Company NameP.A.S. Property Services Limited
DirectorAlan Shaun Pennington
Company StatusActive
Company Number02422638
CategoryPrivate Limited Company
Incorporation Date14 September 1989(34 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan Shaun Pennington
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hickmott Road
Sheffield
S11 8QF
Secretary NameMrs Janet Mary Pennington
NationalityBritish
StatusCurrent
Appointed14 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hickmott Road
Sheffield
S11 8QF
Director NameMrs Janet Mary Pennington
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years after company formation)
Appointment Duration18 years (resigned 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hickmott Road
Sheffield
S11 8QF

Contact

Telephone0114 2683222
Telephone regionSheffield

Location

Registered Address15 Hickmott Road
Sheffield
S11 8QF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£1,364,115
Cash£153,931
Current Liabilities£72,090

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

29 September 2002Delivered on: 12 October 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floats at cowley court chapeltown sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
19 June 2001Delivered on: 22 June 2001
Persons entitled: Yorkshire 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.
Outstanding
7 November 1997Delivered on: 17 November 1997
Persons entitled: Yorkshire Bank PLC

Classification: Mortgage over stocks and shares by owner to secure own account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56,000 5P ordinary shares in sheffield wednesday PLC and all shares stock securities or other rights accruing or offered or to be offered by way of bonus option or otherwise and all dividends and other distributions. See the mortgage charge document for full details.
Outstanding
29 November 1994Delivered on: 15 December 1994
Satisfied on: 12 February 2013
Persons entitled: Yorkshire 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/H land at lea bridge court liden close walthamstow greater london t/n egl 262895. including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied

Filing History

8 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
19 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
20 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
17 December 2021Satisfaction of charge 4 in full (1 page)
17 December 2021Satisfaction of charge 3 in full (1 page)
17 December 2021Satisfaction of charge 2 in full (1 page)
15 September 2021Confirmation statement made on 14 September 2021 with updates (4 pages)
23 April 2021Notification of P.A.S. Services Group Holdings Limited as a person with significant control on 15 February 2021 (2 pages)
23 April 2021Cessation of Janet Mary Pennington as a person with significant control on 15 February 2021 (1 page)
18 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
16 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
24 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
21 September 2010Register inspection address has been changed (1 page)
21 September 2010Register(s) moved to registered inspection location (1 page)
21 September 2010Register(s) moved to registered inspection location (1 page)
21 September 2010Register inspection address has been changed (1 page)
21 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Mr Alan Shaun Pennington on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Mr Alan Shaun Pennington on 1 October 2009 (2 pages)
20 September 2010Secretary's details changed for Janet Mary Pennington on 1 October 2009 (1 page)
20 September 2010Director's details changed for Mr Alan Shaun Pennington on 1 October 2009 (2 pages)
20 September 2010Secretary's details changed for Janet Mary Pennington on 1 October 2009 (1 page)
20 September 2010Secretary's details changed for Janet Mary Pennington on 1 October 2009 (1 page)
4 March 2010Termination of appointment of Janet Pennington as a director (1 page)
4 March 2010Termination of appointment of Janet Pennington as a director (1 page)
12 October 2009Director's details changed for Janet Mary Pennington on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Alan Shaun Pennington on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Alan Shaun Pennington on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Janet Mary Pennington on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Alan Shaun Pennington on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Janet Mary Pennington on 1 October 2009 (4 pages)
12 October 2009Secretary's details changed for Janet Mary Pennington on 1 October 2009 (4 pages)
12 October 2009Director's details changed for Janet Mary Pennington on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Janet Mary Pennington on 1 October 2009 (4 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 September 2009Return made up to 14/09/09; full list of members (4 pages)
21 September 2009Return made up to 14/09/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 September 2008Return made up to 14/09/08; full list of members (4 pages)
29 September 2008Return made up to 14/09/08; full list of members (4 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 October 2007Return made up to 14/09/07; full list of members (8 pages)
9 October 2007Return made up to 14/09/07; full list of members (8 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 November 2006Return made up to 14/09/06; full list of members (7 pages)
7 November 2006Return made up to 14/09/06; full list of members (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 September 2005Return made up to 14/09/05; full list of members (7 pages)
27 September 2005Return made up to 14/09/05; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 October 2004Return made up to 14/09/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 October 2004Return made up to 14/09/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 October 2003Return made up to 14/09/03; full list of members (7 pages)
31 October 2003Return made up to 14/09/03; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Return made up to 14/09/02; full list of members (7 pages)
9 October 2002Return made up to 14/09/02; full list of members (7 pages)
8 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 October 2001Return made up to 14/09/01; full list of members (6 pages)
1 October 2001Return made up to 14/09/01; full list of members (6 pages)
22 June 2001Particulars of mortgage/charge (4 pages)
22 June 2001Particulars of mortgage/charge (4 pages)
24 November 2000Return made up to 14/09/00; full list of members (6 pages)
24 November 2000Return made up to 14/09/00; full list of members (6 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 September 1999Return made up to 14/09/99; full list of members (6 pages)
24 September 1999Return made up to 14/09/99; full list of members (6 pages)
25 September 1998Return made up to 14/09/98; full list of members (6 pages)
25 September 1998Return made up to 14/09/98; full list of members (6 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 November 1997Particulars of mortgage/charge (3 pages)
17 November 1997Particulars of mortgage/charge (3 pages)
13 October 1997Return made up to 14/09/97; full list of members (6 pages)
13 October 1997Return made up to 14/09/97; full list of members (6 pages)
4 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
4 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
29 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
7 October 1996Return made up to 14/09/96; full list of members (6 pages)
7 October 1996Return made up to 14/09/96; full list of members (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (11 pages)
31 January 1996Full accounts made up to 31 March 1995 (11 pages)
3 October 1995Return made up to 14/09/95; full list of members (6 pages)
3 October 1995Return made up to 14/09/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
14 September 1989Incorporation (11 pages)
14 September 1989Incorporation (11 pages)