UKBizDB.co.uk

P & H TRUSTEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as P & H Trustees Limited. The company was founded 30 years ago and was given the registration number 02920238. The firm's registered office is in CHALFONT ST. GILES. You can find them at Woodcote, Burtons Lane, Chalfont St. Giles, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:P & H TRUSTEES LIMITED
Company Number:02920238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1994
End of financial year:07 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Woodcote, Burtons Lane, Chalfont St. Giles, England, HP8 4BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oak Hanger, Reeds Lane, Liss, England, GU33 7HU

Director25 July 2023Active
6, Honeysuckle Close, Great Sutton, Ellesmere Port, England, CH66 2YX

Director04 October 2023Active
7 Glendale Road, Burgess Hill, RH15 0EJ

Secretary18 March 2008Active
43 Furze Road, High Salvington, Worthing, BN13 3BH

Secretary13 April 1994Active
110 Osborne Road, Brighton, BN1 6LU

Secretary21 November 2008Active
Woodcote, Burtons Lane, Chalfont St. Giles, England, HP8 4BA

Secretary08 December 2011Active
3 Springfield Close, Bolney, Haywards Heath, RH17 5PQ

Secretary01 June 1998Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary13 April 1994Active
Belmont House, East Hoathly, Lewes, BN8 6QJ

Director31 March 1996Active
Reynards Wood Blueberry Hill, Hampers Lane Storrington, Pulborough, RH20 3HZ

Director13 April 1994Active
6 Janes Close, Janes Lane, Burgess Hill, RH15 0QH

Director31 March 1996Active
P&H House, Davigdor Road, Hove, United Kingdom, BN3 1RE

Director05 June 2006Active
Waybac 12 Furze Close, High Salvington, Worthing, BN13 3BJ

Director13 April 1994Active
7 Hoewood, Mill Glade Small Dole, Henfield, BN5 9YR

Director31 March 1997Active
Kingston Barn, Kingston Lane, East Preston, BN16 1RP

Director31 March 1996Active
P&H House, Davigdor Road, Hove, BN3 1RE

Director03 November 2008Active
Woodcote, Burtons Lane, Chalfont St. Giles, England, HP8 4BA

Director07 April 2017Active
Isen Barn, Chenies, Rickmansworth, England, WD3 6EE

Director25 November 2019Active
Woodcote, Burtons Lane, Chalfont St. Giles, England, HP8 4BA

Director31 May 2017Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director13 April 1994Active

People with Significant Control

The Crown (Bona Vacantia)
Notified on:31 July 2023
Status:Active
Country of residence:England
Address:102, Petty France, London, England, SW1H 9GL
Nature of control:
  • Ownership of shares 75 to 100 percent
Palmer & Harvey Mclane (Holdings) Limited - In Administration
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Central Square, 8th Floor, 29 Wellington Street, Leeds, England, LS1 4DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-07-31Persons with significant control

Notification of a person with significant control.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Persons with significant control

Cessation of a person with significant control.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-07-25Address

Change registered office address company with date old address new address.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-13Address

Change registered office address company with date old address new address.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type micro entity.

Download
2019-12-23Officers

Termination secretary company with name termination date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Address

Change registered office address company with date old address new address.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Persons with significant control

Change to a person with significant control.

Download
2018-11-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.