Active
Company Information for PH LAND AND DEVELOPMENTS LIMITED
48 WESTMINSTER DRIVE, BURNBRIDGE, HARROGATE, NORTH YORKSHIRE, HG3 1LW,
|
Company Registration Number
05261632
Private Limited Company
Active |
Company Name | ||
---|---|---|
PH LAND AND DEVELOPMENTS LIMITED | ||
Legal Registered Office | ||
48 WESTMINSTER DRIVE BURNBRIDGE HARROGATE NORTH YORKSHIRE HG3 1LW Other companies in HG3 | ||
Previous Names | ||
|
Company Number | 05261632 | |
---|---|---|
Company ID Number | 05261632 | |
Date formed | 2004-10-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 15/10/2015 | |
Return next due | 12/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-07 03:43:53 |
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 |
---|---|---|
ELAINE PHIPPS |
||
MICHAEL JOHN PHIPPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUCY ANNE LEE |
Company Secretary | ||
CHRISTOPHER EDWARD NEWSUM HOWARD |
Director | ||
JONATHAN MACFARLAND TINSLEY |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INVESTORS IN LINCOLN LIMITED | Director | 2004-11-22 | CURRENT | 1991-07-22 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052616320003 | |
MR05 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052616320003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/10/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael John Phipps on 2009-11-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ELAINE PHIPPS on 2009-11-13 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
225 | Accounting reference date shortened from 31/12/2009 to 30/06/2009 | |
288a | DIRECTOR APPOINTED MICHAEL PHIPPS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | APPOINTMENT TERMINATED SECRETARY LUCY LEE | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN TINSLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HOWARD | |
288a | SECRETARY APPOINTED ELAINE PHIPPS | |
287 | REGISTERED OFFICE CHANGED ON 27/05/2009 FROM NOCTON RISE, SLEAFORD ROAD LINCOLN LINCOLNSHIRE LN4 2AF | |
CERTNM | COMPANY NAME CHANGED CHJT LIMITED CERTIFICATE ISSUED ON 22/05/09 | |
363a | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 | |
88(2)R | AD 15/10/04--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/10/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) |
Creditors Due After One Year | 2013-06-30 | £ 40,000 |
---|---|---|
Creditors Due After One Year | 2012-07-01 | £ 50,000 |
Creditors Due Within One Year | 2013-06-30 | £ 115,056 |
Creditors Due Within One Year | 2012-07-01 | £ 30,550 |
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 PH LAND AND DEVELOPMENTS LIMITED
Cash Bank In Hand | 2013-06-30 | £ 100,838 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 118,894 |
Current Assets | 2013-06-30 | £ 225,913 |
Current Assets | 2012-07-01 | £ 154,502 |
Debtors | 2013-06-30 | £ 24,904 |
Debtors | 2012-07-01 | £ 35,608 |
Stocks Inventory | 2013-06-30 | £ 100,171 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PH LAND AND DEVELOPMENTS 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. |