P. M. WHITE PROPERTY HOLDINGS LIMITED
ALDERSHOT

Hellopages » Hampshire » Rushmoor » GU11 1TT

Company number 05040303
Status Active
Incorporation Date 10 February 2004
Company Type Private Limited Company
Address SOVEREIGN HOUSE, 155 HIGH STREET, ALDERSHOT, HAMPSHIRE, GU11 1TT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Accounts for a small company made up to 30 April 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 4 . The most likely internet sites of P. M. WHITE PROPERTY HOLDINGS LIMITED are www.pmwhitepropertyholdings.co.uk, and www.p-m-white-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Ash Vale Rail Station is 2.3 miles; to Blackwater Rail Station is 5.7 miles; to Bentley (Hants) Rail Station is 6.7 miles; to Bagshot Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P M White Property Holdings Limited is a Private Limited Company. The company registration number is 05040303. P M White Property Holdings Limited has been working since 10 February 2004. The present status of the company is Active. The registered address of P M White Property Holdings Limited is Sovereign House 155 High Street Aldershot Hampshire Gu11 1tt. . MAYOR, Hazel is a Secretary of the company. MAYOR, Hazel is a Director of the company. WHITE, Peter Michael is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MAYOR, Hazel
Appointed Date: 10 February 2004

Director
MAYOR, Hazel
Appointed Date: 10 February 2004
61 years old

Director
WHITE, Peter Michael
Appointed Date: 10 February 2004
58 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 February 2004
Appointed Date: 10 February 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 February 2004
Appointed Date: 10 February 2004

Persons With Significant Control

Miss Hazel Mayor
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Michael White
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P. M. WHITE PROPERTY HOLDINGS LIMITED Events

10 Feb 2017
Confirmation statement made on 10 February 2017 with updates
31 Jan 2017
Accounts for a small company made up to 30 April 2016
01 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 4

10 Feb 2016
Accounts for a small company made up to 30 April 2015
12 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 4

...
... and 44 more events
01 Mar 2004
New director appointed
01 Mar 2004
Director resigned
01 Mar 2004
Secretary resigned
01 Mar 2004
New secretary appointed;new director appointed
10 Feb 2004
Incorporation

P. M. WHITE PROPERTY HOLDINGS LIMITED Charges

23 January 2010
Legal charge
Delivered: 10 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 9 murrell green business park hook hampshire t/no…
4 November 2009
Legal charge
Delivered: 12 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 56 wordsworth avenue yateley hampshire t/no HP152434 by way…
22 October 2009
Debenture
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 May 2005
Legal mortgage
Delivered: 28 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 36 murrell green hook hampshire. With the benefit of…