Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P&O PROPERTY HOLDINGS LIMITED
Company Information for

P&O PROPERTY HOLDINGS LIMITED

16 PALACE STREET, LONDON, SW1E 5JQ,
Company Registration Number
00282161
Private Limited Company
Active

Company Overview

About P&o Property Holdings Ltd
P&O PROPERTY HOLDINGS LIMITED was founded on 1933-12-01 and has its registered office in . The organisation's status is listed as "Active". P&o Property Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
P&O PROPERTY HOLDINGS LIMITED
 
Legal Registered Office
16 PALACE STREET
LONDON
SW1E 5JQ
Other companies in SW1E
 
Filing Information
Company Number 00282161
Company ID Number 00282161
Date formed 1933-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/12/2022
Account next due 30/09/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts FULL
Last Datalog update: 2023-10-07 22:51:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P&O PROPERTY HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of P&O PROPERTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD
Director 2016-08-30
KHWAJA KAMRAN SHAH
Director 2018-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
RASHIDI OLUGBENGA KESHIRO
Director 2011-02-28 2018-04-09
SAYED SHUJA ALI
Director 2014-11-22 2016-08-30
SESHADRI RENGASWAMY KARAIKURUCHI
Director 2015-04-30 2016-08-30
IAN GREGORY HOWIE BARNETT
Director 2006-11-13 2014-12-31
GARY BROOKS
Director 2009-07-15 2014-12-31
CYNTHIA MARY COOMBE
Company Secretary 2010-10-26 2014-07-28
EDWARD ELLIOT WILSON
Director 2007-07-26 2014-06-23
ANDREW CHARLES STENT COFFEY
Director 2010-02-22 2013-04-30
ANGUS HOWARD FLETCHER
Director 2004-04-05 2011-02-28
DAVID JOHN NICHOLSON
Company Secretary 2008-03-22 2010-10-26
WILLIAM THOMAS EDGERLEY
Director 1994-04-06 2009-07-15
ANTHONY ALEXANDER PREISKEL
Director 1992-05-24 2009-04-03
BERNADETTE ALLINSON
Company Secretary 2006-09-29 2008-03-22
PHILIP ALWYN BIGNELL
Company Secretary 1993-07-31 2006-09-29
PHILIP ALWYN BIGNELL
Director 2000-07-05 2006-09-29
RICHARD MICHAEL GRADON
Director 2001-08-30 2006-06-30
NED SWEENEY HOLMES
Director 2001-07-31 2006-01-03
IAN GREGORY HOWIE BARNETT
Director 1992-05-24 2005-12-16
GARY BROOKS
Director 2004-07-29 2005-12-16
STEPHEN OLIVER FRANCIS KERRIDGE
Director 2004-07-29 2005-12-16
RAYMOND ANTONY KNIGHT
Director 1992-05-24 2005-12-16
BRUCE DUGALD MACPHAIL
Director 1992-05-24 2005-12-16
PETER SIDNEY SEWARD
Director 2004-07-29 2005-08-05
TIMOTHY JOHN RANDOLPH HARDING
Director 1992-05-24 2001-07-31
JOHN DAVEY BEVERTON
Director 1994-08-01 2000-11-20
ANTHONY ARTHUR CHAMBERS
Director 1994-04-06 2000-07-31
RICHARD JOHN CHRISTMAS
Director 1992-05-24 2000-06-30
JOHN HUXLEY FORDYCE ANDERSON
Director 1992-05-24 1999-10-28
ROBIN RICHARD CORDWELL
Director 1992-10-16 1999-08-31
ROBERT GEORGE FERGUSON
Director 1992-05-24 1999-07-31
ANTHONY DAVID ENGLAND
Director 1992-05-24 1994-03-31
RONALD GEORGE JENNINGS
Director 1992-05-24 1994-03-31
EDMUND KENNETH WYATT
Company Secretary 1992-05-24 1993-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD CHEVERELL ESTATES LIMITED Director 2016-10-10 CURRENT 1957-05-13 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O PROPERTIES LIMITED Director 2016-10-10 CURRENT 1954-01-14 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O DEVELOPMENTS LIMITED Director 2016-10-10 CURRENT 1961-03-29 Active
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD MIDLAND CITY PROPERTIES LIMITED Director 2016-10-10 CURRENT 1961-08-11 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD VECTOR INVESTMENTS LIMITED Director 2016-10-06 CURRENT 1992-03-05 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P & O AGENCY SERVICES LIMITED Director 2016-10-06 CURRENT 1964-05-22 Active - Proposal to Strike off
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD RIDGECROSS LIMITED Director 2016-10-06 CURRENT 1979-02-16 Active - Proposal to Strike off
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O ESTATES LIMITED Director 2016-10-03 CURRENT 1954-06-11 Active - Proposal to Strike off
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD COURTLETS GROUP LIMITED Director 2016-09-28 CURRENT 1957-05-06 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD REGENT QUARTER LIMITED Director 2016-09-01 CURRENT 2002-01-18 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD MILLENNIUM PARK (GRIMSBY) LIMITED Director 2016-09-01 CURRENT 1999-10-15 Active
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD ISTITHMAR P&O ESTATES (UK) LIMITED Director 2016-09-01 CURRENT 2007-01-25 Active
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O WYSE HOLDINGS LIMITED Director 2016-09-01 CURRENT 2007-03-28 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O PROPERTY ACCOUNTS LIMITED Director 2016-09-01 CURRENT 1967-03-28 Active
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD ISTITHMAR P&O ESTATES LIMITED Director 2016-09-01 CURRENT 1964-05-15 Active - Proposal to Strike off
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD LEISURECORP SCOTLAND LIMITED Director 2016-07-27 CURRENT 2008-04-07 Liquidation
KHWAJA KAMRAN SHAH REGENT QUARTER LIMITED Director 2018-04-09 CURRENT 2002-01-18 Liquidation
KHWAJA KAMRAN SHAH ISTITHMAR P&O ESTATES (UK) LIMITED Director 2018-04-09 CURRENT 2007-01-25 Active
KHWAJA KAMRAN SHAH VECTOR INVESTMENTS LIMITED Director 2018-04-09 CURRENT 1992-03-05 Liquidation
KHWAJA KAMRAN SHAH P&O PROPERTIES LIMITED Director 2018-04-09 CURRENT 1954-01-14 Liquidation
KHWAJA KAMRAN SHAH P&O PROPERTY ACCOUNTS LIMITED Director 2018-04-09 CURRENT 1967-03-28 Active
KHWAJA KAMRAN SHAH P&O ESTATES LIMITED Director 2018-04-09 CURRENT 1954-06-11 Active - Proposal to Strike off
KHWAJA KAMRAN SHAH P & O AGENCY SERVICES LIMITED Director 2018-04-09 CURRENT 1964-05-22 Active - Proposal to Strike off
KHWAJA KAMRAN SHAH P&O DEVELOPMENTS LIMITED Director 2018-04-09 CURRENT 1961-03-29 Active
KHWAJA KAMRAN SHAH MIDLAND CITY PROPERTIES LIMITED Director 2018-04-09 CURRENT 1961-08-11 Liquidation
KHWAJA KAMRAN SHAH RIDGECROSS LIMITED Director 2018-04-09 CURRENT 1979-02-16 Active - Proposal to Strike off
KHWAJA KAMRAN SHAH ISTITHMAR P&O ESTATES LIMITED Director 2018-04-09 CURRENT 1964-05-15 Active - Proposal to Strike off
KHWAJA KAMRAN SHAH COURTLETS GROUP LIMITED Director 2018-04-09 CURRENT 1957-05-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-22FULL ACCOUNTS MADE UP TO 24/12/22
2023-09-22AAFULL ACCOUNTS MADE UP TO 24/12/22
2023-05-25CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2022-11-09FULL ACCOUNTS MADE UP TO 24/12/21
2022-11-09AAFULL ACCOUNTS MADE UP TO 24/12/21
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2021-12-29SMALL COMPANY ACCOUNTS MADE UP TO 24/12/20
2021-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/20
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/19
2020-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/18
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/17
2018-04-13AP01DIRECTOR APPOINTED KHWAJA KAMRAN SHAH
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RASHIDI OLUGBENGA KESHIRO
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/16
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 32256397.5
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-09-27AAFULL ACCOUNTS MADE UP TO 24/12/15
2016-09-22AP01DIRECTOR APPOINTED JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR SAYED ALI
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR SESHADRI KARAIKURUCHI
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 32256397.5
2016-05-25AR0124/05/16 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 24/12/14
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 32256397.5
2015-07-30AR0124/05/15 ANNUAL RETURN FULL LIST
2015-05-05AP01DIRECTOR APPOINTED MR SESHADRI RENGASWAMY KARAIKURUCHI
2015-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GARY BROOKS
2015-05-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN BARNETT
2014-11-24AP01DIRECTOR APPOINTED SAYED SHUJA ALI
2014-10-03AAFULL ACCOUNTS MADE UP TO 24/12/13
2014-07-28TM02Termination of appointment of Cynthia Mary Coombe on 2014-07-28
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WILSON
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 32256397.5
2014-06-13AR0124/05/14 ANNUAL RETURN FULL LIST
2013-11-06AAMDAmended full accounts made up to 2012-12-24
2013-10-03AAFULL ACCOUNTS MADE UP TO 24/12/12
2013-06-03AR0124/05/13 FULL LIST
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COFFEY
2012-10-02AAFULL ACCOUNTS MADE UP TO 24/12/11
2012-06-13AR0124/05/12 FULL LIST
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY BROOKS / 11/05/2012
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RASHIDI OLUGBENGA KESHIRO / 11/05/2012
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ELLIOT WILSON / 11/05/2012
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GREGORY HOWIE BARNETT / 11/05/2012
2011-12-01AAMDAMENDED FULL ACCOUNTS MADE UP TO 24/12/10
2011-09-27AAFULL ACCOUNTS MADE UP TO 24/12/10
2011-05-25AR0124/05/11 FULL LIST
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS FLETCHER
2011-02-28AP01DIRECTOR APPOINTED RASHIDI OLUGBENGA KESHIRO
2010-10-26AP03SECRETARY APPOINTED CYNTHIA MARY COOMBE
2010-10-26TM02APPOINTMENT TERMINATED, SECRETARY DAVID NICHOLSON
2010-10-18AAFULL ACCOUNTS MADE UP TO 24/12/09
2010-06-17AR0124/05/10 FULL LIST
2010-02-23AP01DIRECTOR APPOINTED MR ANDREW CHARLES STENT COFFEY
2009-08-26AAFULL ACCOUNTS MADE UP TO 24/12/08
2009-08-02288aDIRECTOR APPOINTED GARY BROOKS
2009-08-02288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM EDGERLEY
2009-06-12363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY PREISKEL
2008-12-15AAFULL ACCOUNTS MADE UP TO 24/12/07
2008-06-06363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-04-10288aSECRETARY APPOINTED MR DAVID JOHN NICHOLSON
2008-04-10288bAPPOINTMENT TERMINATED SECRETARY BERNADETTE ALLINSON
2007-10-28AAFULL ACCOUNTS MADE UP TO 24/12/06
2007-08-07288aNEW DIRECTOR APPOINTED
2007-06-19363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-01-02AAFULL ACCOUNTS MADE UP TO 24/12/05
2006-11-22288aNEW DIRECTOR APPOINTED
2006-10-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-23288aNEW SECRETARY APPOINTED
2006-07-25288bDIRECTOR RESIGNED
2006-06-15353LOCATION OF REGISTER OF MEMBERS
2006-06-15363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-01-10287REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 247 TOTTENHAM COURT ROAD LONDON W1T 7HH
2006-01-09288bDIRECTOR RESIGNED
2006-01-09288bDIRECTOR RESIGNED
2006-01-09288bDIRECTOR RESIGNED
2006-01-09288bDIRECTOR RESIGNED
2006-01-09288bDIRECTOR RESIGNED
2006-01-09288bDIRECTOR RESIGNED
2006-01-09288bDIRECTOR RESIGNED
2005-12-19AAFULL ACCOUNTS MADE UP TO 24/12/04
2005-08-16288bDIRECTOR RESIGNED
2005-06-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-12363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-01-26AAFULL ACCOUNTS MADE UP TO 24/12/03
2004-10-26244DELIVERY EXT'D 3 MTH 24/12/03
2004-08-11288aNEW DIRECTOR APPOINTED
2004-08-11288aNEW DIRECTOR APPOINTED
2004-08-11288aNEW DIRECTOR APPOINTED
2004-06-22363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-04-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to P&O PROPERTY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P&O PROPERTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 173
Mortgages/Charges outstanding 68
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 105
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL TRUST DEED EFFECTING SECURITY 1978-06-28 Outstanding THE NORWICH UNION LIFE INSURANCE SOCIETY
DEED OF SUBSTITUTION 1978-06-06 Outstanding EAGLE STAR INSURANCE COMPANY LIMITED
SUPPLEMENTAL TRUST DEED. 1977-12-16 Outstanding THE NORWICH UNION LIFE INSURANCE SOCIETY.
SUPPLEMENTAL TRUST DEED 1977-10-31 Outstanding THE NORWICH UNION LIFE INSURANCE SOCIETY.
MORTGAGE 1977-10-10 Outstanding EAGLE STAR INSURANCE COMPANY LIMITED
TRUST DEED EFFECTING SUBSTITUTION OF SECURITY 1977-08-26 Outstanding THE NORWICH UNION LIFE INSURANCE. SOCIETY.
LEGAL CHARGE 1977-08-26 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
TRUST DEED EFFECTING SUBSTITUTION OF SECURITY 1977-07-18 Outstanding THE NORWICH UNION LIFE INSURANCE. SOCIETY.
TRUST DEED. 1977-06-20 Outstanding THE NORWICH UNION LIFE INSURANCE. SOCIETY.
DEED OF SUBSTITUTION VARIATION & CHARGE 1976-08-20 Satisfied ROYAL LIVER TRUSTEES LTD
SUPPLEMENTAL TRUST DEED EFFECTING SUBSTITUTION OF SECURITY CREATED BY CENTRAL AND DISTRICT PROPERTIES LTD 1974-10-31 Satisfied THE NORWICH UNION LIFE INSURANCE SOCIETY.
DEED EFFECTING SUBSTITUTION OF SECURITY 1974-04-30 Satisfied ROYAL LIVER TRUSTEES LIMITED.
TRUST DEED EFFECTING SUBSTITUTION OF SECURITY 1973-10-11 Outstanding NORWICH UNION LIFE INSURANCE SOCIETY
TRUST DEED EFFECTING SUBSTITUTION OF SECURITY 1972-03-27 Outstanding NORWICH UNION LIFE INSURANCE SOCIETY
DEED EFFECTING SUBSTITUTION OF SECURITY 1971-09-02 Outstanding EAGLE STAR INSURANCE COMPANY LIMITED.
DEED OF SUBSTITUTION AND CHARGE 1971-07-16 Satisfied ROYAL LIVER TRUSTEES LIMITED.
SUPPLEMENTAL TRUST DEED EFFECTING SUBSTITUTION OF SECURITY 1971-05-12 Outstanding NORWICH UNION LIFE INSURANCE SOCIETY.
SUPPLEMENTAL TRUST DEED EFFECTING SUBSTITUTION OF SECURITY 1970-07-30 Outstanding NORWICH UNION LIFE INSURANCE SOCIETY
SUPPLEMENTAL TRUST DEED EFFECTING SUBSTITUTION OF SECURITY 1969-08-26 Outstanding THE NORWICH UNION LIFE INSURANCE SOCIETY
SUPPLEMENTAL TRUST DEED EFFECTING SUBSTITUTION OF SECURITY 1969-05-20 Outstanding THE NORWICH UNION LIFE INSURANCE SOCIETY.
SUPPLEMENTAL TRUST DEED EFFECTING SUBSTITUTION OF SECURITY 1969-05-14 Outstanding THE NORWICH UNION LIFE INSURANCE SOCIETY.
SUPPLEMENTAL TRUST DEED EFFECTING SUBSTITUTION OF SECURITY 1969-05-14 Outstanding THE NORWICH UNION LIFE INSURANCE SOCIETY.
SUPPLEMENTAL TRUST DEED EFFECTING SUBSTITUTION OF SECURITY 1969-02-20 Outstanding THE NORWICH UNION LIFE INSURANCE SOCIETY.
DEED OF SUBSTITUTION OF SECURITY 1968-10-29 Satisfied ROYAL LIVER TRUSTEES LIMITED.
TRUST DEED 1967-10-19 Satisfied NORWICH UNION LIFE INSURANCE. SOCIETY
SUPPLEMENTAL TRUST DEED 1966-05-31 Outstanding NORWICH UNION LIFE INSURANCE SOCIETY(AS TRUSTEES FOR THE STOCKHOLERS).
TRUST DEED 1965-11-27 Outstanding NORWICH UNION LIFE INSURANCE SOCIETY
SUPPLEMENTAL TRUST DEED 1965-09-07 Outstanding NORWICH UNION LIFE INSURANCE SOCIETY.
SUPPLEMENTAL TRUST DEED 1965-02-26 PART of the property or undertaking has been released from charge THE NORWICH UNION LIFE INSURANCE SOCIETY
CHARGE BY WAY OF SUBSTITUTION 1964-12-23 Outstanding THE NORWICH UNION LIFE INSURANCE SOCIETY
MORTGAGE AND CHARGE 1964-12-10 Satisfied TRUSTEES OF THE ROYAL LIVER FRENDLY SOCIETY
TRUST DEED 1964-11-25 Outstanding NORWICH UNION LIFE INSURANCE. SOCIETY.
CHARGE BY WAY OF SUBSTITUTED SECURITY 1963-05-27 Outstanding THE NORWICH UNION LIFE INSURANCE. SOCIETY
TRUST DEED 1961-09-14 PART of the property or undertaking has been released from charge THE NORWICH UNION LIFE INSURANCE SOCIETY.
EQUITABLE. CHARGE. WITHOUT INSTRUMENTS 1961-07-13 Outstanding NORWICH UNION LIFE INSURANCE. SOCIETY
LEGAL CHARGE 1961-01-16 Outstanding ALLIANCE ASSURANCE COMPANY LIMITED.
DEED OF SUBSITUTION EFFECTING SUBSTITUTION OF SECURITY 1950-11-15 Outstanding ALFRED BYRNE,
MORTGAGE DEBENTURE 1947-10-15 Satisfied THE TRUSTEES OF THE ROYAL LIVER FRIENDLY SOCIETY.
MORTGAGE. DEBENTURE AND 3 DEEDS OF SUBSTITUTION DD 29/7/52, 29/12/56, 29/12/59. 1947-10-09 Satisfied ROYAL LIVER FRIENDLY SOCIETY
Filed Financial Reports
Annual Accounts
2015-12-24
Annual Accounts
2014-12-24
Annual Accounts
2013-12-24
Annual Accounts
2012-12-24
Annual Accounts
2011-12-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P&O PROPERTY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of P&O PROPERTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P&O PROPERTY HOLDINGS LIMITED
Trademarks
We have not found any records of P&O PROPERTY HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 60
DEED OF DEPOSIT 13
LEASE 8
LEASE (RENT DEPOSIT DEED) 2
CHARGE 1

We have found 84 mortgage charges which are owed to P&O PROPERTY HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for P&O PROPERTY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as P&O PROPERTY HOLDINGS LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where P&O PROPERTY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P&O PROPERTY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P&O PROPERTY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.