About

Registered Number: 06199194
Date of Incorporation: 02/04/2007 (18 years ago)
Company Status: Active
Registered Address: ALAN STANTON & CO, Suite 1a Churchill House Horndon Business Park, West Horndon, Essex, CM13 3XD

 

Founded in 2007, P & H Property Ltd are based in West Horndon, it's status at Companies House is "Active". We don't know the number of employees at this company. This business has 2 directors listed as Hart, Paul Ronald, Platt, Tony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Paul Ronald 02 April 2007 - 1
PLATT, Tony 02 April 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 January 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 31 January 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 31 January 2018
CS01 - N/A 02 January 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 27 January 2017
MR01 - N/A 17 September 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 17 January 2012
DISS40 - Notice of striking-off action discontinued 03 September 2011
AR01 - Annual Return 02 September 2011
AD01 - Change of registered office address 01 September 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
CH01 - Change of particulars for director 23 June 2011
CH01 - Change of particulars for director 23 June 2011
CH03 - Change of particulars for secretary 23 June 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 01 July 2009
AAMD - Amended Accounts 04 June 2009
287 - Change in situation or address of Registered Office 08 April 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
395 - Particulars of a mortgage or charge 26 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
NEWINC - New incorporation documents 02 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2016 Outstanding

N/A

Deed of charge 18 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.