Company NamePleasant Hill Properties Limited
DirectorKatie Louise Joanne Attwood
Company StatusActive
Company Number05316064
CategoryPrivate Limited Company
Incorporation Date17 December 2004(19 years, 4 months ago)
Previous NameForest Environmental Surveys Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Katie Louise Joanne Attwood
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address5-11 Worship Street
London
EC2A 2BH
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence AddressTitchfield House 69/85 Tabernacle Street
London
EC2A 4RR

Location

Registered Address5-11 Worship Street
London
EC2A 2BH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Katie Louise Joanne Attwood
100.00%
Ordinary

Financials

Year2014
Net Worth-£408,825
Cash£16,690
Current Liabilities£472,618

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

1 June 2022Delivered on: 7 June 2022
Persons entitled: A.S.K Partners Agent Limited

Classification: A registered charge
Particulars: The freehold land known as units 10-13 urban hive, theydon road, upper clapton, london, E5 9BQ and registered at the land registry under title number EGL528002.
Outstanding
17 September 2021Delivered on: 20 September 2021
Persons entitled: Massachusetts Mutual Life Insurance Company

Classification: A registered charge
Particulars: The freehold property known as 10-13 theydon road, upper clapton, london E5 9BQ and registered at the land registry with title number EGL528002.. For more details please refer to the instrument.
Outstanding
25 June 2021Delivered on: 14 July 2021
Persons entitled: Activtrades PLC

Classification: A registered charge
Outstanding
25 June 2021Delivered on: 14 July 2021
Persons entitled: Activtrades PLC

Classification: A registered charge
Particulars: The freehold property known as 10-13 theydon road, upper clapton, london E5 9BQ as the same is registered at hm land registry with title no EGL528002 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
28 October 2014Delivered on: 29 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 10-13 theydon road, upper clapton, london t/no EGL528002.
Outstanding
11 September 2014Delivered on: 15 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
28 September 2007Delivered on: 9 October 2007
Satisfied on: 12 April 2015
Persons entitled: Butterfield Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 10-13 theydon road upper clapton london t/no EGL485582 by way of assignment all options agreements the benefit of all polices of insurance and all warranties by way of fixed charge all rents licence fees service charges and other monies by way of a foxed charge all interest not otherwise effectively charged under the legal charge. See the mortgage charge document for full details.
Fully Satisfied
28 September 2007Delivered on: 9 October 2007
Satisfied on: 12 April 2015
Persons entitled: Butterfield Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
28 July 2023Memorandum and Articles of Association (17 pages)
28 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
19 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
7 June 2022Satisfaction of charge 053160640007 in full (1 page)
7 June 2022Satisfaction of charge 053160640006 in full (1 page)
7 June 2022Satisfaction of charge 053160640005 in full (1 page)
7 June 2022Registration of charge 053160640008, created on 1 June 2022 (56 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
17 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
20 September 2021Registration of charge 053160640007, created on 17 September 2021 (36 pages)
14 July 2021Registration of charge 053160640006, created on 25 June 2021 (18 pages)
14 July 2021Registration of charge 053160640005, created on 25 June 2021 (14 pages)
29 June 2021Satisfaction of charge 053160640004 in full (1 page)
29 June 2021Satisfaction of charge 053160640003 in full (1 page)
1 April 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
2 January 2019Registered office address changed from C/O Highgate Properties Limited 5-11 Worship Street London EC2A 2BH England to 5-11 Worship Street London EC2A 2BH on 2 January 2019 (1 page)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
26 November 2018Registered office address changed from Unit 10-13 Urban Hive Theydon Road London E5 9BQ to C/O Highgate Properties Limited 5-11 Worship Street London EC2A 2BH on 26 November 2018 (1 page)
27 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 March 2017Director's details changed for Ms Katie Louise Joanne Attwood on 6 December 2016 (2 pages)
24 March 2017Director's details changed for Ms Katie Louise Joanne Attwood on 6 December 2016 (2 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(3 pages)
18 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(3 pages)
14 August 2015Director's details changed for Ms Katie Louise Joanne Attwood on 1 July 2015 (2 pages)
14 August 2015Director's details changed for Ms Katie Louise Joanne Attwood on 1 July 2015 (2 pages)
14 August 2015Director's details changed for Ms Katie Louise Joanne Attwood on 1 July 2015 (2 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 April 2015Satisfaction of charge 1 in full (1 page)
12 April 2015Satisfaction of charge 2 in full (2 pages)
12 April 2015Satisfaction of charge 1 in full (1 page)
12 April 2015Satisfaction of charge 2 in full (2 pages)
27 March 2015Termination of appointment of Warwick Consultancy Services Limited as a secretary on 25 March 2015 (1 page)
27 March 2015Termination of appointment of Warwick Consultancy Services Limited as a secretary on 25 March 2015 (1 page)
16 January 2015Registered office address changed from 2Nd Floor 69/85 Tabernacle Street London EC2A 4RR to Unit 10-13 Urban Hive Theydon Road London E5 9BQ on 16 January 2015 (1 page)
16 January 2015Registered office address changed from 2Nd Floor 69/85 Tabernacle Street London EC2A 4RR to Unit 10-13 Urban Hive Theydon Road London E5 9BQ on 16 January 2015 (1 page)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
29 October 2014Registration of charge 053160640004, created on 28 October 2014 (9 pages)
29 October 2014Registration of charge 053160640004, created on 28 October 2014 (9 pages)
15 September 2014Registration of charge 053160640003, created on 11 September 2014 (5 pages)
15 September 2014Registration of charge 053160640003, created on 11 September 2014 (5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
18 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
23 December 2009Secretary's details changed for Warwick Consultancy Services Limited on 23 December 2009 (2 pages)
23 December 2009Secretary's details changed for Warwick Consultancy Services Limited on 23 December 2009 (2 pages)
12 February 2009Return made up to 17/12/08; full list of members (3 pages)
12 February 2009Return made up to 17/12/08; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 May 2008Return made up to 17/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2008Return made up to 17/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2007Particulars of mortgage/charge (11 pages)
9 October 2007Particulars of mortgage/charge (11 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
26 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
26 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
13 July 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
13 July 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
13 July 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
13 July 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
9 July 2007Company name changed forest environmental surveys lim ited\certificate issued on 09/07/07 (2 pages)
9 July 2007Company name changed forest environmental surveys lim ited\certificate issued on 09/07/07 (2 pages)
5 January 2007Return made up to 17/12/06; full list of members (6 pages)
5 January 2007Return made up to 17/12/06; full list of members (6 pages)
19 January 2006Return made up to 17/12/05; full list of members (6 pages)
19 January 2006Return made up to 17/12/05; full list of members (6 pages)
17 December 2004Incorporation (17 pages)
17 December 2004Incorporation (17 pages)