Background WavePink WaveYellow Wave

PS & B - LETTINGS LIMITED (05226237)

PS & B - LETTINGS LIMITED (05226237) is an active UK company. incorporated on 9 September 2004. with registered office in Portsmouth. The company operates in the Real Estate Activities sector, engaged in real estate agencies. PS & B - LETTINGS LIMITED has been registered for 21 years. Current directors include HEWETT, Peter John.

Company Number
05226237
Status
active
Type
ltd
Incorporated
9 September 2004
Age
21 years
Address
338 London Road, Portsmouth, PO2 9JY
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
HEWETT, Peter John
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PS & B - LETTINGS LIMITED

PS & B - LETTINGS LIMITED is an active company incorporated on 9 September 2004 with the registered office located in Portsmouth. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. PS & B - LETTINGS LIMITED was registered 21 years ago.(SIC: 68310)

Status

active

Active since 21 years ago

Company No

05226237

LTD Company

Age

21 Years

Incorporated 9 September 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

PARSONS SON & BASLEY (BOGNOR REGIS) LIMITED
From: 9 September 2004To: 5 February 2019
Contact
Address

338 London Road Portsmouth, PO2 9JY,

Previous Addresses

10 English Business Park English Close Hove East Sussex BN3 7ET England
From: 10 October 2019To: 12 November 2024
338 London Road Portsmouth Hampshire PO2 9JY England
From: 20 August 2018To: 10 October 2019
4th Floor Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF
From: 15 July 2013To: 20 August 2018
169 Preston Road Brighton East Sussex BN1 6AG
From: 9 September 2004To: 15 July 2013
Timeline

16 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Jan 12
Director Left
Aug 13
Director Joined
Mar 17
Director Left
Apr 17
Director Left
Apr 17
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Aug 18
New Owner
Aug 18
Director Joined
Aug 18
Director Joined
Feb 19
Director Joined
Aug 19
Director Left
Jan 26
Director Left
Mar 26
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
Portsmouth, United KingdomPO2 9JY
Corporate secretary
Appointed 09 Dec 2020

HEWETT, Peter John

Active
London Road, PortsmouthPO2 9JY
Born November 1967
Director
Appointed 10 Aug 2018

HOLDEN, Geoffrey Philip

Resigned
28 Coleman Avenue, HoveBN3 5NB
Secretary
Appointed 09 Sept 2004
Resigned 01 Aug 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 09 Sept 2004
Resigned 09 Sept 2004

BAKER, Karen

Resigned
London Road, PortsmouthPO2 9JY
Born October 1964
Director
Appointed 07 Feb 2019
Resigned 01 Mar 2026

BAKER, Karen

Resigned
Park Gate, BrightonBN1 6AF
Born October 1964
Director
Appointed 15 Nov 2006
Resigned 20 Apr 2017

BARBER, Michael Barry

Resigned
London Road, PortsmouthPO2 9JY
Born October 1967
Director
Appointed 27 Aug 2019
Resigned 23 Jan 2026

BRINSMEAD, Keith Graham

Resigned
17 Strathmore Close, WorthingBN13 1PQ
Born December 1956
Director
Appointed 09 Sept 2004
Resigned 01 Aug 2018

HOLDEN, Geoffrey Philip

Resigned
28 Coleman Avenue, HoveBN3 5NB
Born December 1951
Director
Appointed 09 Sept 2004
Resigned 01 Aug 2018

NORMAN, Leonard Patrick

Resigned
Fisher Rest Fisher, ChichesterPO20 6ND
Born December 1942
Director
Appointed 29 Oct 2004
Resigned 31 Dec 2007

TAYLOR, Paul

Resigned
Preston Road, BrightonBN1 6AG
Born March 1976
Director
Appointed 01 Jan 2012
Resigned 09 Aug 2013

WARNER, John Douglas

Resigned
Park Gate, BrightonBN1 6AF
Born June 1951
Director
Appointed 29 Mar 2017
Resigned 03 Apr 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 09 Sept 2004
Resigned 09 Sept 2004

Persons with significant control

3

1 Active
2 Ceased

Mr Peter John Hewett

Active
London Road, PortsmouthPO2 9JY
Born November 1967

Nature of Control

Significant influence or control
Notified 01 Aug 2018

Mr Keith Graham Brinsmead

Ceased
Park Gate, BrightonBN1 6AF
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2018

Mr Geoffrey Philip Holden

Ceased
Park Gate, BrightonBN1 6AF
Born December 1951

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

84

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Change Corporate Secretary Company With Change Date
3 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 December 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Change Sail Address Company With New Address
14 August 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Resolution
5 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 August 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
20 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 December 2008
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Legacy
5 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 January 2007
AAAnnual Accounts
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
17 November 2004
225Change of Accounting Reference Date
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Incorporation Company
9 September 2004
NEWINCIncorporation