Company NameProfessional Solutions Financial Services Ltd
DirectorPeter Derek Silvester
Company StatusActive
Company Number04572667
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)
Previous NameProfessional Solutions (Mortgages) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Peter Derek Silvester
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameRobert Gordon Ayley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleIFA
Correspondence AddressRose House
North Street
Biddenden
Kent
TN27 8AG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMaria Lorraine Ayley
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressRose House
North Street
Biddenden
Kent
TN27 8AG
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameTamara Silvester
NationalityBritish
StatusResigned
Appointed12 December 2005(3 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 10 May 2012)
RoleCompany Director
Correspondence AddressPinehoath
Furnace Lane, Beckley
Rye
East Sussex
TN31 6SB

Contact

Websitepsfsltd.co.uk
Telephone01622 618686
Telephone regionMaidstone

Location

Registered Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Peter Derek Silvester
100.00%
Ordinary

Financials

Year2014
Net Worth£65,296
Cash£85,249
Current Liabilities£25,651

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

24 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
19 October 2023Confirmation statement made on 14 October 2023 with updates (4 pages)
18 October 2022Confirmation statement made on 14 October 2022 with updates (4 pages)
29 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
14 October 2021Confirmation statement made on 14 October 2021 with updates (4 pages)
5 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
4 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
19 October 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
23 October 2017Notification of Peter Derek Silvester as a person with significant control on 23 October 2017 (2 pages)
23 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
23 October 2017Notification of Peter Derek Silvester as a person with significant control on 1 July 2016 (2 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
23 March 2016Director's details changed for Peter Derek Silvester on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Peter Derek Silvester on 23 March 2016 (2 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 February 2014Director's details changed for Peter Derek Silvester on 30 November 2013 (2 pages)
11 February 2014Director's details changed for Peter Derek Silvester on 30 November 2013 (2 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
12 October 2012Director's details changed for Peter Derek Silvester on 12 October 2012 (2 pages)
12 October 2012Director's details changed for Peter Derek Silvester on 12 October 2012 (2 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 May 2012Termination of appointment of Tamara Silvester as a secretary (1 page)
14 May 2012Termination of appointment of Tamara Silvester as a secretary (1 page)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 March 2010Company name changed professional solutions (mortgages) LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-22
(2 pages)
31 March 2010Company name changed professional solutions (mortgages) LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-22
(2 pages)
31 March 2010Change of name notice (2 pages)
31 March 2010Change of name notice (2 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
15 October 2008Return made up to 14/10/08; full list of members (3 pages)
15 October 2008Return made up to 14/10/08; full list of members (3 pages)
9 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 October 2007Return made up to 14/10/07; full list of members (2 pages)
18 October 2007Return made up to 14/10/07; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 April 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 February 2007Accounting reference date shortened from 31/01/08 to 31/03/07 (1 page)
22 February 2007Accounting reference date shortened from 31/01/08 to 31/03/07 (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Return made up to 14/10/06; full list of members (3 pages)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Return made up to 14/10/06; full list of members (3 pages)
20 October 2006Director's particulars changed (1 page)
1 June 2006Return made up to 14/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2006Return made up to 14/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2006Secretary resigned (2 pages)
2 May 2006Secretary resigned (2 pages)
2 May 2006New secretary appointed (3 pages)
2 May 2006New secretary appointed (3 pages)
24 April 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
24 April 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
12 April 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
12 April 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
14 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
14 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
20 October 2004Return made up to 14/10/04; full list of members (8 pages)
20 October 2004Return made up to 14/10/04; full list of members (8 pages)
12 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
12 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
18 February 2004Return made up to 24/10/03; full list of members (7 pages)
18 February 2004Return made up to 24/10/03; full list of members (7 pages)
23 July 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
23 July 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002Registered office changed on 13/11/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Registered office changed on 13/11/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002Secretary resigned (1 page)
24 October 2002Incorporation (18 pages)
24 October 2002Incorporation (18 pages)