About

Registered Number: 06233709
Date of Incorporation: 01/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 8 Beckett Walk, Beckenham, Kent, BR3 1JH

 

Based in Beckenham in Kent, P.H.L. Properties Ltd was registered on 01 May 2007, it's status is listed as "Active". We do not know the number of employees at this business. The current directors of this company are listed as Hounsell, David John, London, Lee, Poole, Gillian Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUNSELL, David John 01 May 2007 - 1
LONDON, Lee 01 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
POOLE, Gillian Ann 01 May 2007 30 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 28 January 2019
CS01 - N/A 28 January 2019
CS01 - N/A 04 February 2018
AA - Annual Accounts 04 February 2018
CS01 - N/A 24 February 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 09 May 2016
TM02 - Termination of appointment of secretary 25 February 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 16 July 2015
CH01 - Change of particulars for director 15 July 2015
CH01 - Change of particulars for director 15 July 2015
CH01 - Change of particulars for director 15 July 2015
AD01 - Change of registered office address 15 July 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 07 May 2011
AA - Annual Accounts 21 February 2011
CH01 - Change of particulars for director 04 February 2011
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 02 May 2008
288b - Notice of resignation of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
287 - Change in situation or address of Registered Office 29 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
RESOLUTIONS - N/A 21 May 2007
NEWINC - New incorporation documents 01 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.