Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > P HUGHES PROPERTY LTD
Company Information for

P HUGHES PROPERTY LTD

BOX 185 21 BOTANIC AVENUE, BELFAST, BT7 1JJ,
Company Registration Number
NI610601
Private Limited Company
Active

Company Overview

About P Hughes Property Ltd
P HUGHES PROPERTY LTD was founded on 2012-01-09 and has its registered office in Belfast. The organisation's status is listed as "Active". P Hughes Property Ltd is a Private Limited Company registered in NORTHERN IRELAND 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 HUGHES PROPERTY LTD
 
Legal Registered Office
BOX 185 21 BOTANIC AVENUE
BELFAST
BT7 1JJ
Other companies in BT71
 
Filing Information
Company Number NI610601
Company ID Number NI610601
Date formed 2012-01-09
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 30/10/2025
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-08-05 20:16:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P HUGHES PROPERTY LTD
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.

Company Officers of P HUGHES PROPERTY LTD

Current Directors
Officer Role Date Appointed
DONAL JAMES HUGHES
Director 2017-12-19
MARIANNE HUGHES
Director 2014-01-10
PHILIP GERARD HUGHES
Director 2017-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP HUGHES
Director 2012-01-09 2014-01-10
DONAL JAMES HUGHES
Director 2012-01-09 2012-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONAL JAMES HUGHES GENERATE UPCYCLE SERVICES UK LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
DONAL JAMES HUGHES TARCON LIMITED Director 2017-05-03 CURRENT 2013-02-20 Active
DONAL JAMES HUGHES AVG IMPERIAL LTD Director 2017-04-07 CURRENT 2014-12-09 Active
DONAL JAMES HUGHES AVG POWER LIMITED Director 2017-04-07 CURRENT 2014-10-16 Liquidation
DONAL JAMES HUGHES AVG HOLDINGS (CLEVELAND) LIMITED Director 2017-04-07 CURRENT 2014-12-05 Active
DONAL JAMES HUGHES BIOPOWER HOLDINGS LIMITED Director 2017-02-23 CURRENT 2016-05-27 Active - Proposal to Strike off
DONAL JAMES HUGHES BIOPOWER GROUP LIMITED Director 2017-02-23 CURRENT 2016-05-26 Active - Proposal to Strike off
DONAL JAMES HUGHES DURHAM TEES VALLEY TRAINING SERVICES LIMITED Director 2016-10-04 CURRENT 2015-03-19 Liquidation
DONAL JAMES HUGHES A D PLANT HIRE LIMITED Director 2016-06-07 CURRENT 2007-07-25 Active
DONAL JAMES HUGHES RHINO CRUSHING AND SCREENING LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
DONAL JAMES HUGHES DURHAM TEES VALLEY TRAINING SOLUTIONS COMMUNITY INTEREST COMPANY Director 2015-04-28 CURRENT 2015-04-28 Dissolved 2017-03-14
DONAL JAMES HUGHES DURHAM TEES VALLEY PLANT SERVICES LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
DONAL JAMES HUGHES APPLEBRIDGE CONSTRUCTION LIMITED Director 2014-10-14 CURRENT 2013-10-15 Active
DONAL JAMES HUGHES METIS CONSTRUCTION LIMITED Director 2014-06-16 CURRENT 2014-02-27 Active
DONAL JAMES HUGHES DJH HOLDINGS (NE) LIMITED Director 2011-12-21 CURRENT 2011-12-21 Dissolved 2015-02-17
DONAL JAMES HUGHES DJH HOLDINGS (UK) LIMITED Director 2011-12-02 CURRENT 2011-12-02 Dissolved 2014-01-28
DONAL JAMES HUGHES GWENTWOOD PROPERTIES LIMITED Director 2007-02-05 CURRENT 2007-01-26 Active
DONAL JAMES HUGHES J. HUGHES CONSTRUCTION LIMITED Director 2006-04-01 CURRENT 1993-04-27 In Administration/Administrative Receiver
MARIANNE HUGHES ORCHARD COUNTY CONTRACTS LTD Director 2016-09-01 CURRENT 2010-04-08 Active
PHILIP GERARD HUGHES GWENTWOOD PROPERTIES LIMITED Director 2017-12-19 CURRENT 2007-01-26 Active
PHILIP GERARD HUGHES PHP RESIDENTIAL LIMITED Director 2017-06-02 CURRENT 2017-06-02 Active - Proposal to Strike off
PHILIP GERARD HUGHES TARCON LIMITED Director 2017-05-03 CURRENT 2013-02-20 Active
PHILIP GERARD HUGHES RHINO CRUSHING AND SCREENING LIMITED Director 2016-11-24 CURRENT 2015-11-18 Active - Proposal to Strike off
PHILIP GERARD HUGHES APPLEBRIDGE CONSTRUCTION LIMITED Director 2016-10-26 CURRENT 2013-10-15 Active
PHILIP GERARD HUGHES ORCHARD COUNTY CONTRACTS LTD Director 2016-09-01 CURRENT 2010-04-08 Active
PHILIP GERARD HUGHES RETAINING (UK) LIMITED Director 2016-08-10 CURRENT 2016-08-10 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
2024-07-1631/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-1831/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2022-06-01AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES
2021-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/21 FROM 17 Mullanary Road Dungannon County Tyrone BT71 7LS
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GERARD HUGHES
2021-06-01PSC04Change of details for Mr Donal James Hughes as a person with significant control on 2021-05-20
2021-06-01PSC07CESSATION OF PHILIP GERARD HUGHES AS A PERSON OF SIGNIFICANT CONTROL
2021-03-18AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-04-15AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES
2019-06-19AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-05-03AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2018-01-09PSC04Change of details for Mr Philip Gerard Hughes as a person with significant control on 2017-12-19
2018-01-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP GERARD HUGHES
2018-01-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONAL JAMES HUGHES
2018-01-09PSC07CESSATION OF MARIANNE HUGHES AS A PERSON OF SIGNIFICANT CONTROL
2017-12-19AP01DIRECTOR APPOINTED MR DONAL JAMES HUGHES
2017-12-12AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30AA01Previous accounting period shortened from 31/01/17 TO 30/01/17
2017-09-01AP01DIRECTOR APPOINTED MR PHILIP GERARD HUGHES
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE HUGHES / 20/12/2016
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE HUGHES / 20/12/2016
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01MR05All of the property or undertaking has been released from charge for charge number 1
2016-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6106010002
2016-07-27MR05All of the property or undertaking has been released from charge for charge number 1
2016-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6106010003
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-13AR0109/01/16 ANNUAL RETURN FULL LIST
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-03AR0109/01/15 ANNUAL RETURN FULL LIST
2014-10-30AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30AP01DIRECTOR APPOINTED MARIANNE HUGHES
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HUGHES
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0109/01/14 FULL LIST
2014-01-09AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13
2013-10-09AA31/01/13 TOTAL EXEMPTION SMALL
2013-01-14AR0109/01/13 FULL LIST
2012-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DONAL HUGHES
2012-01-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-01-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to P HUGHES PROPERTY LTD 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 HUGHES PROPERTY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-22 Outstanding LLOYDS BANK PLC
2016-07-22 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2012-02-28 ALL of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Creditors
Creditors Due After One Year 2012-01-09 £ 229,200
Creditors Due Within One Year 2012-01-09 £ 238,984

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 HUGHES PROPERTY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-09 £ 100
Current Assets 2012-01-09 £ 487,366
Debtors 2012-01-09 £ 1,216
Shareholder Funds 2012-01-09 £ 19,182
Stocks Inventory 2012-01-09 £ 486,150

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of P HUGHES PROPERTY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for P HUGHES PROPERTY LTD
Trademarks
We have not found any records of P HUGHES PROPERTY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P HUGHES PROPERTY LTD. 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 (43390 - Other building completion and finishing) as P HUGHES PROPERTY LTD are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where P HUGHES PROPERTY LTD 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 HUGHES PROPERTY LTD 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 HUGHES PROPERTY LTD 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.