Background WavePink WaveYellow Wave

PDSA PROPERTY SERVICES LIMITED (02340793)

PDSA PROPERTY SERVICES LIMITED (02340793) is an active UK company. incorporated on 30 January 1989. with registered office in Telford. The company operates in the Construction sector, engaged in development of building projects. PDSA PROPERTY SERVICES LIMITED has been registered for 37 years. Current directors include COGSWELL, Rebecca Jane, HAMMOND, David, KRISTEL, Sander and 1 others.

Company Number
02340793
Status
active
Type
ltd
Incorporated
30 January 1989
Age
37 years
Address
Whitechapel Way, Telford, TF2 9PQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COGSWELL, Rebecca Jane, HAMMOND, David, KRISTEL, Sander, MCLOUGHLIN, Jan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PDSA PROPERTY SERVICES LIMITED

PDSA PROPERTY SERVICES LIMITED is an active company incorporated on 30 January 1989 with the registered office located in Telford. The company operates in the Construction sector, specifically engaged in development of building projects. PDSA PROPERTY SERVICES LIMITED was registered 37 years ago.(SIC: 41100)

Status

active

Active since 37 years ago

Company No

02340793

LTD Company

Age

37 Years

Incorporated 30 January 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

MODKEY LIMITED
From: 30 January 1989To: 28 February 1989
Contact
Address

Whitechapel Way Priorslee Telford, TF2 9PQ,

Timeline

11 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Jan 89
Director Joined
Jun 15
Director Left
Nov 15
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jun 21
Director Left
May 22
Director Left
Jul 22
Director Joined
Nov 22
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

MACKINNON, Elizabeth

Active
Whitechapel Way, TelfordTF2 9PQ
Secretary
Appointed 24 Jul 2025

COGSWELL, Rebecca Jane

Active
Whitechapel Way, TelfordTF2 9PQ
Born August 1976
Director
Appointed 30 Mar 2026

HAMMOND, David

Active
Whitechapel Way, TelfordTF2 9PQ
Born July 1976
Director
Appointed 31 Oct 2022

KRISTEL, Sander

Active
Whitechapel Way, TelfordTF2 9PQ
Born June 1970
Director
Appointed 30 Mar 2026

MCLOUGHLIN, Jan

Active
Whitechapel Way, TelfordTF2 9PQ
Born September 1962
Director
Appointed 04 Jul 2008

ANDREWS, Brian

Resigned
6 Sytche Close, Much WenlockTF13 6JJ
Secretary
Appointed N/A
Resigned 04 Jun 1992

BERRINGTON, John Kim

Resigned
6 Ravensdale Drive, TelfordTF2 8SB
Secretary
Appointed 06 May 2003
Resigned 07 Jan 2004

COATS, James

Resigned
15 Bayley Hills, NewportTF10 8JG
Secretary
Appointed 15 Apr 2005
Resigned 09 Dec 2005

EATON, Russell Stuart

Resigned
Whitechapel Way, TelfordTF2 9PQ
Secretary
Appointed 19 Dec 2005
Resigned 01 Aug 2022

POOLE, Paula

Resigned
Chapelfields Hollinwood, WhitchurchSY13 2NP
Secretary
Appointed 04 Jun 1992
Resigned 20 Aug 1992

RATHBONE, Elizabeth Lynne

Resigned
8 Buttercup Close, TelfordTF3 1QT
Secretary
Appointed 01 May 1997
Resigned 05 Mar 1999

VAN DER PLANK, Kate

Resigned
Whitechapel Way, TelfordTF2 9PQ
Secretary
Appointed 04 Jan 2024
Resigned 24 Jul 2025

WADSWORTH, Adrian Phillip

Resigned
21 Newlyn Avenue, BristolBS9 1BP
Secretary
Appointed 05 Mar 1999
Resigned 06 May 2003

WADSWORTH, Adrian Phillip

Resigned
21 Newlyn Avenue, BristolBS9 1BP
Secretary
Appointed 20 Aug 1992
Resigned 01 May 1997

WHITING, Ruth Louise

Resigned
4 Crossbanks, Church StrettonSY6 6QZ
Secretary
Appointed 07 Jan 2004
Resigned 15 Apr 2005

CLEMMEY, Kenneth Lionel Martin

Resigned
Cromwell Cottage, Much WenlockTF13 6EP
Born August 1960
Director
Appointed 01 Feb 2006
Resigned 20 Feb 2009

COATS, James

Resigned
15 Bayley Hills, NewportTF10 8JG
Born February 1949
Director
Appointed 15 Apr 2005
Resigned 09 Dec 2005

CURTIS, Malcolm Raymond

Resigned
Fyndon Lea Crawley Ridge, CamberleyGU15 2AD
Born June 1937
Director
Appointed N/A
Resigned 30 Jun 1999

EPPLESTONE, Victoria Anne

Resigned
Whitechapel Way, TelfordTF2 9PQ
Born November 1980
Director
Appointed 01 Jun 2021
Resigned 11 May 2022

PARSONS, Diane

Resigned
Belvoir Close, DudleyDY1 2TN
Born December 1961
Director
Appointed 21 Apr 2009
Resigned 25 Jun 2009

PELL, Michael Anthony

Resigned
Whitechapel Way, TelfordTF2 9PQ
Born February 1962
Director
Appointed 05 Jun 2015
Resigned 31 Dec 2018

PICK, Graham John

Resigned
Whitechapel Way, TelfordTF2 9PQ
Born January 1958
Director
Appointed 22 Jun 2009
Resigned 26 Jun 2015

RYDSTROM, Marilyn

Resigned
31 Glovers Way, ShawbirchTF5 0PF
Born October 1947
Director
Appointed 08 Jun 1999
Resigned 04 Jul 2008

WILLETTS, Andrew John

Resigned
Whitechapel Way, TelfordTF2 9PQ
Born June 1963
Director
Appointed 17 Jan 2019
Resigned 01 Aug 2022

YOUNG, Keith Robert

Resigned
Pony Paddock House, BewdleyDY12 1LS
Born May 1950
Director
Appointed N/A
Resigned 31 Dec 2005
Fundings
Financials
Latest Activities

Filing History

138

Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 August 2025
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
1 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 January 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Auditors Resignation Company
9 October 2013
AUDAUD
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
8 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2003
AAAnnual Accounts
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2001
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Memorandum Articles
29 September 2000
MEM/ARTSMEM/ARTS
Resolution
29 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Legacy
7 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 1999
AAAnnual Accounts
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
21 October 1997
363sAnnual Return (shuttle)
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 May 1997
AAAnnual Accounts
Legacy
21 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
3 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1994
AAAnnual Accounts
Legacy
8 February 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
9 September 1993
AUDAUD
Accounts With Accounts Type Small
21 July 1993
AAAnnual Accounts
Legacy
12 February 1993
363sAnnual Return (shuttle)
Legacy
4 September 1992
288288
Accounts With Accounts Type Small
13 August 1992
AAAnnual Accounts
Legacy
10 July 1992
288288
Legacy
7 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 August 1991
AAAnnual Accounts
Legacy
24 April 1991
363aAnnual Return
Legacy
6 April 1991
288288
Legacy
20 February 1991
288288
Legacy
14 January 1991
363363
Resolution
9 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 November 1990
AAAnnual Accounts
Legacy
6 November 1990
363363
Legacy
20 March 1990
287Change of Registered Office
Legacy
8 March 1989
288288
Legacy
8 March 1989
288288
Legacy
8 March 1989
224224
Memorandum Articles
7 March 1989
MEM/ARTSMEM/ARTS
Legacy
6 March 1989
288288
Legacy
6 March 1989
288288
Legacy
6 March 1989
287Change of Registered Office
Certificate Change Of Name Company
27 February 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 February 1989
RESOLUTIONSResolutions
Incorporation Company
30 January 1989
NEWINCIncorporation