PBH PROPERTIES LIMITED
LONDON

Hellopages » City of London » City of London » EC2A 2DA

Company number 02456095
Status Active
Incorporation Date 28 December 1989
Company Type Private Limited Company
Address BROADWALK HOUSE, 5 APPOLD STREET, LONDON, EC2A 2DA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 1 . The most likely internet sites of PBH PROPERTIES LIMITED are www.pbhproperties.co.uk, and www.pbh-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pbh Properties Limited is a Private Limited Company. The company registration number is 02456095. Pbh Properties Limited has been working since 28 December 1989. The present status of the company is Active. The registered address of Pbh Properties Limited is Broadwalk House 5 Appold Street London Ec2a 2da. . JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. PAYNE, Michael Thomas is a Director of the company. PENTON, Kenneth Graham is a Director of the company. Secretary EGBUNE, Nkechi Jane has been resigned. Secretary EVERVALUE LIMITED has been resigned. Secretary IGNATIUS, Mark has been resigned. Secretary PAINTER, Michael Sankey has been resigned. Secretary RICE, David Marcus John has been resigned. Secretary SWEENEY, Brenda Cecilia has been resigned. Secretary UHD TRUST LIMITED has been resigned. Director ARMSTRONG, Bruce Fraser has been resigned. Director ASHKEN, Ian Guy Handley has been resigned. Director COLEBERD & COMPANY LIMITED has been resigned. Director CULLINAN, Rory Malcolm has been resigned. Director DAUDIN, Xavier Paul Andre Marie has been resigned. Director FRANKLIN, Martin Ellis has been resigned. Director PAINTER, Michael Sankey has been resigned. Director PBH (UK) LIMITED has been resigned. Director UHD TRUST LIMITED has been resigned. Director REDCLIFFE INVESTMENTS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 01 November 2013

Director
PAYNE, Michael Thomas
Appointed Date: 10 November 2010
67 years old

Director
PENTON, Kenneth Graham
Appointed Date: 10 November 2010
63 years old

Resigned Directors

Secretary
EGBUNE, Nkechi Jane
Resigned: 23 April 2008
Appointed Date: 09 July 2007

Secretary
EVERVALUE LIMITED
Resigned: 30 December 1998
Appointed Date: 27 November 1998

Secretary
IGNATIUS, Mark
Resigned: 24 May 2012
Appointed Date: 09 October 2008

Secretary
PAINTER, Michael Sankey
Resigned: 28 September 1999
Appointed Date: 30 December 1998

Secretary
RICE, David Marcus John
Resigned: 09 July 2007
Appointed Date: 30 June 2005

Secretary
SWEENEY, Brenda Cecilia
Resigned: 30 June 2005
Appointed Date: 28 September 1999

Secretary
UHD TRUST LIMITED
Resigned: 27 November 1998

Director
ARMSTRONG, Bruce Fraser
Resigned: 23 December 1999
Appointed Date: 30 December 1998
76 years old

Director
ASHKEN, Ian Guy Handley
Resigned: 13 August 1992
Appointed Date: 06 January 1992
65 years old

Director
COLEBERD & COMPANY LIMITED
Resigned: 27 November 1998
Appointed Date: 13 January 1992

Director
CULLINAN, Rory Malcolm
Resigned: 06 January 1992
65 years old

Director
DAUDIN, Xavier Paul Andre Marie
Resigned: 31 August 1993
Appointed Date: 13 August 1992
75 years old

Director
FRANKLIN, Martin Ellis
Resigned: 13 August 1992
60 years old

Director
PAINTER, Michael Sankey
Resigned: 23 December 1999
Appointed Date: 30 December 1998
85 years old

Director
PBH (UK) LIMITED
Resigned: 30 December 1998
Appointed Date: 27 November 1998

Director
UHD TRUST LIMITED
Resigned: 27 November 1998
Appointed Date: 13 August 1992

Director
REDCLIFFE INVESTMENTS LIMITED
Resigned: 10 November 2010
Appointed Date: 23 December 1999

Persons With Significant Control

Greencliffe Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PBH PROPERTIES LIMITED Events

29 Dec 2016
Confirmation statement made on 28 December 2016 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
29 Dec 2015
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1

11 Dec 2015
Statement of capital on 11 December 2015
  • GBP 1

11 Dec 2015
Statement by Directors
...
... and 137 more events
25 Jan 1990
Registered office changed on 25/01/90 from: 2 baches street london N1 6UB

25 Jan 1990
Director resigned;new director appointed

25 Jan 1990
Director resigned;new director appointed

25 Jan 1990
Secretary resigned;new secretary appointed

28 Dec 1989
Incorporation

PBH PROPERTIES LIMITED Charges

27 March 1991
Debenture
Delivered: 11 April 1991
Status: Satisfied on 29 September 1993
Persons entitled: Citibank N.A.
Description: Fixed charges over the undertaking and al property and…
31 December 1990
Supplemental legal charge
Delivered: 4 January 1991
Status: Satisfied on 29 September 1993
Persons entitled: Citibank N.A.as Trustee for the Beneficiaries
Description: F/H land with the buildings erected thereon at sheene road…
31 May 1990
Debenture
Delivered: 5 June 1990
Status: Satisfied on 29 September 1993
Persons entitled: Society De Banque Thomson S.A.
Description: (For details see form 395 and continuation sheets relevant…
20 March 1990
Debenture
Delivered: 2 April 1990
Status: Satisfied on 29 September 1993
Persons entitled: Citibank, N.A.as Trustee for the Beneficiaries
Description: (For full details of property charges see 395 ref M184)…