About

Registered Number: 04163674
Date of Incorporation: 20/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: The Studio Trevissome Cottage Trevissome, Flushing, Falmouth, Cornwall, TR11 5TA

 

Having been setup in 2001, The Property Health Check Company Ltd are based in Falmouth, Cornwall. There is only one director listed for this business at Companies House. We don't know the number of employees at The Property Health Check Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOCKING, Mary Louise 09 November 2015 - 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 22 November 2019
MR04 - N/A 19 July 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 22 November 2018
MR01 - N/A 22 November 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 18 March 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 24 November 2015
AP03 - Appointment of secretary 20 November 2015
TM02 - Termination of appointment of secretary 20 November 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 22 March 2011
AD01 - Change of registered office address 22 March 2011
AA - Annual Accounts 28 October 2010
CH01 - Change of particulars for director 09 August 2010
CH03 - Change of particulars for secretary 09 August 2010
CERTNM - Change of name certificate 28 July 2010
CONNOT - N/A 28 July 2010
TM01 - Termination of appointment of director 15 July 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 26 September 2005
287 - Change in situation or address of Registered Office 26 September 2005
363s - Annual Return 18 March 2005
287 - Change in situation or address of Registered Office 15 December 2004
AA - Annual Accounts 20 September 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 03 May 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 31 May 2002
287 - Change in situation or address of Registered Office 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
NEWINC - New incorporation documents 20 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 November 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.