Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHG PROPERTY LIMITED
Company Information for

PHG PROPERTY LIMITED

HONEYBOURNE PLACE, JESSOP AVENUE, CHELTENHAM, GL50 3SH,
Company Registration Number
05547466
Private Limited Company
Active

Company Overview

About Phg Property Ltd
PHG PROPERTY LIMITED was founded on 2005-08-26 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Phg Property Limited is a Private Limited Company registered in ENGLAND 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
PHG PROPERTY LIMITED
 
Legal Registered Office
HONEYBOURNE PLACE
JESSOP AVENUE
CHELTENHAM
GL50 3SH
Other companies in GL50
 
Previous Names
ATTIVO PROPERTY LIMITED04/02/2015
Filing Information
Company Number 05547466
Company ID Number 05547466
Date formed 2005-08-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 28/06/2024
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB869519173  
Last Datalog update: 2024-01-07 10:56:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHG PROPERTY LIMITED
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 PHG PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN BAREHAM
Company Secretary 2016-05-11
STEPHEN CHARLES HARPER
Director 2005-08-26
TIMOTHY CHRISTIAN SMITH
Director 2006-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA GOLDSMITH
Company Secretary 2011-03-11 2016-01-01
MARK LOADER
Company Secretary 2009-07-01 2011-03-11
MATTHEW LEACH
Director 2010-12-07 2011-02-11
IAIN ALEXANDER VALENTINE
Company Secretary 2005-11-25 2009-07-01
WG SOLUTIONS LIMITED
Company Secretary 2005-08-26 2005-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CHARLES HARPER LIGHTBLUE WEALTH MANAGEMENT LIMITED Director 2018-04-06 CURRENT 2015-07-20 Liquidation
STEPHEN CHARLES HARPER CR TOOGOOD FINANCIAL PLANNING LIMITED Director 2015-07-31 CURRENT 2006-04-12 Dissolved 2018-05-15
STEPHEN CHARLES HARPER PROPERTY HOLDINGS GROUP LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
STEPHEN CHARLES HARPER PHG GENERAL PARTNER LIMITED Director 2006-10-31 CURRENT 2006-10-31 Active
STEPHEN CHARLES HARPER ATTIVO FINANCIAL SERVICES LIMITED Director 2006-10-10 CURRENT 2006-09-07 Active
STEPHEN CHARLES HARPER PHG ASSET MANAGEMENT LIMITED Director 2006-09-26 CURRENT 2006-09-26 Active
STEPHEN CHARLES HARPER ATTIVO FINANCIAL PLANNING LIMITED Director 2006-05-08 CURRENT 2006-03-20 Active
STEPHEN CHARLES HARPER ATTIVO GROUP LIMITED Director 2005-08-26 CURRENT 2005-08-26 Active
STEPHEN CHARLES HARPER PHG INDEPENDENT LIMITED Director 2005-08-26 CURRENT 2005-08-26 Active
TIMOTHY CHRISTIAN SMITH ROYAL CRESCENT (CHELTENHAM) MANAGEMENT COMPANY LIMITED Director 2013-01-04 CURRENT 2012-05-16 Active
TIMOTHY CHRISTIAN SMITH CHARLTON LANE LIMITED Director 2009-11-11 CURRENT 2009-11-11 Dissolved 2015-12-01
TIMOTHY CHRISTIAN SMITH KINGS HOUSE REALTY LTD. Director 2004-08-10 CURRENT 2004-08-10 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
2023-12-1530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-16CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES
2023-09-16Previous accounting period shortened from 29/09/22 TO 28/09/22
2023-06-25Previous accounting period shortened from 30/09/22 TO 29/09/22
2023-01-11APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHRISTIAN SMITH
2023-01-11REGISTERED OFFICE CHANGED ON 11/01/23 FROM Units 3 & 4 Keynsham Works Keynsham Street Cheltenham GL52 6EJ England
2022-10-11CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-08-25Current accounting period extended from 31/03/22 TO 30/09/22
2022-08-25AA01Current accounting period extended from 31/03/22 TO 30/09/22
2022-06-14PSC05Change of details for Property Holdings Group Limited as a person with significant control on 2022-06-01
2022-06-14CH01Director's details changed for Mr Stephen Charles Harper on 2022-06-01
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH NO UPDATES
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/21 FROM 5 Malvern Place Cheltenham GL50 2JN England
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES
2020-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/20 FROM Honeybourne Place Jessop Avenue Cheltenham GL50 3SH England
2020-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/20 FROM Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-15CH01Director's details changed for Mr Stephen Charles Harper on 2019-10-15
2019-09-27TM02Termination of appointment of Stephen John Bareham on 2019-09-27
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES
2019-01-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH NO UPDATES
2018-06-06PSC02Notification of Property Holdings Group Limited as a person with significant control on 2018-06-06
2018-06-06PSC07CESSATION OF STEPHEN CHARLES HARPER AS A PERSON OF SIGNIFICANT CONTROL
2018-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055474660001
2017-09-15CH01Director's details changed for Mr Stephen Charles Harper on 2017-09-02
2017-09-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES
2016-10-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-05-12AP03Appointment of Mr Stephen John Bareham as company secretary on 2016-05-11
2016-01-13TM02Termination of appointment of Nicola Goldsmith on 2016-01-01
2015-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-26AR0126/08/15 ANNUAL RETURN FULL LIST
2015-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 055474660001
2015-02-04RES15CHANGE OF NAME 29/01/2015
2015-02-04CERTNMCompany name changed attivo property LIMITED\certificate issued on 04/02/15
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-02AR0126/08/14 ANNUAL RETURN FULL LIST
2014-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2013-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/13 FROM 2 Royal Crescent Cheltenham Gloucestershire GL50 3DA
2013-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-08-27AR0126/08/13 ANNUAL RETURN FULL LIST
2013-08-27AD02Register inspection address has been changed
2012-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-08-29AR0126/08/12 ANNUAL RETURN FULL LIST
2012-08-29CH01Director's details changed for Mr Stephen Charles Harper on 2012-06-06
2011-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-30AR0126/08/11 FULL LIST
2011-03-11AP03SECRETARY APPOINTED MS NICOLA GOLDSMITH
2011-03-11TM02APPOINTMENT TERMINATED, SECRETARY MARK LOADER
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LEACH
2011-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-01-05AP01DIRECTOR APPOINTED MATTHEW LEACH
2010-09-23AR0126/08/10 FULL LIST
2009-12-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-26363aRETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2009-07-21288aSECRETARY APPOINTED MR MARK LOADER
2009-07-21288bAPPOINTMENT TERMINATED SECRETARY IAIN VALENTINE
2009-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-29363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-01363aRETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-03363sRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-09-01288aNEW DIRECTOR APPOINTED
2006-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-18287REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 3 FAIRVIEW COURT, FAIRVIEW ROAD CHELTENHAM GLOUCESTERSHIRE GL52 2EX
2006-05-18225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06
2005-12-12288bSECRETARY RESIGNED
2005-12-12288aNEW SECRETARY APPOINTED
2005-08-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to PHG PROPERTY LIMITED 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 PHG PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-09 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK)
Filed Financial Reports
Annual Accounts
2016-03-31

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 PHG PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of PHG PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHG PROPERTY LIMITED
Trademarks
We have not found any records of PHG PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHG PROPERTY LIMITED. 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 (68320 - Management of real estate on a fee or contract basis) as PHG PROPERTY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where PHG PROPERTY LIMITED 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 PHG PROPERTY LIMITED 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 PHG PROPERTY LIMITED 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.