Active
Company Information for PHG PROPERTY LIMITED
HONEYBOURNE PLACE, JESSOP AVENUE, CHELTENHAM, GL50 3SH,
|
Company Registration Number
05547466
Private Limited Company
Active |
Company Name | ||
---|---|---|
PHG PROPERTY LIMITED | ||
Legal Registered Office | ||
HONEYBOURNE PLACE JESSOP AVENUE CHELTENHAM GL50 3SH Other companies in GL50 | ||
Previous Names | ||
|
Company Number | 05547466 | |
---|---|---|
Company ID Number | 05547466 | |
Date formed | 2005-08-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 28/09/2024 | |
Latest return | 26/08/2015 | |
Return next due | 23/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB869519173 |
Last Datalog update: | 2024-09-09 05:40:58 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PHG PROPERTY HOLDINGS LIMITED | 154 Blackrock Road Cork, CORK, T12 T2C7, Ireland T12 T2C7 | Active | Company formed on the 2018-08-14 | |
PHG PROPERTY MAINTENANCE LTD | 69 Astley Road Birmingham B21 8DL | active | Company formed on the 2024-10-02 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JOHN BAREHAM |
||
STEPHEN CHARLES HARPER |
||
TIMOTHY CHRISTIAN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA GOLDSMITH |
Company Secretary | ||
MARK LOADER |
Company Secretary | ||
MATTHEW LEACH |
Director | ||
IAIN ALEXANDER VALENTINE |
Company Secretary | ||
WG SOLUTIONS LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIGHTBLUE WEALTH MANAGEMENT LIMITED | Director | 2018-04-06 | CURRENT | 2015-07-20 | Liquidation | |
CR TOOGOOD FINANCIAL PLANNING LIMITED | Director | 2015-07-31 | CURRENT | 2006-04-12 | Dissolved 2018-05-15 | |
PROPERTY HOLDINGS GROUP LIMITED | Director | 2015-01-23 | CURRENT | 2015-01-23 | Active | |
PHG GENERAL PARTNER LIMITED | Director | 2006-10-31 | CURRENT | 2006-10-31 | Active | |
ATTIVO FINANCIAL SERVICES LIMITED | Director | 2006-10-10 | CURRENT | 2006-09-07 | Active | |
PHG ASSET MANAGEMENT LIMITED | Director | 2006-09-26 | CURRENT | 2006-09-26 | Active | |
ATTIVO FINANCIAL PLANNING LIMITED | Director | 2006-05-08 | CURRENT | 2006-03-20 | Active | |
ATTIVO GROUP LIMITED | Director | 2005-08-26 | CURRENT | 2005-08-26 | Active | |
PHG INDEPENDENT LIMITED | Director | 2005-08-26 | CURRENT | 2005-08-26 | Active | |
ROYAL CRESCENT (CHELTENHAM) MANAGEMENT COMPANY LIMITED | Director | 2013-01-04 | CURRENT | 2012-05-16 | Active | |
CHARLTON LANE LIMITED | Director | 2009-11-11 | CURRENT | 2009-11-11 | Dissolved 2015-12-01 | |
KINGS HOUSE REALTY LTD. | Director | 2004-08-10 | CURRENT | 2004-08-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Property Holdings Group Limited as a person with significant control on 2024-08-07 | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES | ||
Previous accounting period shortened from 29/09/22 TO 28/09/22 | ||
Previous accounting period shortened from 30/09/22 TO 29/09/22 | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHRISTIAN SMITH | ||
REGISTERED OFFICE CHANGED ON 11/01/23 FROM Units 3 & 4 Keynsham Works Keynsham Street Cheltenham GL52 6EJ England | ||
CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES | |
Current accounting period extended from 31/03/22 TO 30/09/22 | ||
AA01 | Current accounting period extended from 31/03/22 TO 30/09/22 | |
PSC05 | Change of details for Property Holdings Group Limited as a person with significant control on 2022-06-01 | |
CH01 | Director's details changed for Mr Stephen Charles Harper on 2022-06-01 | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/21 FROM 5 Malvern Place Cheltenham GL50 2JN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/20 FROM Honeybourne Place Jessop Avenue Cheltenham GL50 3SH England | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/20 FROM Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Stephen Charles Harper on 2019-10-15 | |
TM02 | Termination of appointment of Stephen John Bareham on 2019-09-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/18, WITH NO UPDATES | |
PSC02 | Notification of Property Holdings Group Limited as a person with significant control on 2018-06-06 | |
PSC07 | CESSATION OF STEPHEN CHARLES HARPER AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055474660001 | |
CH01 | Director's details changed for Mr Stephen Charles Harper on 2017-09-02 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES | |
AP03 | Appointment of Mr Stephen John Bareham as company secretary on 2016-05-11 | |
TM02 | Termination of appointment of Nicola Goldsmith on 2016-01-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/08/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055474660001 | |
RES15 | CHANGE OF NAME 29/01/2015 | |
CERTNM | Company name changed attivo property LIMITED\certificate issued on 04/02/15 | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/08/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/13 FROM 2 Royal Crescent Cheltenham Gloucestershire GL50 3DA | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 26/08/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 26/08/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen Charles Harper on 2012-06-06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 26/08/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MS NICOLA GOLDSMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK LOADER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW LEACH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MATTHEW LEACH | |
AR01 | 26/08/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR MARK LOADER | |
288b | APPOINTMENT TERMINATED SECRETARY IAIN VALENTINE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 3 FAIRVIEW COURT, FAIRVIEW ROAD CHELTENHAM GLOUCESTERSHIRE GL52 2EX | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) |
|
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 PHG PROPERTY LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as PHG PROPERTY LIMITED are:
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. |