Background WavePink WaveYellow Wave

PS LETTINGS LIMITED (07084653)

PS LETTINGS LIMITED (07084653) is an active UK company. incorporated on 24 November 2009. with registered office in Leamington Spa. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PS LETTINGS LIMITED has been registered for 16 years. Current directors include ELLERKER, Katherine, SULLIVAN, Jasmina, SULLIVAN, Patrick Alan.

Company Number
07084653
Status
active
Type
ltd
Incorporated
24 November 2009
Age
16 years
Address
Fulford House, Leamington Spa, CV32 4EA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ELLERKER, Katherine, SULLIVAN, Jasmina, SULLIVAN, Patrick Alan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PS LETTINGS LIMITED

PS LETTINGS LIMITED is an active company incorporated on 24 November 2009 with the registered office located in Leamington Spa. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PS LETTINGS LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

07084653

LTD Company

Age

16 Years

Incorporated 24 November 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Fulford House Newbold Terrace Leamington Spa, CV32 4EA,

Previous Addresses

Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD United Kingdom
From: 31 August 2023To: 21 November 2023
44-46 Regent Street Rugby CV21 2PS England
From: 21 September 2020To: 31 August 2023
5 the Quadrant Coventry West Midlands CV1 2EL
From: 24 November 2009To: 21 September 2020
Timeline

9 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Feb 10
Funding Round
Aug 15
Loan Secured
Nov 18
Loan Secured
Jul 19
Director Joined
Sept 22
Loan Cleared
Dec 23
Loan Secured
Feb 24
Loan Cleared
Aug 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ELLERKER, Katherine

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born April 1986
Director
Appointed 29 Sept 2022

SULLIVAN, Jasmina

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born May 1971
Director
Appointed 11 Feb 2010

SULLIVAN, Patrick Alan

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born January 1973
Director
Appointed 24 Nov 2009

GROSVENOR COMPANY SERVICES LIMITED

Resigned
The Quadrant, CoventryCV1 2EL
Corporate secretary
Appointed 24 Nov 2009
Resigned 09 Sept 2021

Persons with significant control

2

Miss Jasmina Sullivan

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Patrick Alan Sullivan

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 December 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 October 2020
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Second Filing Of Form With Form Type
6 November 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Capital Allotment Shares
27 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Corporate Secretary Company With Change Date
26 November 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Legacy
3 March 2010
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Incorporation Company
24 November 2009
NEWINCIncorporation