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.
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 |
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 |
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 |