Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > P H F LIMITED
Company Information for

P H F LIMITED

TOTE HOUSE, SKEABOST BRIDGE, ISLE OF SKYE, IV51 9PQ,
Company Registration Number
SC121322
Private Limited Company
Active

Company Overview

About P H F Ltd
P H F LIMITED was founded on 1989-11-14 and has its registered office in Isle Of Skye. The organisation's status is listed as "Active". P H F Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
P H F LIMITED
 
Legal Registered Office
TOTE HOUSE
SKEABOST BRIDGE
ISLE OF SKYE
IV51 9PQ
Other companies in IV51
 
Filing Information
Company Number SC121322
Company ID Number SC121322
Date formed 1989-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 22:07:43
Primary Source:Companies House
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.
Companies with same name P H F LIMITED
The following companies were found which have the same name as P H F LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
P H F AIRPORT LLC Georgia Unknown
P H F DEVELOPMENT & CONSTRUCTION COMPANY FL Inactive Company formed on the 1958-01-13
P H F LAND LIVESTOCK LLC Oklahoma Unknown
P H F MANAGEMENT GROUP INC Georgia Unknown
P H F R ENTERPRISES PTY LTD Active Company formed on the 2013-06-21
P H F SOUTH LLC Georgia Unknown
P H F TRAINING LTD 4 CLEWS ROAD REDDITCH WORCESTERSHIRE B98 7ST Active Company formed on the 2005-04-15
P H FABRICATIONS LTD 2 ST. DONATS CLOSE LLANYRAVON CWMBRAN TORFAEN NP44 8SB Dissolved Company formed on the 2013-06-11
P H FABRICATIONS LTD ESSEX HOUSE 8 THE SHRUBBERIES, GEORGE LANE SOUTH WOODFORD LONDON E18 1BD Active Company formed on the 2001-08-20
P H FABRICATORS PRIVATE LIMITED 5/3 BORLA CO OP HSG SOCIETYOPP BASANT TALKIES CHEMBUR MUMBAI Maharashtra 400074 ACTIVE Company formed on the 1997-01-22
P H FABRICATION LLC Georgia Unknown
P H FABRICATION LLC Georgia Unknown
P H FACIAS LTD 135 WELLGATE ROTHERHAM ENGLAND S60 2NN Dissolved Company formed on the 2013-07-03
P H FAMILY LIMITED PARTNERSHIP Delaware Unknown
P H FARMS INC. Prince Edward Island Unknown Company formed on the 1993-12-07
P H FARMS LLC Georgia Unknown
P H FARMS INC Georgia Unknown
P H FARMS TRUCKING LLC Arkansas Unknown
P H Fencing LLC Maryland Unknown
P H Fencing Inc Maryland Unknown

Company Officers of P H F LIMITED

Current Directors
Officer Role Date Appointed
ANDREW KENNETH MACDONALD
Company Secretary 1993-02-22
ANDREW KENNETH MACDONALD
Director 1991-06-30
CHARLES LACHLAN MACDONALD
Director 1991-06-30
LISABEL MARY MILES
Director 1993-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LACHLAN MACDONALD
Director 1993-01-29 2002-12-11
CHARLES LACHLAN MACDONALD
Company Secretary 1991-06-30 1993-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW KENNETH MACDONALD NORTH OXFORD SHARED COLLEGE SERVICES LIMITED Director 2017-07-20 CURRENT 2017-07-20 Active
ANDREW KENNETH MACDONALD LADY MARGARET HALL TRADING LIMITED Director 2016-04-18 CURRENT 1994-01-26 Active
ANDREW KENNETH MACDONALD LADY MARGARET HALL PROPERTIES LIMITED Director 2016-04-18 CURRENT 1993-05-27 Active
ANDREW KENNETH MACDONALD LMH HOSPITALITY SERVICES LIMITED Director 2016-04-18 CURRENT 1998-11-16 Active
ANDREW KENNETH MACDONALD EDINBANE ESTATE WIND FARM LIMITED Director 2014-11-24 CURRENT 1996-06-26 Active
ANDREW KENNETH MACDONALD PFR (ACHINDUICH) LIMITED Director 2013-05-23 CURRENT 2013-05-23 Dissolved 2016-03-01
ANDREW KENNETH MACDONALD PFR (RYEFLAT MOSS) LIMITED Director 2013-05-17 CURRENT 2013-05-17 Dissolved 2016-07-19
ANDREW KENNETH MACDONALD PFR (HMP BURE) LIMITED Director 2012-09-27 CURRENT 2012-09-27 Dissolved 2015-12-22
ANDREW KENNETH MACDONALD PFR (COLLISTER PILL) LIMITED Director 2012-09-27 CURRENT 2012-09-27 Dissolved 2016-03-01
ANDREW KENNETH MACDONALD PFR (ARNS) LIMITED Director 2011-09-06 CURRENT 2011-09-06 Dissolved 2016-03-01
ANDREW KENNETH MACDONALD PFR (NETHER BRACCO) LIMITED Director 2011-09-06 CURRENT 2011-09-06 Dissolved 2016-03-01
ANDREW KENNETH MACDONALD PFR (DUNHAM ON TRENT) LIMITED Director 2011-05-05 CURRENT 2010-04-13 Dissolved 2013-10-08
ANDREW KENNETH MACDONALD PFR (TOFT NEWTON) LIMITED Director 2011-05-05 CURRENT 2010-10-15 Dissolved 2014-07-15
ANDREW KENNETH MACDONALD PFR (SADDLEBOW) LIMITED Director 2011-05-05 CURRENT 2010-03-26 Dissolved 2013-10-15
ANDREW KENNETH MACDONALD PFR (COBBINSHAW) LIMITED Director 2011-05-05 CURRENT 2010-04-27 Dissolved 2014-09-09
ANDREW KENNETH MACDONALD PFR (WINTHORPE) LIMITED Director 2011-05-05 CURRENT 2010-04-13 Dissolved 2013-10-08
ANDREW KENNETH MACDONALD PFR (RAWCLIFFE INGS) LIMITED Director 2011-05-05 CURRENT 2010-03-26 Dissolved 2013-10-08
ANDREW KENNETH MACDONALD PFR (EGGBOROUGH INGS) LIMITED Director 2011-05-05 CURRENT 2010-03-26 Dissolved 2014-09-09
ANDREW KENNETH MACDONALD PFR (DESERT TIPPING) LIMITED Director 2011-05-05 CURRENT 2011-03-21 Dissolved 2015-07-07
ANDREW KENNETH MACDONALD PFR (GOWDALL) LIMITED Director 2011-05-05 CURRENT 2010-03-26 Dissolved 2015-07-07
ANDREW KENNETH MACDONALD PFR (HUSBANDS BOSWORTH) LIMITED Director 2011-05-05 CURRENT 2010-05-14 Dissolved 2015-07-07
ANDREW KENNETH MACDONALD PFR (NORTH KILWORTH) LIMITED Director 2011-05-05 CURRENT 2010-04-26 Dissolved 2015-07-07
ANDREW KENNETH MACDONALD PFR (SKEFFLING) LIMITED Director 2011-05-05 CURRENT 2010-03-29 Dissolved 2015-07-07
ANDREW KENNETH MACDONALD PFR (CALVERTON) LIMITED Director 2011-05-05 CURRENT 2010-11-18 Dissolved 2015-07-07
ANDREW KENNETH MACDONALD PFR (CARLTON INGS) LIMITED Director 2011-05-05 CURRENT 2010-03-26 Dissolved 2015-07-07
ANDREW KENNETH MACDONALD PFR (GUNTHORPE) LIMITED Director 2011-05-05 CURRENT 2010-08-16 Dissolved 2015-07-07
ANDREW KENNETH MACDONALD PFR (LOUTH CANAL) LIMITED Director 2011-05-05 CURRENT 2010-03-26 Dissolved 2015-12-22
ANDREW KENNETH MACDONALD PFR (GAINSBOROUGH 2) LIMITED Director 2011-05-05 CURRENT 2010-04-13 Dissolved 2016-03-01
ANDREW KENNETH MACDONALD PFR (GAINSBOROUGH) LIMITED Director 2011-05-05 CURRENT 2010-03-29 Dissolved 2016-03-01
ANDREW KENNETH MACDONALD PFR (HOLME) LIMITED Director 2011-05-05 CURRENT 2010-03-29 Dissolved 2016-03-01
ANDREW KENNETH MACDONALD PFR (RICCALL INGS) LIMITED Director 2011-05-05 CURRENT 2010-03-26 Dissolved 2016-03-01
ANDREW KENNETH MACDONALD PFR (PANNINGTON FARM) LIMITED Director 2011-05-05 CURRENT 2010-12-02 Dissolved 2016-03-01
ANDREW KENNETH MACDONALD PFR (HMP CAMP HILL) LIMITED Director 2011-05-05 CURRENT 2010-03-29 Dissolved 2016-07-19
ANDREW KENNETH MACDONALD PFR (SAWLEY MEADOWS) LIMITED Director 2011-05-04 CURRENT 2009-10-14 Dissolved 2014-09-09
ANDREW KENNETH MACDONALD PFR (BRANSTON ISLAND) LIMITED Director 2011-05-04 CURRENT 2009-10-15 Dissolved 2013-10-08
ANDREW KENNETH MACDONALD PFR (WENT END JUNCTION) LIMITED Director 2011-05-04 CURRENT 2008-07-11 Dissolved 2013-10-08
ANDREW KENNETH MACDONALD PFR (GOOLE CANAL) LIMITED Director 2011-05-04 CURRENT 2008-09-10 Dissolved 2013-10-08
ANDREW KENNETH MACDONALD PFR (FORTHBANK) LIMITED Director 2011-05-04 CURRENT 2009-04-17 Dissolved 2014-09-09
ANDREW KENNETH MACDONALD PFR (HIGH EGGBOROUGH) LIMITED Director 2011-05-04 CURRENT 2010-01-29 Dissolved 2014-09-09
ANDREW KENNETH MACDONALD PFR (KNIGHTON RESERVOIR SHROPSHIRE) LIMITED Director 2011-05-04 CURRENT 2009-10-15 Dissolved 2015-07-07
ANDREW KENNETH MACDONALD PFR (MARKHAM MAIN) LIMITED Director 2011-05-04 CURRENT 2009-12-11 Dissolved 2015-07-07
ANDREW KENNETH MACDONALD PFR (RUSHY MEAD) LIMITED Director 2011-05-04 CURRENT 2008-07-30 Dissolved 2015-07-07
ANDREW KENNETH MACDONALD PFR (BARNBY DUN) LIMITED Director 2011-05-04 CURRENT 2008-07-30 Dissolved 2015-07-07
ANDREW KENNETH MACDONALD PFR (MARTON DREDGING TIP) LIMITED Director 2011-05-04 CURRENT 2009-10-15 Dissolved 2015-07-07
ANDREW KENNETH MACDONALD PFR (HMP COLTISHALL) LIMITED Director 2011-05-04 CURRENT 2009-09-07 Dissolved 2015-06-23
ANDREW KENNETH MACDONALD PFR (PURITON) LIMITED Director 2011-05-04 CURRENT 2010-02-23 Dissolved 2015-07-07
ANDREW KENNETH MACDONALD PFR (KILLINGTON RESERVOIR) LIMITED Director 2011-05-04 CURRENT 2009-03-25 Dissolved 2015-07-07
ANDREW KENNETH MACDONALD PFR (DUNSYSTON) LIMITED Director 2011-04-04 CURRENT 2011-04-04 Dissolved 2014-09-09
ANDREW KENNETH MACDONALD PFR (AUCHLOCHAN) LIMITED Director 2011-04-04 CURRENT 2011-04-04 Dissolved 2014-09-09
ANDREW KENNETH MACDONALD PFR (DEAN) LIMITED Director 2011-04-04 CURRENT 2011-04-04 Dissolved 2016-07-19
ANDREW KENNETH MACDONALD PFR (CARDENDEN) LIMITED Director 2011-04-01 CURRENT 2011-04-01 Dissolved 2016-03-01
ANDREW KENNETH MACDONALD PFR (CARNOCK) LIMITED Director 2011-04-01 CURRENT 2011-04-01 Dissolved 2016-03-01
ANDREW KENNETH MACDONALD PFR (MORTIMER) LIMITED Director 2010-10-26 CURRENT 2010-10-26 Dissolved 2015-12-22
ANDREW KENNETH MACDONALD PFR (DEVILLA) LIMITED Director 2010-10-26 CURRENT 2010-10-26 Dissolved 2016-03-01
ANDREW KENNETH MACDONALD PFR (LIMERIGG) LIMITED Director 2010-10-26 CURRENT 2010-10-26 Dissolved 2016-03-01
ANDREW KENNETH MACDONALD PFR (BLIDWORTH) LIMITED Director 2010-07-15 CURRENT 2010-07-15 Dissolved 2015-12-22
ANDREW KENNETH MACDONALD PFR (TEMPLE) LIMITED Director 2010-07-15 CURRENT 2010-07-15 Dissolved 2015-12-22
ANDREW KENNETH MACDONALD PFR (TWYFORD) LIMITED Director 2010-07-15 CURRENT 2010-07-15 Dissolved 2015-12-22
ANDREW KENNETH MACDONALD PFR (CARRON VALLEY) LIMITED Director 2010-03-17 CURRENT 2010-03-17 Dissolved 2016-03-01
CHARLES LACHLAN MACDONALD ORDER OF MALTA DIAL-A-JOURNEY TRUST Director 2017-02-28 CURRENT 1991-04-05 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
2023-11-29MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-10-11CESSATION OF ANDREW KENNETH MACDONALD AS A PERSON OF SIGNIFICANT CONTROL
2023-10-11CESSATION OF CHARLES LACHLAN MACDONALD AS A PERSON OF SIGNIFICANT CONTROL
2023-10-11CESSATION OF PHF HOLDCO LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-10-11Notification of Almagema Limited as a person with significant control on 2023-10-04
2023-07-21CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-04-14CESSATION OF JULIET MACDONALD AS A PERSON OF SIGNIFICANT CONTROL
2023-04-14CESSATION OF KATHARINE HONOR MARY CAPEL MACDONALD AS A PERSON OF SIGNIFICANT CONTROL
2023-04-14CESSATION OF LISABEL MARY MILES AS A PERSON OF SIGNIFICANT CONTROL
2023-04-14Notification of Phf Holdco Ltd as a person with significant control on 2023-03-29
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-07-08PSC04Change of details for Mrs Juliet Macdonald as a person with significant control on 2019-07-08
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-11-29AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 150
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-11-29AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 150
2015-07-01AR0130/06/15 ANNUAL RETURN FULL LIST
2014-11-26AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 150
2014-07-08AR0130/06/14 ANNUAL RETURN FULL LIST
2013-11-22AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17AR0130/06/13 ANNUAL RETURN FULL LIST
2012-11-15AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02AR0130/06/12 ANNUAL RETURN FULL LIST
2012-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LISABEL MARY MILES / 02/07/2012
2012-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LACHLAN MACDONALD / 02/07/2012
2011-09-30AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-10AR0130/06/11 ANNUAL RETURN FULL LIST
2010-11-25AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-21AR0130/06/10 ANNUAL RETURN FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LISABEL MARY MILES / 30/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LACHLAN MACDONALD / 30/06/2010
2009-12-12AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-03363aReturn made up to 30/06/09; full list of members
2008-11-27AA29/02/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-11-27363sRETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS
2008-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-07-26363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-07-26363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-09-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-01363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-01-05AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-08-31363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-07-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-17363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-05-23CERTNMCOMPANY NAME CHANGED PORTREE HOME FARM LIMITED CERTIFICATE ISSUED ON 23/05/03
2003-03-02288bDIRECTOR RESIGNED
2003-02-28225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 28/02/03
2003-02-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-11-04363(287)REGISTERED OFFICE CHANGED ON 04/11/02
2002-11-04363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-08-07363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-02-19AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-19363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-01-27AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-06-29363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1999-02-26AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-08-17363sRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1998-02-19AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-08-26363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-26363sRETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS
1997-03-14AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-08-19363sRETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS
1996-02-27AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-07-27363sRETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS
1995-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-08-23363sRETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS
1993-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-08-16363sRETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS
1993-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
1993-05-28288NEW DIRECTOR APPOINTED
1993-03-01287REGISTERED OFFICE CHANGED ON 01/03/93 FROM: 19 CULDUTHEL RD. INVERNESS IV2 4AA
1993-03-01288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-02-24AAFULL ACCOUNTS MADE UP TO 30/04/92
1993-02-04288NEW DIRECTOR APPOINTED
1992-07-15363sRETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS
1991-11-19AAFULL ACCOUNTS MADE UP TO 30/04/91
1991-07-15363aRETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS
1991-05-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-04-15CERTNMCOMPANY NAME CHANGED LIGHTCLAIM LIMITED CERTIFICATE ISSUED ON 16/04/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to P H F 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 P H F 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
STANDARD SECURITY 1991-03-07 Outstanding CHARLES LACHLAN MACDONALD AND OTHERS
Filed Financial Reports
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 H F LIMITED

Intangible Assets
Patents
We have not found any records of P H F LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P H F LIMITED
Trademarks
We have not found any records of P H F LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P H F 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 (68209 - Other letting and operating of own or leased real estate) as P H F LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where P H F 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 P H F 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 P H F 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.
    Other companies at postcode IV51 9PQ