PH (HEYS GREEN) LIMITED

PH (HEYS GREEN) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePH (HEYS GREEN) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09650169
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PH (HEYS GREEN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLSHAW PROPERTIES LIMITEDNov 30, 2017Nov 30, 2017
    COLSHAW HALL PROPERTIES LTDJun 22, 2015Jun 22, 2015

    What are the latest accounts for PH (HEYS GREEN) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PH (HEYS GREEN) LIMITED?

    Last Confirmation Statement Made Up ToJun 17, 2025
    Next Confirmation Statement DueJul 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 17, 2024
    OverdueNo

    What are the latest filings for PH (HEYS GREEN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Jun 17, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Jun 17, 2023 with no updates

    3 pagesCS01

    Current accounting period extended from Jun 30, 2022 to Dec 31, 2022

    1 pagesAA01

    Confirmation statement made on Jun 17, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2021

    8 pagesAA

    Confirmation statement made on Jun 17, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2020

    7 pagesAA

    Accounts for a small company made up to Jun 30, 2019

    7 pagesAA

    Confirmation statement made on Jun 17, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 096501690001 in full

    1 pagesMR04

    Confirmation statement made on Jun 17, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    6 pagesAA

    Previous accounting period shortened from Nov 30, 2018 to Jun 30, 2018

    1 pagesAA01

    Registration of charge 096501690001, created on Jul 09, 2018

    23 pagesMR01

    Confirmation statement made on Jun 22, 2018 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 12, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 12, 2018

    RES15

    Appointment of Mr Daniel Richard Gale as a director on Jan 11, 2018

    2 pagesAP01

    Appointment of Mr Philip Nigel Hughes as a director on Jan 11, 2018

    2 pagesAP01

    Termination of appointment of David James Irlam as a director on Jan 11, 2018

    1 pagesTM01

    Notification of Ph Property Holdings Limited as a person with significant control on Jan 11, 2018

    2 pagesPSC02

    Cessation of David James Irlam as a person with significant control on Jan 11, 2018

    1 pagesPSC07

    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 pagesAD01

    Who are the officers of PH (HEYS GREEN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALE, Daniel Richard
    Oakfield Road
    Cheadle Royal Business Park
    SK8 3GX Cheadle
    C/O Ph Property Holdings, Bollin House
    Cheshire
    England
    Director
    Oakfield Road
    Cheadle Royal Business Park
    SK8 3GX Cheadle
    C/O Ph Property Holdings, Bollin House
    Cheshire
    England
    United KingdomBritishDirector210499570001
    HUGHES, Philip Nigel
    Oakfield Road
    Cheadle Royal Business Park
    SK8 3GX Cheadle
    C/O Ph Property Holdings, Bollin House
    Cheshire
    England
    Director
    Oakfield Road
    Cheadle Royal Business Park
    SK8 3GX Cheadle
    C/O Ph Property Holdings, Bollin House
    Cheshire
    England
    EnglandBritishDirector212247740001
    IRLAM, David James
    Stocks Lane
    Over Peover
    WA16 8TW Knutsford
    Colshaw Hall
    Cheshire
    United Kingdom
    Director
    Stocks Lane
    Over Peover
    WA16 8TW Knutsford
    Colshaw Hall
    Cheshire
    United Kingdom
    United KingdomBritishCompany Director14017640004

    Who are the persons with significant control of PH (HEYS GREEN) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ph Property Holdings Limited
    Oakfield Road
    Cheadle Royal Business Park
    SK8 3GX Cheadle
    Bollin House
    Cheshire
    England
    Jan 11, 2018
    Oakfield Road
    Cheadle Royal Business Park
    SK8 3GX Cheadle
    Bollin House
    Cheshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number03160558
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David James Irlam
    Oakfield Road
    Cheadle Royal Business Park
    SK8 3GX Cheadle
    C/O Ph Property Holdings, Bollin House
    Cheshire
    England
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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