PROPERTY HOUSE MARKETING LTD

6th Floor, Manfield House 6th Floor, Manfield House, London, WC2R 0LR, England
StatusACTIVE
Company No.05095857
CategoryPrivate Limited Company
Incorporated05 Apr 2004
Age20 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

PROPERTY HOUSE MARKETING LTD is an active private limited company with number 05095857. It was incorporated 20 years, 2 months, 11 days ago, on 05 April 2004. The company address is 6th Floor, Manfield House 6th Floor, Manfield House, London, WC2R 0LR, England.



Company Fillings

Confirmation statement with updates

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Address

Type: AD01

New address: 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR

Old address: Ashbourne House the Guildway Guildford Surrey GU3 1LR United Kingdom

Change date: 2024-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Memorandum articles

Date: 29 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2023

Action Date: 23 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-23

Capital : 1,000 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Mar 2023

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 29 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 29 Mar 2023

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Address

Type: AD01

Old address: Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU

Change date: 2019-04-17

New address: Ashbourne House the Guildway Guildford Surrey GU3 1LR

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-16

Officer name: Ms Nicola Jane Ackerley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2015

Action Date: 05 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-05

Officer name: Nicola Jane Ackerley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 05 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 05 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-05

Documents

View document PDF

Termination secretary company with name

Date: 28 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Swift

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2010

Action Date: 21 May 2010

Category: Address

Type: AD01

Old address: 51 South Street Dorking Surrey RH4 2JX

Change date: 2010-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr colin swift

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary anthony hampton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 10/04/06 from: winterfold house winterfold cranleigh surrey GU6 7NH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 08/11/05 from: hanlye barn, hanlye lane cuckfield haywards heath RH17 5HR

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 05 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRPORT CAR WASH & VALETING LTD

91 SQUIRES GATE LANE,BLACKPOOL,FY4 1QW

Number:09188569
Status:ACTIVE
Category:Private Limited Company
Number:00928758
Status:ACTIVE
Category:Private Limited Company

GOLIATH ESTATES LTD

1 OLD FORGE CLOSE,STANMORE,HA7 3EB

Number:11486311
Status:ACTIVE
Category:Private Limited Company

SUFFOLK CLEANING SERVICES (S-C-S) LIMITED

50 CORMORANT DRIVE,STOWMARKET,IP14 5UE

Number:11141731
Status:ACTIVE
Category:Private Limited Company

SVA ASSOCIATES LIMITED

16 BEAUFORT COURT,LONDON,E14 9XL

Number:08537378
Status:ACTIVE
Category:Private Limited Company

TANGENT DESIGN LIMITED

36A MARKET STREET MARKET STREET,HIGH PEAK,SK22 4AA

Number:04096577
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source