About

Registered Number: 06266064
Date of Incorporation: 01/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Flat 1, 1 Hyde Park Gardens, London, W2 2LT

 

Property Holdco Uk Ltd was founded on 01 June 2007 and has its registered office in London. There are 4 directors listed as Al Gharabally, Muna, Morgan, Nichola, Peel, Yana, Vohra, Sanjit Singh for Property Holdco Uk Ltd. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL GHARABALLY, Muna 12 November 2007 - 1
MORGAN, Nichola 01 October 2019 - 1
PEEL, Yana 30 June 2015 01 October 2019 1
VOHRA, Sanjit Singh 12 November 2007 05 April 2011 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 12 March 2020
RESOLUTIONS - N/A 08 November 2019
MA - Memorandum and Articles 08 November 2019
PSC07 - N/A 28 October 2019
RESOLUTIONS - N/A 14 October 2019
TM01 - Termination of appointment of director 14 October 2019
AP01 - Appointment of director 14 October 2019
CS01 - N/A 03 June 2019
CH04 - Change of particulars for corporate secretary 05 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 07 March 2018
CH04 - Change of particulars for corporate secretary 16 August 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 12 January 2016
AP01 - Appointment of director 03 July 2015
TM01 - Termination of appointment of director 02 July 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 06 March 2012
DISS40 - Notice of striking-off action discontinued 08 October 2011
AR01 - Annual Return 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
AA - Annual Accounts 24 March 2011
AP04 - Appointment of corporate secretary 07 December 2010
TM02 - Termination of appointment of secretary 15 October 2010
AR01 - Annual Return 17 August 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 29 March 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 11 February 2009
288a - Notice of appointment of directors or secretaries 21 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
NEWINC - New incorporation documents 01 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.