Background WavePink WaveYellow Wave

PST PROPERTY ENTERPRISES LIMITED (12439184)

PST PROPERTY ENTERPRISES LIMITED (12439184) is an active UK company. incorporated on 3 February 2020. with registered office in Preston. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PST PROPERTY ENTERPRISES LIMITED has been registered for 6 years. Current directors include PARRAMORE, James Frederick, SMITH, Peter Antony, TURNER, Elizabeth Mary and 1 others.

Company Number
12439184
Status
active
Type
ltd
Incorporated
3 February 2020
Age
6 years
Address
9 Winckley Square, Preston, PR1 3HP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PARRAMORE, James Frederick, SMITH, Peter Antony, TURNER, Elizabeth Mary, TURNER, John Michael Norton
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PST PROPERTY ENTERPRISES LIMITED

PST PROPERTY ENTERPRISES LIMITED is an active company incorporated on 3 February 2020 with the registered office located in Preston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PST PROPERTY ENTERPRISES LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12439184

LTD Company

Age

6 Years

Incorporated 3 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 2 February 2025 (1 year ago)
Submitted on 17 February 2025 (1 year ago)

Next Due

Due by 16 February 2026
For period ending 2 February 2026
Contact
Address

9 Winckley Square Preston, PR1 3HP,

Previous Addresses

Hoghton Chambers Hoghton Street Southport Merseyside PR9 0TB United Kingdom
From: 3 February 2020To: 16 April 2025
Timeline

9 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
Mar 20
New Owner
Mar 20
Funding Round
May 20
Capital Update
May 20
New Owner
Apr 22
3
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

PARRAMORE, James Frederick

Active
PrestonPR1 3HP
Born January 1972
Director
Appointed 06 Mar 2020

SMITH, Peter Antony

Active
PrestonPR1 3HP
Born October 1963
Director
Appointed 06 Mar 2020

TURNER, Elizabeth Mary

Active
PrestonPR1 3HP
Born January 1948
Director
Appointed 06 Mar 2020

TURNER, John Michael Norton

Active
PrestonPR1 3HP
Born October 1942
Director
Appointed 03 Feb 2020

Persons with significant control

3

Mr James Frederick Parramore

Active
PrestonPR1 3HP
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2022

Mr Peter Antony Smith

Active
PrestonPR1 3HP
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2020

Mr John Michael Norton Turner

Active
PrestonPR1 3HP
Born October 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Feb 2020
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
16 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
16 April 2025
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
18 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
15 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Gazette Notice Compulsory
6 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2023
PSC04Change of PSC Details
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
9 April 2022
MAMA
Resolution
9 April 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 April 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
23 June 2020
RESOLUTIONSResolutions
Memorandum Articles
5 June 2020
MAMA
Legacy
28 May 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 May 2020
SH19Statement of Capital
Legacy
28 May 2020
CAP-SSCAP-SS
Resolution
28 May 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 May 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 May 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
28 May 2020
RESOLUTIONSResolutions
Resolution
28 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
21 May 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 March 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 March 2020
PSC04Change of PSC Details
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Resolution
12 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Incorporation Company
3 February 2020
NEWINCIncorporation