About

Registered Number: 05186742
Date of Incorporation: 22/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Flat 7 Pier House, Seafront, Beaumaris, Anglesey, LL58 8BS,

 

Based in Anglesey, Pier House Properties Ltd was founded on 22 July 2004, it has a status of "Active". We don't currently know the number of employees at Pier House Properties Ltd. There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLTON, Robert Lewis 29 July 2017 - 1
BARRASFORD, Sheelagh 22 July 2004 29 July 2017 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 04 October 2017
AD01 - Change of registered office address 14 August 2017
PSC07 - N/A 11 August 2017
PSC01 - N/A 11 August 2017
TM01 - Termination of appointment of director 11 August 2017
TM01 - Termination of appointment of director 11 August 2017
TM02 - Termination of appointment of secretary 11 August 2017
CS01 - N/A 11 August 2017
AP01 - Appointment of director 11 August 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 27 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 19 August 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 25 July 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 24 August 2009
AA - Annual Accounts 11 August 2008
363s - Annual Return 11 August 2008
AA - Annual Accounts 22 October 2007
363s - Annual Return 12 October 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 15 August 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 27 July 2005
225 - Change of Accounting Reference Date 15 March 2005
395 - Particulars of a mortgage or charge 22 November 2004
395 - Particulars of a mortgage or charge 18 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
NEWINC - New incorporation documents 22 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 12 November 2004 Outstanding

N/A

Legal charge 12 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.