PICTURE HOUSE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 04971526 |
Category | Private Limited Company |
Incorporated | 20 Nov 2003 |
Age | 20 years, 6 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
PICTURE HOUSE MANAGEMENT LIMITED is an active private limited company with number 04971526. It was incorporated 20 years, 6 months, 26 days ago, on 20 November 2003. The company address is Vestra Property Management, 3 Vestra Property Management, 3, Seaton, EX12 2US, England.
Company Fillings
Change corporate secretary company with change date
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2024-01-31
Officer name: Vestra Property Management Limited
Documents
Change corporate secretary company with change date
Date: 22 Jan 2024
Action Date: 20 Jan 2024
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2024-01-20
Officer name: Vestra Property Management Limited
Documents
Confirmation statement with no updates
Date: 10 Oct 2023
Action Date: 10 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-10
Documents
Accounts with accounts type dormant
Date: 06 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 19 Jun 2023
Action Date: 19 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Pavan Dhaliwal
Appointment date: 2023-06-19
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 27 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-27
Documents
Accounts with accounts type dormant
Date: 23 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change corporate secretary company with change date
Date: 04 May 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-05-04
Officer name: Vestra Property Management Limited
Documents
Change person director company with change date
Date: 03 May 2022
Action Date: 03 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Trevor North
Change date: 2022-05-03
Documents
Change person director company with change date
Date: 03 May 2022
Action Date: 03 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin John Cotton
Change date: 2022-05-03
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2022
Action Date: 21 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-21
New address: Vestra Property Management, 3 Swan Road Seaton EX12 2US
Old address: PO Box 6423 Vestra Property Management PO Box 6423 Essex SS14 0QJ England
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Accounts with accounts type dormant
Date: 21 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Accounts with accounts type dormant
Date: 14 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Address
Type: AD01
New address: PO Box 6423 Vestra Property Management PO Box 6423 Essex SS14 0QJ
Change date: 2019-09-27
Old address: First Floor Audit House 151 High Street Billericay CM12 9AB England
Documents
Accounts with accounts type dormant
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Termination secretary company with name termination date
Date: 08 Nov 2018
Action Date: 07 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-11-07
Officer name: Warwick Estates Property Management Ltd
Documents
Appoint corporate secretary company with name date
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Vestra Property Management Limited
Appointment date: 2018-11-07
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Address
Type: AD01
Old address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England
New address: First Floor Audit House 151 High Street Billericay CM12 9AB
Change date: 2018-11-07
Documents
Accounts with accounts type dormant
Date: 10 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 14 Jun 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-05
Officer name: Huw Dafydd Briggs
Documents
Appoint corporate secretary company with name date
Date: 17 May 2018
Action Date: 02 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Warwick Estates Property Management Ltd
Appointment date: 2018-03-02
Documents
Termination secretary company with name termination date
Date: 17 May 2018
Action Date: 02 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-03-02
Officer name: Urban Owners Limited
Documents
Change registered office address company with date old address new address
Date: 17 May 2018
Action Date: 17 May 2018
Category: Address
Type: AD01
New address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN
Old address: C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW
Change date: 2018-05-17
Documents
Confirmation statement with updates
Date: 15 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Accounts with accounts type dormant
Date: 30 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Accounts with accounts type dormant
Date: 04 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 04 Jan 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-22
Officer name: Rosalind Briggs
Documents
Appoint person director company with name date
Date: 04 Jan 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Huw Dafydd Briggs
Appointment date: 2015-12-22
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Accounts with accounts type dormant
Date: 25 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Change corporate secretary company with change date
Date: 09 Dec 2014
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-11-20
Officer name: Urban Owners Limited
Documents
Move registers to registered office company with new address
Date: 09 Dec 2014
Category: Address
Type: AD04
New address: C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW
Documents
Change person director company with change date
Date: 09 Dec 2014
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Trevor North
Change date: 2014-11-20
Documents
Appoint person director company with name
Date: 13 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rosalind Briggs
Documents
Termination director company with name
Date: 12 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Parfitt
Documents
Accounts with accounts type dormant
Date: 04 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Accounts with accounts type dormant
Date: 14 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Change corporate secretary company with change date
Date: 17 Dec 2012
Action Date: 03 Dec 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-12-03
Officer name: Urban Owners Limited
Documents
Change sail address company with old address
Date: 17 Dec 2012
Category: Address
Type: AD02
Old address: C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London NW6 1XJ
Documents
Change person director company with change date
Date: 17 Dec 2012
Action Date: 03 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-03
Officer name: Mr Martin John Cotton
Documents
Accounts with accounts type dormant
Date: 24 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Accounts with accounts type dormant
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 30 Aug 2011
Action Date: 30 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-30
Old address: C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London NW6 1XJ
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Change person director company with change date
Date: 15 Dec 2010
Action Date: 20 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-20
Officer name: Mr Martin John Cotton
Documents
Accounts with accounts type dormant
Date: 14 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change sail address company with old address
Date: 29 Mar 2010
Category: Address
Type: AD02
Old address: C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE United Kingdom
Documents
Appoint corporate secretary company with name
Date: 29 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Urban Owners Limited
Documents
Change registered office address company with date old address
Date: 29 Mar 2010
Action Date: 29 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-29
Old address: C/O Glen Iris Caddington Common Markyate Herts AL3 8QF United Kingdom
Documents
Termination secretary company with name
Date: 29 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Trevor North
Documents
Change registered office address company with date old address
Date: 24 Mar 2010
Action Date: 24 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-24
Old address: C/O C/O, Canonbury Management Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 20 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-20
Documents
Move registers to sail company
Date: 26 Nov 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Cotton
Change date: 2009-11-26
Documents
Appoint person director company with name
Date: 25 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms. Rachel Parfitt
Documents
Appoint person secretary company with name
Date: 24 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr. Trevor North
Documents
Appoint person director company with name
Date: 24 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Trevor North
Documents
Legacy
Date: 18 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary keepers taxation & accountancy LIMITED
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director brenner waters
Documents
Accounts with accounts type dormant
Date: 28 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/07; full list of members
Documents
Legacy
Date: 16 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 16/10/2008 from 1 bush house cuxton kent ME2 1LJ
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2007 to 31/12/2007
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288a
Description: Director appointed martin john cotton
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288a
Description: Director appointed brenner john waters
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director fergus king
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed fergus king
Documents
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 06 Feb 2008
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 16 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 16/02/07 from: 60 st. Dunstans hill sutton surrey SM1 2UD
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/06; full list of members
Documents
Resolution
Date: 08 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 08 Feb 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Accounts with accounts type dormant
Date: 08 Feb 2006
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 25 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/05; full list of members
Documents
Legacy
Date: 06 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/04; full list of members
Documents
Legacy
Date: 28 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
185 SHENLEY ROAD,BOREHAMWOOD,WD6 1AW
Number: | 10675609 |
Status: | ACTIVE |
Category: | Private Limited Company |
BODYDOCTOR INTERACTIVE LIMITED
73 CORNHILL,LONDON,EC3V 3QQ
Number: | 06778068 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 BRAMBLEFIELD LANE,SITTINGBOURNE,ME10 2SX
Number: | 09324191 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHELS AND TAYLOR HOTELS LIMITED
SUITE 3 CASPIAN HOUSE,ELSTREE,WD6 3BS
Number: | 10360018 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL CHANNON CONSTRUCTION LIMITED
80 OXFORD STREET,SOMERSET,TA8 1EF
Number: | 03887770 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEVEN QUESTIONS CONSULTING LIMITED
22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07293559 |
Status: | ACTIVE |
Category: | Private Limited Company |