UKBizDB.co.uk

PH (HEYS GREEN) LIMITED

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

This company is commonly known as Ph (heys Green) Limited. The company was founded 9 years ago and was given the registration number 09650169. The firm's registered office is in CHEADLE. You can find them at C/o Ph Property Holdings, Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PH (HEYS GREEN) LIMITED
Company Number:09650169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Ph Property Holdings, Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, England, SK8 3GX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ph Property Holdings, Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, England, SK8 3GX

Director11 January 2018Active
C/O Ph Property Holdings, Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, England, SK8 3GX

Director11 January 2018Active
Colshaw Hall, Stocks Lane, Over Peover, Knutsford, United Kingdom, WA16 8TW

Director22 June 2015Active

People with Significant Control

Ph Property Holdings Limited
Notified on:11 January 2018
Status:Active
Country of residence:England
Address:Bollin House, Oakfield Road, Cheadle, England, SK8 3GX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David James Irlam
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:C/O Ph Property Holdings, Bollin House, Oakfield Road, Cheadle, England, SK8 3GX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Change account reference date company current extended.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type small.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type small.

Download
2020-06-29Accounts

Accounts with accounts type small.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Mortgage

Mortgage satisfy charge full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Accounts

Change account reference date company previous shortened.

Download
2018-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Resolution

Resolution.

Download
2018-01-12Resolution

Resolution.

Download
2018-01-12Officers

Appoint person director company with name date.

Download
2018-01-12Officers

Appoint person director company with name date.

Download
2018-01-12Officers

Termination director company with name termination date.

Download
2018-01-12Persons with significant control

Notification of a person with significant control.

Download
2018-01-12Persons with significant control

Cessation of a person with significant control.

Download
2018-01-12Address

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

Download
2018-01-12Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.