About

Registered Number: 02021070
Date of Incorporation: 20/05/1986 (37 years and 11 months ago)
Company Status: Active
Registered Address: Upper Hareslade Upper Hareslade, Bishopston, Swansea, SA3 3BU,

 

Based in Swansea, Pier Hill Properties Ltd was founded on 20 May 1986. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASTIE, Mary 16 January 2007 - 1
HASTIE, Robert Cameron, Sir N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 02 June 2020
CS01 - N/A 06 June 2019
AA - Annual Accounts 08 May 2019
AD01 - Change of registered office address 19 February 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 29 March 2018
SH08 - Notice of name or other designation of class of shares 23 March 2018
CS01 - N/A 01 June 2017
SH08 - Notice of name or other designation of class of shares 15 May 2017
AA - Annual Accounts 02 May 2017
AR01 - Annual Return 23 June 2016
SH08 - Notice of name or other designation of class of shares 23 May 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 09 June 2015
SH08 - Notice of name or other designation of class of shares 19 April 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 16 May 2014
SH01 - Return of Allotment of shares 11 April 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 16 June 2009
287 - Change in situation or address of Registered Office 02 June 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 28 July 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 11 June 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
AA - Annual Accounts 21 June 2006
363s - Annual Return 12 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 12 July 2004
225 - Change of Accounting Reference Date 20 January 2004
363s - Annual Return 17 July 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 18 June 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 09 August 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 01 July 1999
AA - Annual Accounts 05 February 1999
363s - Annual Return 09 July 1998
AA - Annual Accounts 28 April 1998
363s - Annual Return 12 June 1997
AA - Annual Accounts 19 May 1997
363s - Annual Return 26 May 1996
AA - Annual Accounts 22 May 1996
363s - Annual Return 20 June 1995
AA - Annual Accounts 19 May 1995
363s - Annual Return 08 June 1994
AA - Annual Accounts 25 May 1994
363s - Annual Return 03 June 1993
AA - Annual Accounts 14 May 1993
395 - Particulars of a mortgage or charge 13 October 1992
AA - Annual Accounts 23 June 1992
363s - Annual Return 23 June 1992
AA - Annual Accounts 07 July 1991
363b - Annual Return 07 July 1991
AA - Annual Accounts 12 June 1990
363 - Annual Return 12 June 1990
AA - Annual Accounts 06 July 1989
363 - Annual Return 06 July 1989
363 - Annual Return 14 July 1988
395 - Particulars of a mortgage or charge 14 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 November 1987
363 - Annual Return 21 August 1987
AA - Annual Accounts 21 August 1987
288 - N/A 16 October 1986
287 - Change in situation or address of Registered Office 16 October 1986
CERTNM - Change of name certificate 22 July 1986
NEWINC - New incorporation documents 20 May 1986
MISC - Miscellaneous document 20 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 October 1992 Fully Satisfied

N/A

Mortgage debenture 07 June 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.