Background WavePink WaveYellow Wave

P & H INVESTMENT (PROPERTIES) LIMITED (06591533)

P & H INVESTMENT (PROPERTIES) LIMITED (06591533) is an active UK company. incorporated on 13 May 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. P & H INVESTMENT (PROPERTIES) LIMITED has been registered for 17 years. Current directors include HAKIMI-SEFAT, Peyman.

Company Number
06591533
Status
active
Type
ltd
Incorporated
13 May 2008
Age
17 years
Address
4 Quex Road, London, NW6 4PJ
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
HAKIMI-SEFAT, Peyman
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P & H INVESTMENT (PROPERTIES) LIMITED

P & H INVESTMENT (PROPERTIES) LIMITED is an active company incorporated on 13 May 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. P & H INVESTMENT (PROPERTIES) LIMITED was registered 17 years ago.(SIC: 68201)

Status

active

Active since 17 years ago

Company No

06591533

LTD Company

Age

17 Years

Incorporated 13 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

4 Quex Road London, NW6 4PJ,

Timeline

3 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
May 08
Director Left
Jul 19
Loan Secured
May 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HAKIMI-SEFAT, Peyman

Active
Allendale Avenue, LondonN3 3PJ
Secretary
Appointed 13 May 2008

HAKIMI-SEFAT, Peyman

Active
28 Allandale Avenue, LondonN3 3PJ
Born February 1966
Director
Appointed 13 May 2008

HAKIMI-SEFAT, Houshang

Resigned
Kingsgate Avenue, LondonN3 3BH
Born June 1934
Director
Appointed 13 May 2008
Resigned 24 May 2019

Persons with significant control

1

Mr Peyman Hakimi-Sefat

Active
Allandale Avenue, LondonN3 3PJ
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Legacy
12 April 2012
MG01MG01
Accounts With Accounts Type Total Exemption Full
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2010
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Incorporation Company
13 May 2008
NEWINCIncorporation