Pfb Property Services Limited

DataGardener
pfb property services limited
live
Micro

Pfb Property Services Limited

09133110Private Limited With Share Capital

Unit 2.02 High Weald House, Glovers End, Bexhill, TN395ES
Incorporated

16/07/2014

Company Age

11 years

Directors

2

Employees

1

SIC Code

68100

Risk

very low risk

Company Overview

Registration, classification & business activity

Pfb Property Services Limited (09133110) is a private limited with share capital incorporated on 16/07/2014 (11 years old) and registered in bexhill, TN395ES. The company operates under SIC code 68100 - buying and selling of own real estate.

Pfb property services limited is a construction company based out of trafalgar house 261 alcester road south kings heath, birmingham, united kingdom.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 16/07/2014
TN395ES
1 employees

Financial Overview

Total Assets

£36.4K

Liabilities

£12.3K

Net Assets

£24.1K

Cash

£23

Key Metrics

1

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

52
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:23-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-01-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-06-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-03-2017
Capital Allotment Shares
Category:Capital
Date:01-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2015
Incorporation Company
Category:Incorporation
Date:16-07-2014

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date21/07/2025
Latest Accounts31/03/2025

Trading Addresses

Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex Tn39 5Es, TN395ESRegistered

Contact

Unit 2.02 High Weald House, Glovers End, Bexhill, TN395ES