Company NamePh (Heys Green) Limited
DirectorsDaniel Richard Gale and Philip Nigel Hughes
Company StatusActive
Company Number09650169
CategoryPrivate Limited Company
Incorporation Date22 June 2015(8 years, 10 months ago)
Previous NamesColshaw Hall Properties Ltd and Colshaw Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel Richard Gale
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2018(2 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ph Property Holdings, Bollin House Oakfield Ro
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX
Director NameMr Philip Nigel Hughes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2018(2 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ph Property Holdings, Bollin House Oakfield Ro
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX
Director NameMr David James Irlam
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColshaw Hall Stocks Lane
Over Peover
Knutsford
Cheshire
WA16 8TW

Contact

Websitewww.colshawhall.com

Location

Registered AddressC/O Ph Property Holdings, Bollin House Oakfield Road
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Charges

9 July 2018Delivered on: 9 July 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Rough heys farm, henbury registered at the land registry with title numbers CH645676 and CH656329.
Outstanding

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (7 pages)
28 July 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
6 December 2022Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
21 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
31 March 2022Accounts for a small company made up to 30 June 2021 (8 pages)
19 July 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
30 June 2021Accounts for a small company made up to 30 June 2020 (7 pages)
29 June 2020Accounts for a small company made up to 30 June 2019 (7 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
16 March 2020Satisfaction of charge 096501690001 in full (1 page)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
22 November 2018Previous accounting period shortened from 30 November 2018 to 30 June 2018 (1 page)
9 July 2018Registration of charge 096501690001, created on 9 July 2018 (23 pages)
22 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
19 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
12 January 2018Appointment of Mr Philip Nigel Hughes as a director on 11 January 2018 (2 pages)
12 January 2018Registered office address changed from Colshaw Hall Stocks Lane over Peover Knutsford Cheshire WA16 8TW United Kingdom to C/O Ph Property Holdings, Bollin House Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX on 12 January 2018 (1 page)
12 January 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
12 January 2018Cessation of David James Irlam as a person with significant control on 11 January 2018 (1 page)
12 January 2018Appointment of Mr Daniel Richard Gale as a director on 11 January 2018 (2 pages)
12 January 2018Notification of Ph Property Holdings Limited as a person with significant control on 11 January 2018 (2 pages)
12 January 2018Termination of appointment of David James Irlam as a director on 11 January 2018 (1 page)
12 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-12
(3 pages)
30 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-29
(3 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
11 October 2016Current accounting period extended from 30 June 2016 to 30 November 2016 (1 page)
11 October 2016Current accounting period extended from 30 June 2016 to 30 November 2016 (1 page)
15 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
22 June 2015Incorporation
Statement of capital on 2015-06-22
  • GBP 100
(35 pages)
22 June 2015Incorporation
Statement of capital on 2015-06-22
  • GBP 100
(35 pages)