UKBizDB.co.uk

P&O PROPERTY HOLDINGS LIMITED

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

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.

Company Information

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:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:16 Palace Street, London, SW1E 5JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Conrad Building, Level 15,, Sheikh Zayed Road, Dubai, United Arab Emirates, P.O. BOX 17000

Director30 August 2016Active
Apt 204 Building 107, Discovery Gardens, United Arab Emirates, 0000

Director09 April 2018Active
Linden Lea, Hutton Roof, Kirkby Lonsdale, LA6 2PG

Secretary29 September 2006Active
65 Clissold Crescent, Stoke Newington, London, N16 9AR

Secretary31 July 1993Active
16, Palace Street, London, England, SW1E 5JQ

Secretary26 October 2010Active
Arabian Ranches, Savannah Villa 7, PO BOX 28656, Dubai, United Arab Emirates,

Secretary22 March 2008Active
145 Oaklands Avenue, Oxhey, Watford, WD1 4LH

Secretary-Active
Frond O, Villa 4, Palm Jumeirah, United Arab Emirates,

Director22 November 2014Active
Goodbrook House, Hambledon, GU8 4HW

Director-Active
16 Palace Street, London, SW1E 5JQ

Director13 November 2006Active
Winswood, The Firs, Inkpen, RG17 9PT

Director-Active
29 Eaton Square, London, SW1 9DF

Director01 August 1994Active
65 Clissold Crescent, Stoke Newington, London, N16 9AR

Director05 July 2000Active
16 Palace Street, London, SW1E 5JQ

Director15 July 2009Active
35 Orchard Gardens, Effingham, KT24 5NR

Director29 July 2004Active
9 Baileys Close, Widnes, WA8 9JR

Director06 April 1994Active
Silverdale Gorsey Lane, Altrincham, WA14 4AS

Director-Active
16 Palace Street, London, SW1E 5JQ

Director22 February 2010Active
4006 West 34th Avenue, Vancouver, Canada, FOREIGN

Director-Active
1 Diamond Terrace, Greenwich, London, SE10 8QN

Director06 April 1994Active
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

Director05 April 2004Active
Summer House, 18 Granville Road, Oxted, RH8 0DA

Director30 August 2001Active
7 Paradise Walk, London, SW3 3LJ

Director-Active
1623 River Oaks Boulevard, Houston, United States Of America,

Director31 July 2001Active
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,

Director30 April 2015Active
High Mead 50 Royston Park Road, Hatch End, Pinner, HA5 4AF

Director29 July 2004Active
16 Palace Street, London, SW1E 5JQ

Director28 February 2011Active
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

Director29 July 2004Active
16 Palace Street, London, SW1E 5JQ

Director26 July 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type small.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type small.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Accounts

Accounts with accounts type small.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type small.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type full.

Download
2016-09-22Officers

Appoint person director company with name date.

Download
2016-09-22Officers

Termination director company with name termination date.

Download
2016-09-22Officers

Termination director company with name termination date.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-04Accounts

Accounts with accounts type full.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-05Officers

Appoint person director company with name date.

Download
2015-05-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.