UKBizDB.co.uk

P H PROPERTY HOLDINGS LIMITED

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

This company is commonly known as P H Property Holdings Limited. The company was founded 28 years ago and was given the registration number 03160558. The firm's registered office is in CHEADLE. You can find them at Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:P H PROPERTY HOLDINGS LIMITED
Company Number:03160558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, England, SK8 3GX

Secretary06 January 1997Active
Firtree Farm, Carter Lane, Chelford, Cheshire, SK11 9BD

Director04 February 2004Active
The Hermitage, Hermitage Lane, Holmes Chapel, England, CW4 8DP

Director06 January 1997Active
Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, England, SK8 3GX

Director06 January 1997Active
3 Church Road, Wilmslow, SK9 6HH

Director04 January 2004Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary16 February 1996Active
1 Thornway, Bramhall, Stockport, SK7 2AF

Secretary19 February 1996Active
9, Wyngate Road, Hale, Altrincham, United Kingdom, WA15 0LZ

Director04 February 2004Active
Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, SK8 3GX

Director23 April 2018Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director16 February 1996Active

People with Significant Control

Mr Philip Nigel Hughes
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:Bollin House, Oakfield Road, Cheadle, SK8 3GX
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Henry Hogarth
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:Bollin House, Oakfield Road, Cheadle, SK8 3GX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type group.

Download
2023-05-15Mortgage

Mortgage satisfy charge full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Change account reference date company current extended.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-03-31Accounts

Accounts with accounts type group.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type group.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Mortgage

Mortgage satisfy charge full.

Download
2020-10-27Mortgage

Mortgage satisfy charge full.

Download
2020-10-27Mortgage

Mortgage satisfy charge full.

Download
2020-10-27Mortgage

Mortgage satisfy charge full.

Download
2020-07-07Accounts

Accounts with accounts type group.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type group.

Download
2019-02-12Persons with significant control

Change to a person with significant control.

Download
2019-02-12Persons with significant control

Change to a person with significant control.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Resolution

Resolution.

Download
2019-02-07Capital

Capital name of class of shares.

Download
2018-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.