This company is commonly known as P L H Property Investment Limited. The company was founded 36 years ago and was given the registration number 02189795. The firm's registered office is in POOLE. You can find them at Towngate House, 2-8 Parkstone Road, Poole, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | P L H PROPERTY INVESTMENT LIMITED |
---|---|---|
Company Number | : | 02189795 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 1987 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom, BH15 2PW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW | Secretary | 16 June 2009 | Active |
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW | Director | 25 March 2020 | Active |
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW | Director | 01 October 2019 | Active |
4 Brooklands 30 Alum Chine Road, Bournemouth, BH4 8DX | Secretary | 13 March 2007 | Active |
31 Browning Avenue, Bournemouth, BH5 1NS | Secretary | - | Active |
Basing House, 7 Wilderton Road, Poole, BH13 6ED | Secretary | 15 January 1993 | Active |
Flat 1, 5 Stavordale Road, Weymouth, DT4 0AB | Director | 16 June 2009 | Active |
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW | Director | 06 February 2007 | Active |
1 Basing House, 7 Wilderton Road, Poole, BH13 6ED | Director | - | Active |
31 Browning Avenue, Bournemouth, BH5 1NS | Director | - | Active |
Basing House, 7 Wilderton Road, Poole, BH13 6ED | Director | 25 October 2006 | Active |
Basing House, 7 Wilderton Road, Poole, BH13 6ED | Director | 15 January 1993 | Active |
Mrs Carolyn Ann Butland-Beazley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Merck House, Seldown Lane, Poole, England, BH15 1TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Resolution | Resolution. | Download |
2023-03-20 | Capital | Capital alter shares subdivision. | Download |
2023-03-17 | Capital | Capital name of class of shares. | Download |
2023-03-17 | Incorporation | Memorandum articles. | Download |
2023-03-17 | Capital | Capital variation of rights attached to shares. | Download |
2023-03-05 | Capital | Capital allotment shares. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-13 | Officers | Termination director company with name termination date. | Download |
2019-10-13 | Officers | Appoint person director company with name date. | Download |
2019-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.