Background WavePink WaveYellow Wave

PS47 LIMITED (06144391)

PS47 LIMITED (06144391) is an active UK company. incorporated on 7 March 2007. with registered office in Basildon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PS47 LIMITED has been registered for 19 years. Current directors include CLEMENCE, Patricia Mary, LANE, Andrew Herbert, NELSON, David Howard.

Company Number
06144391
Status
active
Type
ltd
Incorporated
7 March 2007
Age
19 years
Address
2 Lords Court, Basildon, SS13 1SS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CLEMENCE, Patricia Mary, LANE, Andrew Herbert, NELSON, David Howard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PS47 LIMITED

PS47 LIMITED is an active company incorporated on 7 March 2007 with the registered office located in Basildon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PS47 LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

06144391

LTD Company

Age

19 Years

Incorporated 7 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026
Contact
Address

2 Lords Court Cricketers Way Basildon, SS13 1SS,

Timeline

18 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Mar 07
Director Left
May 10
Director Joined
Feb 13
Director Left
Feb 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Left
Nov 18
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Aug 20
Director Left
Dec 20
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CLEMENCE, Patricia Mary

Active
Lords Court, BasildonSS13 1SS
Born March 1942
Director
Appointed 11 May 2020

LANE, Andrew Herbert

Active
Hill Street, LondonW1J 5LSB
Born January 1957
Director
Appointed 11 May 2020

NELSON, David Howard

Active
22 Chancery Lane, LondonWC2A 1LS
Born February 1963
Director
Appointed 11 May 2020

PS LAW SECRETARIES LIMITED

Resigned
2nd Floor, LondonSW1X 7RB
Corporate secretary
Appointed 07 Mar 2007
Resigned 05 Jul 2007

CLEMENCE, Terence John

Resigned
Lords Court, BasildonSS13 1SS
Born September 1939
Director
Appointed 05 Dec 2012
Resigned 25 Aug 2020

PILKINGTON, Katya

Resigned
Lords Court, BasildonSS13 1SS
Born April 1971
Director
Appointed 01 May 2015
Resigned 13 Aug 2020

PILKINGTON, Katya

Resigned
Delamere Cottage Stables, LambourneRG17 8QE
Born April 1971
Director
Appointed 05 Jul 2007
Resigned 17 May 2010

PINEY, John

Resigned
Lords Court, BasildonSS13 1SS
Born December 1955
Director
Appointed 01 May 2015
Resigned 25 Nov 2018

PINEY, John

Resigned
7 Denmark Lodge, LondonSW4 7AG
Born December 1955
Director
Appointed 05 Jul 2007
Resigned 01 Feb 2015

PS LAW NOMINEES LIMITED

Resigned
2nd Floor 79 Knightsbridge, LondonSW1X 7RB
Corporate director
Appointed 07 Mar 2007
Resigned 05 Jul 2007

Persons with significant control

1

Lords Court, BasildonSS13 1SS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Unaudited Abridged
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 August 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
25 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
25 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Small
28 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Small
31 October 2009
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
3 June 2009
287Change of Registered Office
Accounts With Accounts Type Small
3 June 2009
AAAnnual Accounts
Legacy
3 June 2009
225Change of Accounting Reference Date
Legacy
12 March 2009
363aAnnual Return
Legacy
12 March 2009
190190
Legacy
12 March 2009
353353
Legacy
12 March 2009
287Change of Registered Office
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
287Change of Registered Office
Legacy
25 August 2007
395Particulars of Mortgage or Charge
Legacy
22 August 2007
395Particulars of Mortgage or Charge
Incorporation Company
7 March 2007
NEWINCIncorporation