PROPERTY HOUSE MARKETING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/07/2423 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

08/04/248 April 2024 Registered office address changed from Ashbourne House the Guildway Guildford Surrey GU3 1LR United Kingdom to 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR on 2024-04-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Change of share class name or designation

View Document

29/03/2329 March 2023 Particulars of variation of rights attached to shares

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Memorandum and Articles of Association

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2023-02-23

View Document

29/03/2329 March 2023 Resolutions

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/09/196 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM ALBURY MILL MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RU

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/09/1812 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JANE ACKERLEY / 16/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE ACKERLEY / 05/04/2015

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY COLIN SWIFT

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 51 SOUTH STREET DORKING SURREY RH4 2JX

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY HAMPTON

View Document

12/03/0912 March 2009 SECRETARY APPOINTED MR COLIN SWIFT

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0610 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: WINTERFOLD HOUSE WINTERFOLD CRANLEIGH SURREY GU6 7NH

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/058 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: HANLYE BARN, HANLYE LANE CUCKFIELD HAYWARDS HEATH RH17 5HR

View Document

28/07/0528 July 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 SECRETARY RESIGNED

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company