P. H. PROPERTIES LTD

Company Documents

DateDescription
21/06/2521 June 2025 NewFinal Gazette dissolved following liquidation

View Document

21/06/2521 June 2025 NewFinal Gazette dissolved following liquidation

View Document

21/03/2521 March 2025 Return of final meeting in a members' voluntary winding up

View Document

19/07/2419 July 2024 Register inspection address has been changed to Travis Perkins Plc, Lodgeway House Lodgeway Harlestone Road Northampton NN5 7AU

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Declaration of solvency

View Document

08/07/248 July 2024 Appointment of a voluntary liquidator

View Document

08/07/248 July 2024 Registered office address changed from Ryehill House Ryehill Close Lodge Farm Industrial Estate Northampton NN5 7UA England to C/O Forvis Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2024-07-08

View Document

26/06/2426 June 2024 Memorandum and Articles of Association

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

29/04/2429 April 2024 Termination of appointment of Daniel Lowans as a director on 2024-04-25

View Document

05/02/245 February 2024 Termination of appointment of Alan Richard Williams as a director on 2024-01-23

View Document

11/12/2311 December 2023 Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on 2023-12-11

View Document

11/12/2311 December 2023 Cessation of Travis Perkins Merchant Holdings Limited as a person with significant control on 2023-12-11

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Statement of capital on 2023-11-15

View Document

04/10/234 October 2023 Director's details changed for Mr Alan Richard Williams on 2023-06-16

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

06/07/236 July 2023 Termination of appointment of Francis Mark Elkins as a director on 2023-06-30

View Document

05/07/235 July 2023 Appointment of Mr Robin Paul Miller as a director on 2023-06-27

View Document

22/05/2322 May 2023 Appointment of Mr Daniel Lowans as a director on 2023-05-22

View Document

22/05/2322 May 2023 Termination of appointment of Andrew Melville Hamilton as a director on 2023-05-22

View Document

20/02/2320 February 2023 Appointment of Mr Alan Richard Williams as a director on 2023-02-15

View Document

19/01/2319 January 2023 Satisfaction of charge 031056200010 in full

View Document

19/01/2319 January 2023 Satisfaction of charge 5 in full

View Document

19/01/2319 January 2023 Satisfaction of charge 031056200013 in full

View Document

19/01/2319 January 2023 Satisfaction of charge 2 in full

View Document

19/01/2319 January 2023 Satisfaction of charge 031056200008 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Full accounts made up to 2021-12-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Satisfaction of charge 3 in full

View Document

23/11/2123 November 2021 Satisfaction of charge 031056200009 in full

View Document

23/11/2123 November 2021 Satisfaction of charge 031056200012 in full

View Document

08/11/218 November 2021 Confirmation statement made on 2021-09-25 with updates

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

01/11/211 November 2021 Appointment of Tp Directors Ltd as a director on 2021-10-26

View Document

01/11/211 November 2021 Appointment of Tpg Management Services Limited as a secretary on 2021-10-26

View Document

01/11/211 November 2021 Notification of Travis Perkins Merchant Holdings Limited as a person with significant control on 2021-10-26

View Document

01/11/211 November 2021 Cessation of Anna Margaret Hamilton as a person with significant control on 2021-10-26

View Document

01/11/211 November 2021 Cessation of Andrew Melville Hamilton as a person with significant control on 2021-10-26

View Document

01/11/211 November 2021 Termination of appointment of Dean Lucas as a director on 2021-10-26

View Document

01/11/211 November 2021 Termination of appointment of Dean Lucas as a secretary on 2021-10-26

View Document

29/10/2129 October 2021 Registered office address changed from Staircraft Building Colliery Lane North Bayton Road Industrial Estate Coventry West Midlands CV7 9NW England to Ryehill House Ryehill Close Lodge Farm Industrial Estate Northampton NN5 7UA on 2021-10-29

View Document

27/10/2127 October 2021 Statement of capital following an allotment of shares on 2021-10-26

View Document

05/10/215 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

09/07/199 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS MARK ELKINS / 10/06/2019

View Document

20/06/1920 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DEAN LUCAS / 10/06/2019

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNA MARGARET HAMILTON / 10/06/2019

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM DUNNS CLOSE NUNEATON WARWICKSHIRE CV11 4NF

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MELVILLE HAMILTON / 10/06/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DEAN LUCAS / 10/06/2019

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031056200012

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

22/06/1822 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

14/06/1714 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031056200011

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

02/06/162 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

11/02/1611 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031056200010

View Document

07/10/157 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

22/07/1522 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031056200009

View Document

01/06/151 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

28/03/1528 March 2015 SECOND FILING WITH MUD 14/09/13 FOR FORM AR01

View Document

28/03/1528 March 2015 SECOND FILING WITH MUD 14/09/12 FOR FORM AR01

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED FRANK ELKINS

View Document

13/03/1513 March 2015 20/02/15 STATEMENT OF CAPITAL GBP 147060

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED DEAN LUCAS

View Document

09/03/159 March 2015 SECOND FILING WITH MUD 14/09/11 FOR FORM AR01

View Document

06/03/156 March 2015 ALTER ARTICLES 03/01/2011

View Document

06/03/156 March 2015 ARTICLES OF ASSOCIATION

View Document

05/03/155 March 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

05/03/155 March 2015 ADOPT ARTICLES 20/02/2015

View Document

26/02/1526 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031056200007

View Document

26/02/1526 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031056200008

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MELVILLE HAMILTON / 25/09/2014

View Document

25/09/1425 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

03/06/143 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MELVILLE HAMILTON / 11/02/2014

View Document

10/10/1310 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

26/04/1326 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

21/09/1221 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/04/1212 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

08/11/118 November 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

23/03/1123 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/10/1014 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

23/04/1023 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

18/11/0918 November 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

11/06/0911 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

18/02/0918 February 2009 RETURN MADE UP TO 12/10/08; NO CHANGE OF MEMBERS

View Document

08/09/088 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

03/07/073 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/06/063 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/063 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/11/0318 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0329 October 2003 £ IC 250002/125001 29/09/03 £ SR 125001@1=125001

View Document

17/10/0317 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 NEW SECRETARY APPOINTED

View Document

20/11/0120 November 2001 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

20/11/0120 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/11/013 November 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: GETHIN HOUSE, 36 BOND STREET, NUNEATON WARWICKSHIRE, CV11 4DA

View Document

29/09/0029 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 RETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

20/10/9620 October 1996 RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 ACC. REF. DATE EXTENDED FROM 31/08/96 TO 31/01/97

View Document

09/07/969 July 1996 ACC. REF. DATE SHORTENED FROM 30/09/96 TO 31/08/96

View Document

09/07/969 July 1996 £ NC 10000/500000 01/11

View Document

09/07/969 July 1996 NC INC ALREADY ADJUSTED 01/11/95

View Document

07/05/967 May 1996 DIRECTOR RESIGNED

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 REGISTERED OFFICE CHANGED ON 06/10/95 FROM: 33 CRWYS ROAD, CARDIFF, CF2 4YF

View Document

06/10/956 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/09/9522 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company