This company is commonly known as P&o Property Holdings Limited. The company was founded 90 years ago and was given the registration number 00282161. The firm's registered office is in . You can find them at 16 Palace Street, London, , . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | P&O PROPERTY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00282161 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 1933 |
End of financial year | : | 24 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Palace Street, London, SW1E 5JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Conrad Building, Level 15,, Sheikh Zayed Road, Dubai, United Arab Emirates, P.O. BOX 17000 | Director | 30 August 2016 | Active |
Apt 204 Building 107, Discovery Gardens, United Arab Emirates, 0000 | Director | 09 April 2018 | Active |
Linden Lea, Hutton Roof, Kirkby Lonsdale, LA6 2PG | Secretary | 29 September 2006 | Active |
65 Clissold Crescent, Stoke Newington, London, N16 9AR | Secretary | 31 July 1993 | Active |
16, Palace Street, London, England, SW1E 5JQ | Secretary | 26 October 2010 | Active |
Arabian Ranches, Savannah Villa 7, PO BOX 28656, Dubai, United Arab Emirates, | Secretary | 22 March 2008 | Active |
145 Oaklands Avenue, Oxhey, Watford, WD1 4LH | Secretary | - | Active |
Frond O, Villa 4, Palm Jumeirah, United Arab Emirates, | Director | 22 November 2014 | Active |
Goodbrook House, Hambledon, GU8 4HW | Director | - | Active |
16 Palace Street, London, SW1E 5JQ | Director | 13 November 2006 | Active |
Winswood, The Firs, Inkpen, RG17 9PT | Director | - | Active |
29 Eaton Square, London, SW1 9DF | Director | 01 August 1994 | Active |
65 Clissold Crescent, Stoke Newington, London, N16 9AR | Director | 05 July 2000 | Active |
16 Palace Street, London, SW1E 5JQ | Director | 15 July 2009 | Active |
35 Orchard Gardens, Effingham, KT24 5NR | Director | 29 July 2004 | Active |
9 Baileys Close, Widnes, WA8 9JR | Director | 06 April 1994 | Active |
Silverdale Gorsey Lane, Altrincham, WA14 4AS | Director | - | Active |
16 Palace Street, London, SW1E 5JQ | Director | 22 February 2010 | Active |
4006 West 34th Avenue, Vancouver, Canada, FOREIGN | Director | - | Active |
1 Diamond Terrace, Greenwich, London, SE10 8QN | Director | 06 April 1994 | Active |
Luces Farm Rockhampton, Berkeley, GL13 9DU | Director | - | Active |
The Warren 51 Between Streets, Cobham, KT11 1AA | Director | - | Active |
9 Lees Heights, Charlbury, Chipping Norton, OX7 3EZ | Director | 05 April 2004 | Active |
Summer House, 18 Granville Road, Oxted, RH8 0DA | Director | 30 August 2001 | Active |
7 Paradise Walk, London, SW3 3LJ | Director | - | Active |
1623 River Oaks Boulevard, Houston, United States Of America, | Director | 31 July 2001 | Active |
Apt 10 Priestly Hall, Lady Park Avenue, Bingley, BD16 4UB | Director | - | Active |
Istithmar World Pjsc, The Galleries Building 4, Level 6, Downtown Jebel Ali, PO BOX 17000, Dubai, United Arab Emirates, | Director | 30 April 2015 | Active |
High Mead 50 Royston Park Road, Hatch End, Pinner, HA5 4AF | Director | 29 July 2004 | Active |
16 Palace Street, London, SW1E 5JQ | Director | 28 February 2011 | Active |
Furzewood Barden Road, Speldhurst, Tunbridge Wells, TN3 0LE | Director | - | Active |
Thorpe Lubenham Hall, Market Harborough, LE16 9TR | Director | - | Active |
93 Corringham Road, London, NW11 7DL | Director | - | Active |
Red Shute Lodge Red Shute Hill, Hermitage, RG18 9QH | Director | 29 July 2004 | Active |
16 Palace Street, London, SW1E 5JQ | Director | 26 July 2007 | Active |
Istithmar P&O Estates (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 16, Palace Street, London, United Kingdom, SW1E 5JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Accounts | Accounts with accounts type full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type small. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type small. | Download |
2020-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type small. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-17 | Accounts | Accounts with accounts type small. | Download |
2018-04-13 | Officers | Appoint person director company with name date. | Download |
2018-04-13 | Officers | Termination director company with name termination date. | Download |
2017-09-28 | Accounts | Accounts with accounts type small. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type full. | Download |
2016-09-22 | Officers | Appoint person director company with name date. | Download |
2016-09-22 | Officers | Termination director company with name termination date. | Download |
2016-09-22 | Officers | Termination director company with name termination date. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-04 | Accounts | Accounts with accounts type full. | Download |
2015-07-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-05 | Officers | Appoint person director company with name date. | Download |
2015-05-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.