Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P.J.H. PROPERTIES LIMITED
Company Information for

P.J.H. PROPERTIES LIMITED

THE MEWS, 1 PENFOLD ROAD, FELIXSTOWE, IP11 7BP,
Company Registration Number
04462707
Private Limited Company
Active

Company Overview

About P.j.h. Properties Ltd
P.J.H. PROPERTIES LIMITED was founded on 2002-06-17 and has its registered office in Felixstowe. The organisation's status is listed as "Active". P.j.h. Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
P.J.H. PROPERTIES LIMITED
 
Legal Registered Office
THE MEWS
1 PENFOLD ROAD
FELIXSTOWE
IP11 7BP
Other companies in IP10
 
Filing Information
Company Number 04462707
Company ID Number 04462707
Date formed 2002-06-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 10:28:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.J.H. PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name P.J.H. PROPERTIES LIMITED
The following companies were found which have the same name as P.J.H. PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
P.J.H. PROPERTIES, L.L.C. 4770 DARROW ROAD - STOW OH 44224 Active Company formed on the 2009-10-22

Company Officers of P.J.H. PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SAS COMPANY SECRETARIAL LIMITED
Company Secretary 2017-03-13
JACQUELINE HARE
Director 2002-06-17
PAUL JOHN HARE
Director 2002-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAA COMPANY SECRETARIAL LIMITED
Company Secretary 2012-12-17 2017-03-13
DAA COMPANY SERVICES LIMITED
Company Secretary 2011-06-17 2012-12-17
PETER BENJAMIN DAVIES
Company Secretary 2002-06-17 2011-06-17
SUZANNE BREWER
Nominated Secretary 2002-06-17 2002-06-17
KEVIN BREWER
Nominated Director 2002-06-17 2002-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAS COMPANY SECRETARIAL LIMITED OFICYNE LIMITED Company Secretary 2017-03-13 CURRENT 2013-08-06 Dissolved 2017-05-02
SAS COMPANY SECRETARIAL LIMITED TAILORED TUTORING LIMITED Company Secretary 2017-03-13 CURRENT 2009-01-14 Active - Proposal to Strike off
SAS COMPANY SECRETARIAL LIMITED MDN IT SYSTEMS LIMITED Company Secretary 2017-03-13 CURRENT 2014-03-17 Active - Proposal to Strike off
SAS COMPANY SECRETARIAL LIMITED B.A.G. TRAINING SERVICES LIMITED Company Secretary 2017-03-13 CURRENT 1997-03-03 Active - Proposal to Strike off
SAS COMPANY SECRETARIAL LIMITED HELIX INFORMATION SYSTEMS LIMITED Company Secretary 2017-03-13 CURRENT 2001-03-15 Dissolved 2018-05-22
SAS COMPANY SECRETARIAL LIMITED DIRECT AGGREGATE SUPPLIES LIMITED Company Secretary 2017-03-13 CURRENT 2004-12-20 Active
SAS COMPANY SECRETARIAL LIMITED TERRANOVA EXPLORATION LIMITED Company Secretary 2017-03-13 CURRENT 2006-04-18 Active
SAS COMPANY SECRETARIAL LIMITED GK QUALITY ENGINEERING LIMITED Company Secretary 2017-03-13 CURRENT 2010-07-14 Active - Proposal to Strike off
SAS COMPANY SECRETARIAL LIMITED KEY EDUCATION SOLUTIONS (KES) LIMITED Company Secretary 2017-03-13 CURRENT 2011-05-25 Active
SAS COMPANY SECRETARIAL LIMITED LOCKERBILLY LIMITED Company Secretary 2017-03-13 CURRENT 2015-01-12 Active
SAS COMPANY SECRETARIAL LIMITED BRINERGY LIMITED Company Secretary 2017-03-13 CURRENT 2015-04-24 Active
SAS COMPANY SECRETARIAL LIMITED OIL & GAS CONSULTANCY SERVICE LIMITED Company Secretary 2017-03-13 CURRENT 1992-01-17 Active
SAS COMPANY SECRETARIAL LIMITED MELCHIOR CONSULTANTS LIMITED Company Secretary 2017-03-13 CURRENT 2004-06-28 Active - Proposal to Strike off
SAS COMPANY SECRETARIAL LIMITED P.J.D. MANAGEMENT SERVICES LIMITED Company Secretary 2017-03-13 CURRENT 2005-11-27 Active
SAS COMPANY SECRETARIAL LIMITED SPARRED LTD Company Secretary 2017-03-13 CURRENT 2008-04-03 Active
SAS COMPANY SECRETARIAL LIMITED SURREY SOLAR & RENEWABLES LIMITED Company Secretary 2017-03-13 CURRENT 2009-07-22 Liquidation
SAS COMPANY SECRETARIAL LIMITED MORNINGSIDE PETROLEUM GEOLOGY CONSULTANCY LIMITED Company Secretary 2017-03-13 CURRENT 2015-07-03 Active - Proposal to Strike off
SAS COMPANY SECRETARIAL LIMITED AH MAH'S LIMITED Company Secretary 2017-03-13 CURRENT 2001-08-09 Active
SAS COMPANY SECRETARIAL LIMITED BRIAN HAILEY LIMITED Company Secretary 2017-03-13 CURRENT 2009-05-29 Active - Proposal to Strike off
SAS COMPANY SECRETARIAL LIMITED PASS PERFORMANCE LTD Company Secretary 2017-03-13 CURRENT 2011-09-15 Active
SAS COMPANY SECRETARIAL LIMITED DAA TAX ACCOUNTANTS LIMITED Company Secretary 2017-03-13 CURRENT 2013-11-25 Active - Proposal to Strike off
SAS COMPANY SECRETARIAL LIMITED INKSP LIMITED Company Secretary 2017-03-13 CURRENT 2014-05-09 Active
SAS COMPANY SECRETARIAL LIMITED LING LEARNING LIMITED Company Secretary 2017-03-13 CURRENT 2014-09-29 Active - Proposal to Strike off
SAS COMPANY SECRETARIAL LIMITED DL ENERGY CONSULTING LIMITED Company Secretary 2017-03-13 CURRENT 1999-05-21 Active - Proposal to Strike off
SAS COMPANY SECRETARIAL LIMITED XFX TRADING LIMITED Company Secretary 2017-03-13 CURRENT 2002-11-14 Active
SAS COMPANY SECRETARIAL LIMITED CLAYSON CAPITAL PARTNERS LIMITED Company Secretary 2017-03-13 CURRENT 2006-05-24 Active
SAS COMPANY SECRETARIAL LIMITED L & A DEBT RECOVERY LIMITED Company Secretary 2017-03-13 CURRENT 2013-03-19 Active - Proposal to Strike off
PAUL JOHN HARE RED LODGE (WEST WICKHAM) MANAGEMENT RTM COMPANY LIMITED Director 2011-12-19 CURRENT 2004-12-09 Active
PAUL JOHN HARE MAUREEN COURT (FREEHOLD) LIMITED Director 2007-07-05 CURRENT 2007-07-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-1130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-04CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES
2023-01-1930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-01-1430/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-1430/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH NO UPDATES
2020-12-01AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES
2020-08-26PSC04Change of details for Mr Paul John Hare as a person with significant control on 2020-07-23
2020-08-25PSC04Change of details for Mrs Jacqueline Hare as a person with significant control on 2020-07-23
2020-08-25TM02Termination of appointment of Sas Company Secretarial Limited on 2020-07-23
2020-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/20 FROM 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD United Kingdom
2020-08-25CH01Director's details changed for Mrs Jacqueline Hare on 2020-07-23
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2020-08-21PSC04Change of details for Mr Paul Hare as a person with significant control on 2020-08-21
2019-08-21AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28PSC04Change of details for Mr Paul John Hare as a person with significant control on 2016-04-06
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2019-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/19 FROM Sas Company Secretarial Limited the Colchester Centre Hawkins Road Colchester CO2 8JX England
2018-12-19AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 044627070017
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES
2017-11-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 4
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/17 FROM C/O Daa Company Secretarial Limited Brightwell Barns Ipswich Road Brightwell Ipswich IP10 0BJ
2017-04-03AP04Appointment of Sas Company Secretarial Limited as company secretary on 2017-03-13
2017-03-13TM02Termination of appointment of Daa Company Secretarial Limited on 2017-03-13
2017-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN HARE / 22/02/2017
2017-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE HARE / 22/02/2017
2017-02-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-20AR0117/06/16 ANNUAL RETURN FULL LIST
2016-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE HARE / 17/06/2016
2016-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN HARE / 17/06/2016
2016-03-10AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 044627070016
2016-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 044627070015
2015-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 044627070014
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-18AR0117/06/15 ANNUAL RETURN FULL LIST
2014-12-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-20AR0117/06/14 ANNUAL RETURN FULL LIST
2014-06-20CH04SECRETARY'S DETAILS CHNAGED FOR AVANTI COMPANY SECRETARIAL LIMITED on 2014-01-01
2014-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/14 FROM C/O Avanti Company Secretarial Ltd Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ England
2013-11-22AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2013 FROM C/O AVANTI COMPANY SECRETARIAL LTD C/O BASEPOINT 70-72 THE HAVENS IPSWICH SUFFOLK IP3 9BF UNITED KINGDOM
2013-06-18AR0117/06/13 FULL LIST
2013-06-18AP04CORPORATE SECRETARY APPOINTED AVANTI COMPANY SECRETARIAL LIMITED
2013-06-18TM02APPOINTMENT TERMINATED, SECRETARY DAA COMPANY SERVICES LIMITED
2013-02-20AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2013 FROM HITHER GREEN HOUSE 42 FAIRDENE ROAD COULSDON SURREY CR5 1RB
2012-06-20AR0117/06/12 FULL LIST
2011-11-04AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-20AR0117/06/11 FULL LIST
2011-06-20AP04CORPORATE SECRETARY APPOINTED DAA COMPANY SERVICES LIMITED
2011-06-20AP04CORPORATE SECRETARY APPOINTED DAA COMPANY SERVICES LIMITED
2011-06-20TM02APPOINTMENT TERMINATED, SECRETARY PETER DAVIES
2010-10-14AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-18AR0117/06/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN HARE / 17/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HARE / 17/06/2010
2009-12-23AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-17363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2008-10-24AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-18363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-06-11363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-14363aRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-09-11288cDIRECTOR'S PARTICULARS CHANGED
2006-09-11288cDIRECTOR'S PARTICULARS CHANGED
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-15363aRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-05-20395PARTICULARS OF MORTGAGE/CHARGE
2005-03-30395PARTICULARS OF MORTGAGE/CHARGE
2005-02-08395PARTICULARS OF MORTGAGE/CHARGE
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-21395PARTICULARS OF MORTGAGE/CHARGE
2004-09-15395PARTICULARS OF MORTGAGE/CHARGE
2004-08-26395PARTICULARS OF MORTGAGE/CHARGE
2004-07-27395PARTICULARS OF MORTGAGE/CHARGE
2004-07-01363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2004-06-24395PARTICULARS OF MORTGAGE/CHARGE
2004-04-27395PARTICULARS OF MORTGAGE/CHARGE
2004-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-08-29RES04£ NC 1000/100100 27/06
2003-08-29123NC INC ALREADY ADJUSTED 27/06/02
2003-08-14363aRETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS
2003-08-1488(2)RAD 01/08/02--------- £ SI 2@1=2 £ IC 2/4
2003-07-29395PARTICULARS OF MORTGAGE/CHARGE
2003-07-09395PARTICULARS OF MORTGAGE/CHARGE
2003-04-11395PARTICULARS OF MORTGAGE/CHARGE
2002-08-13288aNEW DIRECTOR APPOINTED
2002-08-13288aNEW DIRECTOR APPOINTED
2002-08-13288aNEW SECRETARY APPOINTED
2002-06-25288bDIRECTOR RESIGNED
2002-06-25287REGISTERED OFFICE CHANGED ON 25/06/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ
2002-06-25288bSECRETARY RESIGNED
2002-06-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to P.J.H. PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P.J.H. PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-04 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-01-29 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-06-22 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE 2007-11-01 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2005-05-20 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2005-03-30 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2005-02-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-09-21 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-09-15 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-08-26 Outstanding PARAGON MORTGAGES LTD
LEGAL CHARGE 2004-07-27 Outstanding PARAGON MORTGAGES
LEGAL CHARGE 2004-06-24 Outstanding PARAGON MORTGAGES LTD
DEED OF CHARGE 2004-04-27 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2003-07-29 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2003-07-09 Outstanding PARAGON MORTGAGES LTD
LEGAL CHARGE 2003-04-08 Satisfied PARAGON MORTGAGES LIMITED
Creditors
Creditors Due After One Year 2012-07-01 £ 537,039
Creditors Due After One Year 2011-07-01 £ 539,899
Creditors Due Within One Year 2012-07-01 £ 13,516
Creditors Due Within One Year 2011-07-01 £ 8,039
Provisions For Liabilities Charges 2012-07-01 £ 100

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P.J.H. PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Called Up Share Capital 2011-07-01 £ 2
Cash Bank In Hand 2012-07-01 £ 36,698
Cash Bank In Hand 2011-07-01 £ 31,283
Current Assets 2012-07-01 £ 36,698
Current Assets 2011-07-01 £ 35,066
Debtors 2011-07-01 £ 3,783
Fixed Assets 2012-07-01 £ 563,799
Fixed Assets 2011-07-01 £ 604,887
Shareholder Funds 2012-07-01 £ 49,842
Shareholder Funds 2011-07-01 £ 92,015
Tangible Fixed Assets 2012-07-01 £ 563,799
Tangible Fixed Assets 2011-07-01 £ 604,887

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of P.J.H. PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P.J.H. PROPERTIES LIMITED
Trademarks
We have not found any records of P.J.H. PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.J.H. PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as P.J.H. PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where P.J.H. PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P.J.H. PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P.J.H. PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.