Company NamePIHL Services Limited
DirectorsSandra Louise Gumm and Nicholas Mark Leslau
Company StatusActive
Company Number05386803
CategoryPrivate Limited Company
Incorporation Date9 March 2005(19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Sandra Louise Gumm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed10 March 2005(1 day after company formation)
Appointment Duration19 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Director NameMr Nicholas Mark Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2005(1 day after company formation)
Appointment Duration19 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Secretary NameMs Sandra Louise Gumm
NationalityAustralian
StatusCurrent
Appointed10 March 2005(1 day after company formation)
Appointment Duration19 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed09 March 2005(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed09 March 2005(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2005(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitemaxpropertygroup.com

Location

Registered AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Prestbury Investment Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£274,000
Gross Profit£270,000
Net Worth-£9,620,000
Current Liabilities£47,000

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Filing History

4 February 2021Accounts for a small company made up to 31 March 2020 (18 pages)
16 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (17 pages)
26 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (17 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
10 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
28 February 2017Full accounts made up to 31 March 2016 (18 pages)
28 February 2017Full accounts made up to 31 March 2016 (18 pages)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
18 February 2016Full accounts made up to 31 March 2015 (17 pages)
18 February 2016Full accounts made up to 31 March 2015 (17 pages)
18 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
18 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
20 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
20 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (16 pages)
6 October 2014Full accounts made up to 31 December 2013 (16 pages)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
2 October 2012Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages)
2 October 2012Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages)
16 August 2012Full accounts made up to 31 December 2011 (16 pages)
16 August 2012Full accounts made up to 31 December 2011 (16 pages)
6 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
16 September 2011Full accounts made up to 31 December 2010 (18 pages)
16 September 2011Full accounts made up to 31 December 2010 (18 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
9 September 2010Full accounts made up to 31 December 2009 (12 pages)
9 September 2010Full accounts made up to 31 December 2009 (12 pages)
4 March 2010Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
4 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
4 March 2010Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
4 March 2010Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
4 March 2010Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
24 December 2009Full accounts made up to 31 December 2008 (13 pages)
24 December 2009Full accounts made up to 31 December 2008 (13 pages)
22 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
27 February 2009Return made up to 27/02/09; full list of members (3 pages)
27 February 2009Return made up to 27/02/09; full list of members (3 pages)
21 January 2009Return made up to 01/03/08; full list of members (3 pages)
21 January 2009Return made up to 01/03/08; full list of members (3 pages)
29 October 2008Full accounts made up to 31 December 2007 (12 pages)
29 October 2008Full accounts made up to 31 December 2007 (12 pages)
29 February 2008Director's change of particulars / nicholas leslau / 31/03/2007 (1 page)
29 February 2008Director's change of particulars / nicholas leslau / 31/03/2007 (1 page)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
5 March 2007Return made up to 01/03/07; full list of members (2 pages)
5 March 2007Return made up to 01/03/07; full list of members (2 pages)
30 October 2006Full accounts made up to 31 December 2005 (12 pages)
30 October 2006Full accounts made up to 31 December 2005 (12 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
1 March 2006Return made up to 01/03/06; full list of members (2 pages)
1 March 2006Return made up to 01/03/06; full list of members (2 pages)
29 July 2005Secretary's particulars changed;director's particulars changed (1 page)
29 July 2005Secretary's particulars changed;director's particulars changed (1 page)
16 March 2005Registered office changed on 16/03/05 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
16 March 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
16 March 2005New secretary appointed;new director appointed (8 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005New secretary appointed;new director appointed (8 pages)
16 March 2005Director resigned (1 page)
16 March 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005New director appointed (8 pages)
16 March 2005New director appointed (8 pages)
16 March 2005Director resigned (1 page)
16 March 2005Registered office changed on 16/03/05 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
16 March 2005Director resigned (1 page)
9 March 2005Incorporation (20 pages)
9 March 2005Incorporation (20 pages)