This company is commonly known as P.h. Properties (2008) Limited. The company was founded 48 years ago and was given the registration number 01239463. The firm's registered office is in OTLEY. You can find them at Suite 5 West Chevin Business Centre, West Chevin Road, Otley, West Yorkshire. This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | P.H. PROPERTIES (2008) LIMITED |
---|---|---|
Company Number | : | 01239463 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 1976 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 5 West Chevin Business Centre, West Chevin Road, Otley, West Yorkshire, LS21 3HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 5, West Chevin Business Centre, West Chevin Road, Otley, LS21 3HA | Secretary | 06 April 2015 | Active |
Suite 5, West Chevin Business Centre, West Chevin Road, Otley, LS21 3HA | Director | 06 April 2015 | Active |
Suite 5, West Chevin Business Centre, West Chevin Road, Otley, LS21 3HA | Director | 22 September 2016 | Active |
Suite 5, West Chevin Business Centre, West Chevin Road, Otley, LS21 3HA | Director | 22 September 2016 | Active |
The Croft 9 Cookridge Lane, Leeds, LS16 7LQ | Director | - | Active |
The Croft 9 Cookridge Lane, Leeds, LS16 7LQ | Director | - | Active |
West Chevin Farm, West Chevin Road, Otley, LS21 3DH | Secretary | - | Active |
West Chevin Farm, West Chevin Road, Otley, LS21 3DH | Director | - | Active |
West Chevin Farm, West Chevin Road, Otley, LS21 3DH | Director | - | Active |
Ms Nicola Jayne Hartle | ||
Notified on | : | 22 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Address | : | Suite 5, West Chevin Business Centre, Otley, LS21 3HA |
Nature of control | : |
|
Mr Jason Phipps | ||
Notified on | : | 20 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Address | : | Suite 5, West Chevin Business Centre, Otley, LS21 3HA |
Nature of control | : |
|
Mr Neil Martyn Hendry | ||
Notified on | : | 20 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Address | : | Suite 5, West Chevin Business Centre, Otley, LS21 3HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2022-09-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-22 | Officers | Appoint person director company with name date. | Download |
2016-09-22 | Officers | Appoint person director company with name date. | Download |
2016-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-23 | Officers | Termination director company with name termination date. | Download |
2015-04-06 | Officers | Termination secretary company with name termination date. | Download |
2015-04-06 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.