Company Information for HENRY PLATT HOMES LIMITED
C/O PM+M NEW CENTURY HOUSE, GREENBANK TECHNOLOGY PARK, CHALLENGE WAY, BLACKBURN, LANCASHIRE, BB1 5QB,
|
Company Registration Number
07846521
Private Limited Company
Active |
Company Name | ||
---|---|---|
HENRY PLATT HOMES LIMITED | ||
Legal Registered Office | ||
C/O PM+M NEW CENTURY HOUSE GREENBANK TECHNOLOGY PARK, CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5QB Other companies in WN6 | ||
Previous Names | ||
|
Company Number | 07846521 | |
---|---|---|
Company ID Number | 07846521 | |
Date formed | 2011-11-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 14/11/2015 | |
Return next due | 12/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-08 15:10:47 |
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. |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Ms Maxine Grace Henry on 2024-04-05 | ||
Change of details for Ms Maxine Grace Henry as a person with significant control on 2024-04-05 | ||
CONFIRMATION STATEMENT MADE ON 14/12/23, WITH UPDATES | ||
Company name changed blue cat properties LTD\certificate issued on 15/12/23 | ||
CONFIRMATION STATEMENT MADE ON 14/11/23, WITH UPDATES | ||
CESSATION OF STEPHEN SCOTT MILLS AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Mrs Maxine Mills as a person with significant control on 2023-10-20 | ||
Director's details changed for Mrs Maxine Mills on 2023-11-14 | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCOTT MILLS | ||
REGISTERED OFFICE CHANGED ON 23/10/23 FROM 10 Broad O' Th ' Lane Shevington Wigan Lancashire WN6 8EA | ||
Director's details changed for Mrs Maxine Mills on 2023-10-23 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Maxine Charman on 2012-11-15 | |
Annotation | ||
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/11/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS MAXINE CHARMAN | |
AP01 | DIRECTOR APPOINTED MR STEPHEN SCOTT MILLS | |
SH01 | 14/11/11 STATEMENT OF CAPITAL GBP 2 | |
AA01 | Current accounting period shortened from 30/11/12 TO 31/10/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due After One Year | 2013-10-31 | £ 295,473 |
---|---|---|
Creditors Due After One Year | 2012-11-01 | £ 220,242 |
Creditors Due Within One Year | 2013-10-31 | £ 21,327 |
Creditors and other liabilities
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 HENRY PLATT HOMES LIMITED
Cash Bank In Hand | 2013-10-31 | £ 90,609 |
---|---|---|
Cash Bank In Hand | 2012-11-01 | £ 2,491 |
Current Assets | 2013-10-31 | £ 95,409 |
Current Assets | 2012-11-01 | £ 2,491 |
Debtors | 2013-10-31 | £ 4,800 |
Tangible Fixed Assets | 2013-10-31 | £ 295,721 |
Tangible Fixed Assets | 2012-11-01 | £ 220,186 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HENRY PLATT HOMES LIMITED are:
INTU ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
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. |