Background WavePink WaveYellow Wave

PROPERTY AND HOSPITALITY FINANCE (UK) LIMITED (03790298)

PROPERTY AND HOSPITALITY FINANCE (UK) LIMITED (03790298) is an active UK company. incorporated on 16 June 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PROPERTY AND HOSPITALITY FINANCE (UK) LIMITED has been registered for 26 years.

Company Number
03790298
Status
active
Type
ltd
Incorporated
16 June 1999
Age
26 years
Address
Europoint Centre 5-11 Lavington Street, London, SE1 0NZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY AND HOSPITALITY FINANCE (UK) LIMITED

PROPERTY AND HOSPITALITY FINANCE (UK) LIMITED is an active company incorporated on 16 June 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PROPERTY AND HOSPITALITY FINANCE (UK) LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03790298

LTD Company

Age

26 Years

Incorporated 16 June 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

EDWARD HOUSE (STOCKPORT) LIMITED
From: 31 August 1999To: 16 August 2019
EASTERN PROPERTIES LIMITED
From: 16 June 1999To: 31 August 1999
Contact
Address

Europoint Centre 5-11 Lavington Street Southwark London, SE1 0NZ,

Previous Addresses

, Klaco House, 28/30 st Johns Square, London, EC1M 4DN
From: 16 June 1999To: 10 September 2013
Timeline

9 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Jun 10
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
New Owner
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 25
Director Left
Dec 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

87

Notification Of A Person With Significant Control
4 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Resolution
16 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 July 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Mortgage Satisfy Charge Full
1 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Appoint Person Secretary Company With Name
1 August 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Accounts With Accounts Type Small
17 June 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Small
2 June 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Small
1 August 2008
AAAnnual Accounts
Accounts With Accounts Type Small
1 August 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
22 August 2006
363aAnnual Return
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2005
AAAnnual Accounts
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2004
AAAnnual Accounts
Accounts With Accounts Type Small
23 June 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Legacy
31 October 2002
395Particulars of Mortgage or Charge
Legacy
15 August 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 July 2002
AAAnnual Accounts
Legacy
18 July 2002
288cChange of Particulars
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
11 September 2001
88(2)R88(2)R
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
225Change of Accounting Reference Date
Legacy
10 November 1999
288cChange of Particulars
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
2 October 1999
395Particulars of Mortgage or Charge
Legacy
29 September 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
287Change of Registered Office
Incorporation Company
16 June 1999
NEWINCIncorporation