UKBizDB.co.uk

P L H PROPERTY INVESTMENT LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Secretary16 June 2009Active
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Director25 March 2020Active
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Director01 October 2019Active
4 Brooklands 30 Alum Chine Road, Bournemouth, BH4 8DX

Secretary13 March 2007Active
31 Browning Avenue, Bournemouth, BH5 1NS

Secretary-Active
Basing House, 7 Wilderton Road, Poole, BH13 6ED

Secretary15 January 1993Active
Flat 1, 5 Stavordale Road, Weymouth, DT4 0AB

Director16 June 2009Active
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Director06 February 2007Active
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

Director25 October 2006Active
Basing House, 7 Wilderton Road, Poole, BH13 6ED

Director15 January 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Resolution

Resolution.

Download
2023-03-20Capital

Capital alter shares subdivision.

Download
2023-03-17Capital

Capital name of class of shares.

Download
2023-03-17Incorporation

Memorandum articles.

Download
2023-03-17Capital

Capital variation of rights attached to shares.

Download
2023-03-05Capital

Capital allotment shares.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Officers

Appoint person director company with name date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-13Officers

Termination director company with name termination date.

Download
2019-10-13Officers

Appoint person director company with name date.

Download
2019-08-30Mortgage

Mortgage satisfy charge full.

Download
2019-08-30Mortgage

Mortgage satisfy charge full.

Download
2019-08-30Mortgage

Mortgage satisfy charge full.

Download
2019-08-30Mortgage

Mortgage satisfy charge full.

Download
2019-08-30Mortgage

Mortgage satisfy charge full.

Download
2019-08-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.