Background WavePink WaveYellow Wave

PS PROPERTY (NW) LIMITED (10934782)

PS PROPERTY (NW) LIMITED (10934782) is an active UK company. incorporated on 29 August 2017. with registered office in Egerton. The company operates in the Construction sector, engaged in development of building projects. PS PROPERTY (NW) LIMITED has been registered for 8 years. Current directors include SZYDLIK, Piotr Adam.

Company Number
10934782
Status
active
Type
ltd
Incorporated
29 August 2017
Age
8 years
Address
Suite A17c Dunscar House Deakins Business Park, Egerton, BL7 9RW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SZYDLIK, Piotr Adam
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PS PROPERTY (NW) LIMITED

PS PROPERTY (NW) LIMITED is an active company incorporated on 29 August 2017 with the registered office located in Egerton. The company operates in the Construction sector, specifically engaged in development of building projects. PS PROPERTY (NW) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10934782

LTD Company

Age

8 Years

Incorporated 29 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

DBR INVESTMENTS (NW) LIMITED
From: 28 November 2018To: 30 November 2018
PS PROPERTY (NW) LIMITED
From: 29 August 2017To: 28 November 2018
Contact
Address

Suite A17c Dunscar House Deakins Business Park Blackburn Road Egerton, BL7 9RW,

Previous Addresses

Office B the Old Carnegie Library Ormskirk Road Wigan WN5 9DQ England
From: 24 August 2022To: 23 February 2026
Office B the Old Carnegie Library Ormskirk Road Wigan WN5 9DQ England
From: 24 August 2022To: 24 August 2022
Office B the Old Carnegie Library Ormskirk Road Wigan WN5 9DQ England
From: 24 August 2022To: 24 August 2022
20 Chatsworth Road Manchester M18 7AF England
From: 22 December 2020To: 24 August 2022
20 Chatsworth Road Manchester M18 7AF England
From: 22 December 2020To: 22 December 2020
19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England
From: 14 January 2019To: 22 December 2020
19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England
From: 29 August 2017To: 14 January 2019
Timeline

12 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Owner Exit
Jul 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Dec 24
Loan Secured
Dec 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

SZYDLIK, Piotr Adam

Active
Blackburn Road, EgertonBL7 9RW
Born December 1975
Director
Appointed 29 Aug 2017

Persons with significant control

2

1 Active
1 Ceased
The Old Carnegie Library, WiganWN5 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2023

Mr Piotr Adam Szydlik

Ceased
The Old Carnegie Library, WiganWN5 9DQ
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Aug 2017
Ceased 04 Jul 2023
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
29 March 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 August 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 August 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 December 2020
AD01Change of Registered Office Address
Gazette Notice Compulsory
22 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
28 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Resolution
30 November 2018
RESOLUTIONSResolutions
Resolution
28 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Incorporation Company
29 August 2017
NEWINCIncorporation