Company number 04801739
Status Active
Incorporation Date 17 June 2003
Company Type Private Limited Company
Address 7 WENSLEY VIEW, LEEDS, WEST YORKSHIRE, LS7 3QL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-11-01
GBP 100
; Compulsory strike-off action has been discontinued. The most likely internet sites of PHN PROPERTIES LIMITED are www.phnproperties.co.uk, and www.phn-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Phn Properties Limited is a Private Limited Company.
The company registration number is 04801739. Phn Properties Limited has been working since 17 June 2003.
The present status of the company is Active. The registered address of Phn Properties Limited is 7 Wensley View Leeds West Yorkshire Ls7 3ql. . FOX, Nigel is a Secretary of the company. FOX, Nigel is a Director of the company. SADIQ, Hassan Saadi is a Director of the company. Secretary FOX, Philip has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director FOX, Philip has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Director
FOX, Nigel
Appointed Date: 17 June 2003
55 years old
Resigned Directors
Secretary
FOX, Philip
Resigned: 11 December 2003
Appointed Date: 17 June 2003
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 17 June 2003
Appointed Date: 17 June 2003
Director
FOX, Philip
Resigned: 11 December 2003
Appointed Date: 17 June 2003
55 years old
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 17 June 2003
Appointed Date: 17 June 2003
PHN PROPERTIES LIMITED Events
07 Nov 2016
Total exemption full accounts made up to 31 March 2016
01 Nov 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-11-01
01 Nov 2016
Compulsory strike-off action has been discontinued
13 Sep 2016
First Gazette notice for compulsory strike-off
11 Nov 2015
Total exemption full accounts made up to 31 March 2015
...
... and 46 more events
20 Jun 2003
Secretary resigned
20 Jun 2003
Director resigned
20 Jun 2003
New secretary appointed;new director appointed
20 Jun 2003
Registered office changed on 20/06/03 from: 12 york place leeds west yorkshire LS1 2DS
17 Jun 2003
Incorporation