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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, England, SK8 3GX | Secretary | 06 January 1997 | Active |
Firtree Farm, Carter Lane, Chelford, Cheshire, SK11 9BD | Director | 04 February 2004 | Active |
The Hermitage, Hermitage Lane, Holmes Chapel, England, CW4 8DP | Director | 06 January 1997 | Active |
Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, England, SK8 3GX | Director | 06 January 1997 | Active |
3 Church Road, Wilmslow, SK9 6HH | Director | 04 January 2004 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 16 February 1996 | Active |
1 Thornway, Bramhall, Stockport, SK7 2AF | Secretary | 19 February 1996 | Active |
9, Wyngate Road, Hale, Altrincham, United Kingdom, WA15 0LZ | Director | 04 February 2004 | Active |
Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, SK8 3GX | Director | 23 April 2018 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 16 February 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type group. | Download |
2023-05-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Change account reference date company current extended. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Accounts | Accounts with accounts type group. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type group. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-07 | Accounts | Accounts with accounts type group. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type group. | Download |
2019-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-08 | Resolution | Resolution. | Download |
2019-02-07 | Capital | Capital name of class of shares. | Download |
2018-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.