About

Registered Number: 05040303
Date of Incorporation: 10/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Sovereign House, 155 High Street, Aldershot, Hampshire, GU11 1TT

 

P. M. White Property Holdings Ltd was registered on 10 February 2004 and are based in Aldershot, Hampshire, it's status at Companies House is "Active". P. M. White Property Holdings Ltd has one director. Currently we aren't aware of the number of employees at the P. M. White Property Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYOR, Hazel 10 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 12 February 2015
CH01 - Change of particulars for director 05 February 2015
CH01 - Change of particulars for director 05 February 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 07 November 2011
AD01 - Change of registered office address 09 May 2011
AR01 - Annual Return 15 February 2011
CH01 - Change of particulars for director 03 February 2011
CH01 - Change of particulars for director 02 February 2011
CH01 - Change of particulars for director 02 February 2011
CH03 - Change of particulars for secretary 02 February 2011
CH01 - Change of particulars for director 02 February 2011
CH03 - Change of particulars for secretary 02 February 2011
AA - Annual Accounts 24 January 2011
AD01 - Change of registered office address 05 July 2010
AR01 - Annual Return 24 February 2010
MG01 - Particulars of a mortgage or charge 10 February 2010
AA - Annual Accounts 20 January 2010
MG01 - Particulars of a mortgage or charge 21 November 2009
MG01 - Particulars of a mortgage or charge 12 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
MG01 - Particulars of a mortgage or charge 06 November 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
AA - Annual Accounts 16 November 2006
287 - Change in situation or address of Registered Office 04 July 2006
225 - Change of Accounting Reference Date 04 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 14 December 2005
395 - Particulars of a mortgage or charge 28 May 2005
363s - Annual Return 10 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
NEWINC - New incorporation documents 10 February 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 January 2010 Outstanding

N/A

Legal charge 04 November 2009 Outstanding

N/A

Debenture 22 October 2009 Outstanding

N/A

Legal mortgage 10 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.