UKBizDB.co.uk

P & H (1925) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as P & H (1925) Limited. The company was founded 98 years ago and was given the registration number 00207555. The firm's registered office is in LEEDS. You can find them at Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:P & H (1925) LIMITED
Company Number:00207555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:27 July 1925
End of financial year:02 April 2016
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central Square, 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

Secretary08 December 2011Active
Central Square, 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

Director07 April 2017Active
Central Square, 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

Director31 May 2017Active
7 Glendale Road, Burgess Hill, RH15 0EJ

Secretary18 March 2008Active
43 Furze Road, High Salvington, Worthing, BN13 3BH

Secretary-Active
110 Osborne Road, Brighton, BN1 6LU

Secretary21 November 2008Active
30 Downsview Drive, Wivelsfield Green, Haywards Heath, RH17 7RW

Secretary-Active
3 Springfield Close, Bolney, Haywards Heath, RH17 5PQ

Secretary01 June 1998Active
Belmont House, East Hoathly, Lewes, BN8 6QJ

Director-Active
Mary Knoll, Bricklehampton, Pershore, WR10 3HL

Director06 October 1992Active
Reynards Wood Blueberry Hill, Hampers Lane Storrington, Pulborough, RH20 3HZ

Director-Active
6 Janes Close, Janes Lane, Burgess Hill, RH15 0QH

Director-Active
P & H House, Davigdor Road, Hove, BN3 1RE

Director05 June 2006Active
32 Berkley Drive, Chester, CH4 7EL

Director25 June 1996Active
Bounty Cottage, Albourne, Hurstpierpoint, BN6 9DJ

Director06 October 1992Active
Waybac 12 Furze Close, High Salvington, Worthing, BN13 3BJ

Director-Active
17 Greville Park Avenue, Ashtead, KT21 2QS

Director03 April 1995Active
Park Hill House, Stopham Road, Pulborough, RH20 1DR

Director04 July 1995Active
Hollybush House, Stable Lane, Findon, BN14 0RR

Director-Active
7 Hoewood, Mill Glade Small Dole, Henfield, BN5 9YR

Director31 March 1997Active
Kingston Barn, Kingston Lane, East Preston, BN16 1RP

Director03 April 1995Active
P & H House, Davigdor Road, Hove, BN3 1RE

Director03 November 2008Active
Fryern Court, Fryern Park, Storrington, RH20 4HG

Director06 October 1992Active
6 Tamesis Gardens, Worcester Park, KT4 7JX

Director06 October 1992Active

People with Significant Control

Palmer & Harvey Mclane (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:P&H House, Davigdor Road, Hove, England, BN3 1RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Restoration

Bona vacantia company.

Download
2021-06-03Gazette

Gazette dissolved liquidation.

Download
2021-03-03Insolvency

Liquidation in administration move to dissolution.

Download
2020-12-29Insolvency

Liquidation in administration progress report.

Download
2020-12-03Insolvency

Liquidation in administration extension of period.

Download
2020-07-03Insolvency

Liquidation in administration progress report.

Download
2020-01-11Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2019-12-31Insolvency

Liquidation in administration progress report.

Download
2019-12-23Insolvency

Liquidation in administration removal of administrator from office.

Download
2019-12-10Insolvency

Liquidation in administration extension of period.

Download
2019-07-08Insolvency

Liquidation in administration removal of administrator from office.

Download
2019-07-05Insolvency

Liquidation in administration progress report.

Download
2019-01-14Insolvency

Liquidation in administration progress report.

Download
2018-12-11Insolvency

Liquidation in administration extension of period.

Download
2018-11-08Insolvency

Liquidation in administration appointment of administrator.

Download
2018-07-04Insolvency

Liquidation in administration progress report.

Download
2018-02-22Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2018-02-14Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-01-29Insolvency

Liquidation in administration proposals.

Download
2017-12-14Address

Change registered office address company with date old address new address.

Download
2017-12-08Insolvency

Liquidation in administration appointment of administrator.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Officers

Termination director company with name termination date.

Download
2017-06-06Officers

Appoint person director company with name date.

Download
2017-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.