About

Registered Number: 03776390
Date of Incorporation: 24/05/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: The Stables Chestnut Farm, Cuxham, Watlington, Oxfordshire, OX49 5ND

 

Pharaoh Property Management Ltd was founded on 24 May 1999 and has its registered office in Watlington in Oxfordshire. There are 6 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Barry 25 August 1999 - 1
PARK, David John 24 May 1999 - 1
POLLARD, Philip John David 25 May 2017 - 1
CUMMINS, David Patrick 24 May 1999 14 October 2003 1
POLLARD, Phillip John David 20 March 2000 22 October 2013 1
Secretary Name Appointed Resigned Total Appointments
BUCKETT, Lisa 05 January 2000 13 July 2001 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 15 May 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 16 April 2018
AP01 - Appointment of director 30 May 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 26 May 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 29 May 2014
TM01 - Termination of appointment of director 29 October 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 02 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 June 2011
AA - Annual Accounts 31 May 2011
MG01 - Particulars of a mortgage or charge 27 May 2011
AR01 - Annual Return 24 May 2011
AR01 - Annual Return 07 July 2010
AD01 - Change of registered office address 07 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 02 June 2010
AD01 - Change of registered office address 17 May 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 13 June 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
AA - Annual Accounts 29 April 2007
RESOLUTIONS - N/A 12 April 2007
RESOLUTIONS - N/A 12 April 2007
RESOLUTIONS - N/A 12 April 2007
363a - Annual Return 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 03 June 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 16 December 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
363s - Annual Return 08 June 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 07 June 2002
AA - Annual Accounts 31 October 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
363s - Annual Return 25 June 2001
287 - Change in situation or address of Registered Office 11 April 2001
AA - Annual Accounts 20 January 2001
225 - Change of Accounting Reference Date 20 January 2001
395 - Particulars of a mortgage or charge 28 October 2000
363s - Annual Return 04 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2000
395 - Particulars of a mortgage or charge 04 May 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2000
287 - Change in situation or address of Registered Office 07 January 2000
288b - Notice of resignation of directors or secretaries 24 December 1999
287 - Change in situation or address of Registered Office 17 November 1999
395 - Particulars of a mortgage or charge 13 November 1999
395 - Particulars of a mortgage or charge 05 October 1999
395 - Particulars of a mortgage or charge 24 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
NEWINC - New incorporation documents 24 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2011 Outstanding

N/A

Legal charge 26 October 2000 Fully Satisfied

N/A

Legal charge 28 April 2000 Fully Satisfied

N/A

Legal charge 05 November 1999 Fully Satisfied

N/A

Legal charge 30 September 1999 Fully Satisfied

N/A

Legal charge 22 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.