PH (HEYS GREEN) LIMITED
Overview
Company Name | PH (HEYS GREEN) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09650169 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PH (HEYS GREEN) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is PH (HEYS GREEN) LIMITED located?
Registered Office Address | C/O Ph Property Holdings, Bollin House Oakfield Road Cheadle Royal Business Park SK8 3GX Cheadle Cheshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PH (HEYS GREEN) LIMITED?
Company Name | From | Until |
---|---|---|
COLSHAW PROPERTIES LIMITED | Nov 30, 2017 | Nov 30, 2017 |
COLSHAW HALL PROPERTIES LTD | Jun 22, 2015 | Jun 22, 2015 |
What are the latest accounts for PH (HEYS GREEN) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PH (HEYS GREEN) LIMITED?
Last Confirmation Statement Made Up To | Jun 17, 2025 |
---|---|
Next Confirmation Statement Due | Jul 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 17, 2024 |
Overdue | No |
What are the latest filings for PH (HEYS GREEN) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Jun 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2020 | 7 pages | AA | ||||||||||
Accounts for a small company made up to Jun 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 096501690001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Nov 30, 2018 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Registration of charge 096501690001, created on Jul 09, 2018 | 23 pages | MR01 | ||||||||||
Confirmation statement made on Jun 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Daniel Richard Gale as a director on Jan 11, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip Nigel Hughes as a director on Jan 11, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of David James Irlam as a director on Jan 11, 2018 | 1 pages | TM01 | ||||||||||
Notification of Ph Property Holdings Limited as a person with significant control on Jan 11, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of David James Irlam as a person with significant control on Jan 11, 2018 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Colshaw Hall Stocks Lane over Peover Knutsford Cheshire WA16 8TW United Kingdom to C/O Ph Property Holdings, Bollin House Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX on Jan 12, 2018 | 1 pages | AD01 | ||||||||||
Who are the officers of PH (HEYS GREEN) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GALE, Daniel Richard | Director | Oakfield Road Cheadle Royal Business Park SK8 3GX Cheadle C/O Ph Property Holdings, Bollin House Cheshire England | United Kingdom | British | Director | 210499570001 | ||||
HUGHES, Philip Nigel | Director | Oakfield Road Cheadle Royal Business Park SK8 3GX Cheadle C/O Ph Property Holdings, Bollin House Cheshire England | England | British | Director | 212247740001 | ||||
IRLAM, David James | Director | Stocks Lane Over Peover WA16 8TW Knutsford Colshaw Hall Cheshire United Kingdom | United Kingdom | British | Company Director | 14017640004 |
Who are the persons with significant control of PH (HEYS GREEN) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ph Property Holdings Limited | Jan 11, 2018 | Oakfield Road Cheadle Royal Business Park SK8 3GX Cheadle Bollin House Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr David James Irlam | Apr 06, 2016 | Oakfield Road Cheadle Royal Business Park SK8 3GX Cheadle C/O Ph Property Holdings, Bollin House Cheshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0