Company NamePSP Qs Consultants Limited
DirectorsLinda Elizabeth Stone and Peter Stone
Company StatusActive
Company Number03387074
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 10 months ago)
Previous NamePSP Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLinda Elizabeth Stone
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1997(1 week after company formation)
Appointment Duration26 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBushy Leaze Farm Medstead Road
Beech
Alton
GU34 4AE
Director NameMr Peter Stone
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1997(1 week after company formation)
Appointment Duration26 years, 10 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressBushy Leaze Farm Medstead Road
Beech
Alton
GU34 4AE
Secretary NameMr Peter Stone
NationalityBritish
StatusResigned
Appointed23 June 1997(1 week after company formation)
Appointment Duration20 years, 9 months (resigned 20 March 2018)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 2, Ingelow House Holland Street
London
W8 4NE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.pspcl.co.uk
Telephone0118 9714791
Telephone regionReading

Location

Registered AddressBishops Park House
Fulham High Street
London
SW6 3JH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

26 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
14 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
16 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
28 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
21 June 2021Change of details for Mr Peter Stone as a person with significant control on 21 June 2021 (2 pages)
17 June 2021Director's details changed for Mr Peter Stone on 17 June 2021 (2 pages)
17 June 2021Director's details changed for Linda Elizabeth Stone on 3 June 2021 (2 pages)
17 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
12 April 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
16 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
12 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
12 March 2019Notification of Peter Stone as a person with significant control on 3 November 2017 (2 pages)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
20 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
20 March 2018Termination of appointment of Peter Stone as a secretary on 20 March 2018 (1 page)
31 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-31
(3 pages)
31 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-31
(3 pages)
28 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
16 June 2016Secretary's details changed for Peter Stone on 1 February 2016 (1 page)
16 June 2016Director's details changed for Peter Stone on 1 February 2016 (2 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
16 June 2016Secretary's details changed for Peter Stone on 1 February 2016 (1 page)
16 June 2016Director's details changed for Peter Stone on 1 February 2016 (2 pages)
16 June 2016Director's details changed for Linda Elizabeth Stone on 1 February 2016 (2 pages)
16 June 2016Director's details changed for Linda Elizabeth Stone on 1 February 2016 (2 pages)
25 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 June 2015Registered office address changed from The Cartshed Wasing Lane Aldermaston Reading RG7 4LY to Bishops Park House Fulham High Street London SW6 3JH on 16 June 2015 (1 page)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
16 June 2015Registered office address changed from The Cartshed Wasing Lane Aldermaston Reading RG7 4LY to Bishops Park House Fulham High Street London SW6 3JH on 16 June 2015 (1 page)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
5 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
5 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
19 June 2013Registered office address changed from Home Farm Court, Shalford Hill Aldermaston Reading Berkshire RG7 4NB on 19 June 2013 (1 page)
19 June 2013Registered office address changed from Home Farm Court, Shalford Hill Aldermaston Reading Berkshire RG7 4NB on 19 June 2013 (1 page)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
22 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
13 July 2010Director's details changed for Linda Elizabeth Stone on 16 June 2010 (2 pages)
13 July 2010Director's details changed for Peter Stone on 16 June 2010 (2 pages)
13 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Peter Stone on 16 June 2010 (2 pages)
13 July 2010Director's details changed for Linda Elizabeth Stone on 16 June 2010 (2 pages)
13 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
26 February 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
26 February 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
30 June 2009Return made up to 16/06/09; full list of members (4 pages)
30 June 2009Return made up to 16/06/09; full list of members (4 pages)
11 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
11 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
26 June 2008Return made up to 16/06/08; full list of members (4 pages)
26 June 2008Return made up to 16/06/08; full list of members (4 pages)
2 February 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
2 February 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
18 June 2007Return made up to 16/06/07; full list of members (3 pages)
18 June 2007Return made up to 16/06/07; full list of members (3 pages)
1 February 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
1 February 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
17 July 2006Location of register of members (1 page)
17 July 2006Location of debenture register (1 page)
17 July 2006Registered office changed on 17/07/06 from: the old bakery hyde end lane brimpton reading berkshire RG7 4RH (1 page)
17 July 2006Location of debenture register (1 page)
17 July 2006Return made up to 16/06/06; full list of members (3 pages)
17 July 2006Location of register of members (1 page)
17 July 2006Registered office changed on 17/07/06 from: the old bakery hyde end lane brimpton reading berkshire RG7 4RH (1 page)
17 July 2006Return made up to 16/06/06; full list of members (3 pages)
26 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
26 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
21 July 2005Return made up to 16/06/05; full list of members (7 pages)
21 July 2005Return made up to 16/06/05; full list of members (7 pages)
24 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
24 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
28 June 2004Return made up to 16/06/04; full list of members (7 pages)
28 June 2004Return made up to 16/06/04; full list of members (7 pages)
26 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
26 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
6 August 2003Return made up to 16/06/03; full list of members (7 pages)
6 August 2003Return made up to 16/06/03; full list of members (7 pages)
20 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
20 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
19 July 2002Return made up to 16/06/02; full list of members (7 pages)
19 July 2002Return made up to 16/06/02; full list of members (7 pages)
30 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
30 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
26 July 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
7 December 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
21 June 2000Return made up to 16/06/00; full list of members (6 pages)
21 June 2000Return made up to 16/06/00; full list of members (6 pages)
15 June 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
15 June 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
3 August 1999Return made up to 16/06/99; no change of members (4 pages)
3 August 1999Return made up to 16/06/99; no change of members (4 pages)
17 September 1998Return made up to 16/06/98; full list of members
  • 363(287) ‐ Registered office changed on 17/09/98
(6 pages)
17 September 1998Return made up to 16/06/98; full list of members
  • 363(287) ‐ Registered office changed on 17/09/98
(6 pages)
17 September 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
17 September 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997New director appointed (2 pages)
29 June 1997Director resigned (1 page)
29 June 1997Registered office changed on 29/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
29 June 1997Secretary resigned (1 page)
29 June 1997New secretary appointed;new director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997Registered office changed on 29/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
29 June 1997New secretary appointed;new director appointed (2 pages)
29 June 1997Director resigned (1 page)
16 June 1997Incorporation (14 pages)
16 June 1997Incorporation (14 pages)