARTINAS ADRIANUS SCHALKEN 101 NEW BOND STREET LIMITED Director 2007-12-14 CURRENT 2007-10-04 Active
JOHANNES MARTINAS ADRIANUS SCHALKEN PS & N (HOLDINGS) LIMITED Director 2007-12-14 CURRENT 2007-10-04 Active
JOHANNES MARTINAS ADRIANUS SCHALKEN QURU LIMITED Director 2007-09-21 CURRENT 2007-03-07 Liquidation
JOHANNES MARTINAS ADRIANUS SCHALKEN PS&N (PROPERTIES) Director 2005-07-20 CURRENT 1966-01-19 Active - Proposal to Strike off
JOHANNES MARTINAS ADRIANUS SCHALKEN BONHAMS 1793 LIMITED Director 2002-04-11 CURRENT 2001-11-21 Active
JOHANNES MARTINAS ADRIANUS SCHALKEN BONHAMS HOLDINGS LIMITED Director 2001-10-31 CURRENT 2001-06-11 Active
JOHANNES MARTINAS ADRIANUS SCHALKEN BONHAMS & BROOKS LIMITED Director 2000-10-31 CURRENT 1994-06-10 Active
JOHANNES MARTINAS ADRIANUS SCHALKEN TOTALSURE LIMITED Director 2000-01-14 CURRENT 1990-10-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-17SECOND GAZETTE not voluntary dissolution
2022-10-18FIRST GAZETTE notice for voluntary strike-off
2022-10-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030264730006
2022-10-06Application to strike the company off the register
2022-10-06DS01Application to strike the company off the register
2022-10-04FIRST GAZETTE notice for compulsory strike-off
2022-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-10-03All of the property or undertaking has been released from charge for charge number 030264730006
2022-10-03MR05All of the property or undertaking has been released from charge for charge number 030264730006
2022-03-10DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOKS
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2020-07-10SH19Statement of capital on 2020-07-10 GBP 1
2020-07-10SH20Statement by Directors
2020-07-10CAP-SSSolvency Statement dated 20/06/20
2020-07-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-05-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-07-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CH01Director's details changed for Edward James Rothwell Lee on 2019-05-23
2019-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030264730005
2019-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 030264730006
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-11-09AP01DIRECTOR APPOINTED EDWARD JAMES ROTHWELL LEE
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM Eighth Flooor 6 New Street Square New Fetter Lane London EC4A 3AQ England
2018-11-01TM02Termination of appointment of Christopher David Watson on 2018-09-11
2018-10-17AD02Register inspection address changed from 101 New Bond St London W1S 1SR United Kingdom to Q3, the Square Randalls Way Leatherhead KT22 7TW
2018-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/18 FROM Montpelier Galleries Montpelier Street London SW7 1HH
2018-10-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-06-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 86968
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 86968
2015-11-26AR0115/11/15 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 030264730005
2015-06-25MEM/ARTSARTICLES OF ASSOCIATION
2015-06-25RES13Resolutions passed:
  • Facility agreement & debentures agreed 17/12/2007
  • ALTER ARTICLES
  • ALTER ARTICLES
2015-06-25RES01ADOPT ARTICLES 25/06/15
2015-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 86968
2015-01-08AR0115/11/14 ANNUAL RETURN FULL LIST
2014-03-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 86968
2013-11-25AR0115/11/13 ANNUAL RETURN FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-29AR0115/11/12 ANNUAL RETURN FULL LIST
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-24AR0115/11/11 ANNUAL RETURN FULL LIST
2011-05-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-07AR0115/11/10 FULL LIST
2010-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID WATSON / 01/01/2010
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-03AR0115/11/09 FULL LIST
2009-12-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-03AD02SAIL ADDRESS CREATED
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES MARTINAS ADRIANUS SCHALKEN / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BROOKS / 01/10/2009
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-21363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-01-04155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-04155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-04RES13DOCS APPROVED/AUTHORISE 17/12/07
2008-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-27395PARTICULARS OF MORTGAGE/CHARGE
2007-11-29363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-07-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-12363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-25288cDIRECTOR'S PARTICULARS CHANGED
2005-12-01363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-08-16155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-08-10288aNEW DIRECTOR APPOINTED
2005-06-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-24363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-25363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-04288bDIRECTOR RESIGNED
2002-11-22363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-14353LOCATION OF REGISTER OF MEMBERS
2002-01-30363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2002-01-28CERTNMCOMPANY NAME CHANGED PHILLIPS SON & NEALE LIMITED CERTIFICATE ISSUED ON 28/01/02
2001-12-24287REGISTERED OFFICE CHANGED ON 24/12/01 FROM: 101 NEW BOND STREET LONDON W1S 1SR
2001-12-24AUDAUDITOR'S RESIGNATION
2001-12-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-17AUDAUDITOR'S RESIGNATION
2001-11-13288bDIRECTOR RESIGNED
2001-11-13288aNEW SECRETARY APPOINTED
2001-11-13288bDIRECTOR RESIGNED
2001-11-13288bSECRETARY RESIGNED
2001-11-13288aNEW DIRECTOR APPOINTED
2001-11-13288bDIRECTOR RESIGNED
2001-11-09288bDIRECTOR RESIGNED
2001-08-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-06363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-11-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PS&N LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PS&N LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-24 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC
DEBENTURE 2007-12-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT FOR NATIONAL WESTMINSTER BANK PLC
PLEDGE AGREEMENT 1999-01-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND(THE "PLEDGEE")
SECURITY OVER STOCK 1998-12-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-02-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of PS&N LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PS&N LIMITED
Trademarks
We have not found any records of PS&N LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PS&N LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PS&N LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PS&N LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PS&N LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PS&N LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.