Company NamePIHL Property Holdings Limited
DirectorsSandra Louise Gumm and Nicholas Mark Leslau
Company StatusActive
Company Number05716886
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Sandra Louise Gumm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed23 February 2006(2 days after company formation)
Appointment Duration18 years, 2 months
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
Appointed23 February 2006(2 days after company formation)
Appointment Duration18 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Secretary NameMs Sandra Louise Gumm
NationalityAustralian
StatusCurrent
Appointed23 February 2006(2 days after company formation)
Appointment Duration18 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Director NameMr Nigel William Wray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(2 days after company formation)
Appointment Duration13 years, 9 months (resigned 05 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Priory
54 Totteridge Village
London
N20 8PS
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

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

62.7k at £0.00005Mr James William Sanderson
7.02%
Ordinary
62.6k at £0.00005Mrs Trushit Gudka
7.01%
Ordinary
44.8k at £0.00005Charles Curtis
5.01%
Ordinary
33.6k at £0.00005Hargreave Hale Nominees Limited A/c Lon
3.76%
Ordinary
28.6k at £0.00005Brendon Chemical Co LTD
3.19%
Ordinary
27.8k at £0.00005Td Direct Investing Nominees (Europe) Limited A/c Smktnoms
3.11%
Ordinary
26.9k at £0.00005Colin Douglas Stewart
3.01%
Ordinary
26.9k at £0.00005Michael Lewis Prew
3.01%
Ordinary
-OTHER
28.35%
-
25.6k at £0.00005Reverend Monsignor Bryan G. Chestle
2.86%
Ordinary
22.4k at £0.00005Mr Matthew Richard White
2.51%
Ordinary
17.9k at £0.00005Mrs Brenda Ruth Symes
2.00%
Ordinary
17.9k at £0.00005Mrs Mary Elizabeth Farrow
2.00%
Ordinary
159.2k at £0.00005Pershing Nominees Limited A/c Psl982
17.82%
Ordinary
14.3k at £0.00005Roy Woodhouse
1.60%
Ordinary
13.4k at £0.00005Derek Owen Griffiths
1.50%
Ordinary
13k at £0.00005Mr Dennis Coaker
1.45%
Ordinary
11.8k at £0.00005Mr Ross Samuel Dixon & Mrs Marina Sheila Dixon
1.32%
Ordinary
11.2k at £0.00005Rock (Nominees) Limited A/c 2601653
1.25%
Ordinary
10.7k at £0.00005Stuart Wilton
1.20%
Ordinary
9k at £0.00005Mr Douglas Reginald Jillings
1.00%
Ordinary

Financials

Year2014
Net Worth£242,051
Cash£245,767
Current Liabilities£3,750

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 March 2023 (1 year, 1 month ago)
Next Return Due20 March 2024 (overdue)

Filing History

9 November 2020Accounts for a small company made up to 31 March 2020 (15 pages)
9 March 2020Confirmation statement made on 6 March 2020 with updates (11 pages)
19 December 2019Termination of appointment of Nigel William Wray as a director on 5 December 2019 (1 page)
22 November 2019Accounts for a small company made up to 31 March 2019 (15 pages)
22 May 2019Compulsory strike-off action has been discontinued (1 page)
21 May 2019Confirmation statement made on 21 February 2019 with updates (12 pages)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
14 December 2018Accounts for a small company made up to 31 March 2018 (15 pages)
22 March 2018Confirmation statement made on 21 February 2018 with updates (14 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
27 March 2017Confirmation statement made on 21 February 2017 with updates (16 pages)
27 March 2017Confirmation statement made on 21 February 2017 with updates (16 pages)
10 November 2016Full accounts made up to 31 March 2016 (14 pages)
10 November 2016Full accounts made up to 31 March 2016 (14 pages)
4 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 44.68
(24 pages)
4 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 44.68
(24 pages)
4 November 2015Full accounts made up to 31 March 2015 (13 pages)
4 November 2015Full accounts made up to 31 March 2015 (13 pages)
16 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 44.68
(30 pages)
16 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 44.68
(30 pages)
13 January 2015Full accounts made up to 31 March 2014 (11 pages)
13 January 2015Full accounts made up to 31 March 2014 (11 pages)
11 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 44.68
(29 pages)
11 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 44.68
(29 pages)
7 October 2013Full accounts made up to 31 March 2013 (11 pages)
7 October 2013Full accounts made up to 31 March 2013 (11 pages)
13 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (30 pages)
13 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (30 pages)
24 December 2012Full accounts made up to 31 March 2012 (11 pages)
24 December 2012Full accounts made up to 31 March 2012 (11 pages)
11 October 2012Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages)
11 October 2012Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages)
23 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (30 pages)
23 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (30 pages)
8 November 2011Full accounts made up to 31 March 2011 (11 pages)
8 November 2011Full accounts made up to 31 March 2011 (11 pages)
8 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (30 pages)
8 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (30 pages)
21 September 2010Full accounts made up to 31 March 2010 (9 pages)
21 September 2010Full accounts made up to 31 March 2010 (9 pages)
13 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (31 pages)
13 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (31 pages)
24 December 2009Full accounts made up to 31 March 2009 (9 pages)
24 December 2009Full accounts made up to 31 March 2009 (9 pages)
9 November 2009Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
9 November 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
9 November 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
9 November 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
9 November 2009Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 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)
30 April 2009Return made up to 21/02/09; full list of members (20 pages)
30 April 2009Return made up to 21/02/09; full list of members (20 pages)
30 December 2008Full accounts made up to 31 March 2008 (9 pages)
30 December 2008Full accounts made up to 31 March 2008 (9 pages)
25 April 2008Return made up to 21/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(38 pages)
25 April 2008Return made up to 21/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(38 pages)
21 December 2007Full accounts made up to 31 March 2007 (9 pages)
21 December 2007Full accounts made up to 31 March 2007 (9 pages)
20 March 2007Return made up to 21/02/07; full list of members (38 pages)
20 March 2007Return made up to 21/02/07; full list of members (38 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
10 May 2006Memorandum and Articles of Association (42 pages)
10 May 2006Memorandum and Articles of Association (42 pages)
23 March 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
23 March 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Registered office changed on 03/03/06 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
3 March 2006New secretary appointed;new director appointed (8 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006New director appointed (3 pages)
3 March 2006New secretary appointed;new director appointed (8 pages)
3 March 2006New director appointed (8 pages)
3 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
3 March 2006Registered office changed on 03/03/06 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
3 March 2006New director appointed (8 pages)
3 March 2006New director appointed (3 pages)
3 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
21 February 2006Incorporation (39 pages)
21 February 2006Incorporation (39 pages)