Active
Company Information for P HUGHES PROPERTY LTD
BOX 185 21 BOTANIC AVENUE, BELFAST, BT7 1JJ,
|
Company Registration Number
NI610601
Private Limited Company
Active |
Company Name | |
---|---|
P HUGHES PROPERTY LTD | |
Legal Registered Office | |
BOX 185 21 BOTANIC AVENUE BELFAST BT7 1JJ Other companies in BT71 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DONAL JAMES HUGHES |
||
MARIANNE HUGHES |
||
PHILIP GERARD HUGHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP HUGHES |
Director | ||
DONAL JAMES HUGHES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GENERATE UPCYCLE SERVICES UK LIMITED | Director | 2017-12-05 | CURRENT | 2017-12-05 | Active | |
TARCON LIMITED | Director | 2017-05-03 | CURRENT | 2013-02-20 | Active | |
AVG IMPERIAL LTD | Director | 2017-04-07 | CURRENT | 2014-12-09 | Active | |
AVG POWER LIMITED | Director | 2017-04-07 | CURRENT | 2014-10-16 | Liquidation | |
AVG HOLDINGS (CLEVELAND) LIMITED | Director | 2017-04-07 | CURRENT | 2014-12-05 | Active | |
BIOPOWER HOLDINGS LIMITED | Director | 2017-02-23 | CURRENT | 2016-05-27 | Active - Proposal to Strike off | |
BIOPOWER GROUP LIMITED | Director | 2017-02-23 | CURRENT | 2016-05-26 | Active - Proposal to Strike off | |
DURHAM TEES VALLEY TRAINING SERVICES LIMITED | Director | 2016-10-04 | CURRENT | 2015-03-19 | Liquidation | |
A D PLANT HIRE LIMITED | Director | 2016-06-07 | CURRENT | 2007-07-25 | Active | |
RHINO CRUSHING AND SCREENING LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active - Proposal to Strike off | |
DURHAM TEES VALLEY TRAINING SOLUTIONS COMMUNITY INTEREST COMPANY | Director | 2015-04-28 | CURRENT | 2015-04-28 | Dissolved 2017-03-14 | |
DURHAM TEES VALLEY PLANT SERVICES LIMITED | Director | 2015-03-19 | CURRENT | 2015-03-19 | Active | |
APPLEBRIDGE CONSTRUCTION LIMITED | Director | 2014-10-14 | CURRENT | 2013-10-15 | Active | |
METIS CONSTRUCTION LIMITED | Director | 2014-06-16 | CURRENT | 2014-02-27 | Active | |
DJH HOLDINGS (NE) LIMITED | Director | 2011-12-21 | CURRENT | 2011-12-21 | Dissolved 2015-02-17 | |
DJH HOLDINGS (UK) LIMITED | Director | 2011-12-02 | CURRENT | 2011-12-02 | Dissolved 2014-01-28 | |
GWENTWOOD PROPERTIES LIMITED | Director | 2007-02-05 | CURRENT | 2007-01-26 | Active | |
J. HUGHES CONSTRUCTION LIMITED | Director | 2006-04-01 | CURRENT | 1993-04-27 | In Administration/Administrative Receiver | |
ORCHARD COUNTY CONTRACTS LTD | Director | 2016-09-01 | CURRENT | 2010-04-08 | Active | |
GWENTWOOD PROPERTIES LIMITED | Director | 2017-12-19 | CURRENT | 2007-01-26 | Active | |
PHP RESIDENTIAL LIMITED | Director | 2017-06-02 | CURRENT | 2017-06-02 | Active - Proposal to Strike off | |
TARCON LIMITED | Director | 2017-05-03 | CURRENT | 2013-02-20 | Active | |
RHINO CRUSHING AND SCREENING LIMITED | Director | 2016-11-24 | CURRENT | 2015-11-18 | Active - Proposal to Strike off | |
APPLEBRIDGE CONSTRUCTION LIMITED | Director | 2016-10-26 | CURRENT | 2013-10-15 | Active | |
ORCHARD COUNTY CONTRACTS LTD | Director | 2016-09-01 | CURRENT | 2010-04-08 | Active | |
RETAINING (UK) LIMITED | Director | 2016-08-10 | CURRENT | 2016-08-10 | Active |
Date | Document Type | Document Description |
---|---|---|
31/01/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/21 FROM 17 Mullanary Road Dungannon County Tyrone BT71 7LS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP GERARD HUGHES | |
PSC04 | Change of details for Mr Donal James Hughes as a person with significant control on 2021-05-20 | |
PSC07 | CESSATION OF PHILIP GERARD HUGHES AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES | |
PSC04 | Change of details for Mr Philip Gerard Hughes as a person with significant control on 2017-12-19 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP GERARD HUGHES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONAL JAMES HUGHES | |
PSC07 | CESSATION OF MARIANNE HUGHES AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR DONAL JAMES HUGHES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/01/17 TO 30/01/17 | |
AP01 | DIRECTOR APPOINTED MR PHILIP GERARD HUGHES | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE HUGHES / 20/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE HUGHES / 20/12/2016 | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI6106010002 | |
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI6106010003 | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MARIANNE HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HUGHES | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/01/14 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13 | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/01/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONAL HUGHES | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
LEGAL CHARGE | ALL of the property or undertaking has been released from charge | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
Creditors Due After One Year | 2012-01-09 | £ 229,200 |
---|---|---|
Creditors Due Within One Year | 2012-01-09 | £ 238,984 |
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 P HUGHES PROPERTY LTD
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
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 |
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. |