PIHL PROPERTY ADMINISTRATION LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 0PJ
Company number 05716921
Status Active
Incorporation Date 21 February 2006
Company Type Private Limited Company
Address CAVENDISH HOUSE, 18 CAVENDISH SQUARE, LONDON, W1G 0PJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 1 . The most likely internet sites of PIHL PROPERTY ADMINISTRATION LIMITED are www.pihlpropertyadministration.co.uk, and www.pihl-property-administration.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Pihl Property Administration Limited is a Private Limited Company. The company registration number is 05716921. Pihl Property Administration Limited has been working since 21 February 2006. The present status of the company is Active. The registered address of Pihl Property Administration Limited is Cavendish House 18 Cavendish Square London W1g 0pj. . GUMM, Sandra Louise is a Secretary of the company. GUMM, Sandra Louise is a Director of the company. LESLAU, Nicholas Mark is a Director of the company. WRAY, Nigel William is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
GUMM, Sandra Louise
Appointed Date: 23 February 2006

Director
GUMM, Sandra Louise
Appointed Date: 23 February 2006
59 years old

Director
LESLAU, Nicholas Mark
Appointed Date: 23 February 2006
66 years old

Director
WRAY, Nigel William
Appointed Date: 25 February 2006
77 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 23 February 2006
Appointed Date: 21 February 2006

Director
HUNTSMOOR LIMITED
Resigned: 23 February 2006
Appointed Date: 21 February 2006

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 23 February 2006
Appointed Date: 21 February 2006

Persons With Significant Control

Prestbury Investment Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PIHL PROPERTY ADMINISTRATION LIMITED Events

03 Mar 2017
Confirmation statement made on 21 February 2017 with updates
03 Jan 2017
Full accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1

29 Feb 2016
Full accounts made up to 31 March 2015
18 Sep 2015
Previous accounting period extended from 31 December 2014 to 31 March 2015
...
... and 32 more events
03 Mar 2006
Director resigned
03 Mar 2006
New director appointed
03 Mar 2006
New secretary appointed;new director appointed
03 Mar 2006
New director appointed
21 Feb 2006
Incorporation