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.
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 | : |
|
Registered Address | : | Woodcote, Burtons Lane, Chalfont St. Giles, England, HP8 4BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oak Hanger, Reeds Lane, Liss, England, GU33 7HU | Director | 25 July 2023 | Active |
6, Honeysuckle Close, Great Sutton, Ellesmere Port, England, CH66 2YX | Director | 04 October 2023 | Active |
7 Glendale Road, Burgess Hill, RH15 0EJ | Secretary | 18 March 2008 | Active |
43 Furze Road, High Salvington, Worthing, BN13 3BH | Secretary | 13 April 1994 | Active |
110 Osborne Road, Brighton, BN1 6LU | Secretary | 21 November 2008 | Active |
Woodcote, Burtons Lane, Chalfont St. Giles, England, HP8 4BA | Secretary | 08 December 2011 | Active |
3 Springfield Close, Bolney, Haywards Heath, RH17 5PQ | Secretary | 01 June 1998 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 13 April 1994 | Active |
Belmont House, East Hoathly, Lewes, BN8 6QJ | Director | 31 March 1996 | Active |
Reynards Wood Blueberry Hill, Hampers Lane Storrington, Pulborough, RH20 3HZ | Director | 13 April 1994 | Active |
6 Janes Close, Janes Lane, Burgess Hill, RH15 0QH | Director | 31 March 1996 | Active |
P&H House, Davigdor Road, Hove, United Kingdom, BN3 1RE | Director | 05 June 2006 | Active |
Waybac 12 Furze Close, High Salvington, Worthing, BN13 3BJ | Director | 13 April 1994 | Active |
7 Hoewood, Mill Glade Small Dole, Henfield, BN5 9YR | Director | 31 March 1997 | Active |
Kingston Barn, Kingston Lane, East Preston, BN16 1RP | Director | 31 March 1996 | Active |
P&H House, Davigdor Road, Hove, BN3 1RE | Director | 03 November 2008 | Active |
Woodcote, Burtons Lane, Chalfont St. Giles, England, HP8 4BA | Director | 07 April 2017 | Active |
Isen Barn, Chenies, Rickmansworth, England, WD3 6EE | Director | 25 November 2019 | Active |
Woodcote, Burtons Lane, Chalfont St. Giles, England, HP8 4BA | Director | 31 May 2017 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 13 April 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-25 | Officers | Appoint person director company with name date. | Download |
2023-07-25 | Address | Change registered office address company with date old address new address. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-13 | Address | Change registered office address company with date old address new address. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-23 | Officers | Termination secretary company with name termination date. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Address | Change registered office address company with date old address new address. | Download |
2019-11-26 | Officers | Appoint person director company with name date. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-14 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.