Background WavePink WaveYellow Wave

P H PROPERTY HOLDINGS LIMITED (03160558)

P H PROPERTY HOLDINGS LIMITED (03160558) is an active UK company. incorporated on 16 February 1996. with registered office in Cheadle. The company operates in the Construction sector, engaged in development of building projects. P H PROPERTY HOLDINGS LIMITED has been registered for 30 years. Current directors include GALE, Daniel Richard, HOGARTH, Paul Henry, HUGHES, Philip Nigel and 1 others.

Company Number
03160558
Status
active
Type
ltd
Incorporated
16 February 1996
Age
30 years
Address
Bollin House Oakfield Road, Cheadle, SK8 3GX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GALE, Daniel Richard, HOGARTH, Paul Henry, HUGHES, Philip Nigel, WOOD, Lee Francis
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P H PROPERTY HOLDINGS LIMITED

P H PROPERTY HOLDINGS LIMITED is an active company incorporated on 16 February 1996 with the registered office located in Cheadle. The company operates in the Construction sector, specifically engaged in development of building projects. P H PROPERTY HOLDINGS LIMITED was registered 30 years ago.(SIC: 41100)

Status

active

Active since 30 years ago

Company No

03160558

LTD Company

Age

30 Years

Incorporated 16 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

Bollin House Oakfield Road Cheadle Royal Business Park Cheadle, SK8 3GX,

Previous Addresses

4 Regent Street Knutsford Cheshire WA16 6GR
From: 16 February 1996To: 20 June 2012
Timeline

40 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Feb 96
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Mar 14
Loan Secured
Jun 14
Loan Secured
Jul 14
Loan Secured
Jan 15
Loan Secured
Apr 15
Loan Cleared
Aug 15
Loan Secured
Nov 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Cleared
Feb 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
May 16
Loan Secured
Jul 16
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Loan Cleared
Feb 18
Director Joined
Apr 18
Loan Secured
Jul 18
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Left
Mar 21
Director Left
Apr 22
Loan Cleared
May 23
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

HUGHES, Philip Nigel

Active
Oakfield Road, CheadleSK8 3GX
Secretary
Appointed 06 Jan 1997

GALE, Daniel Richard

Active
Firtree Farm, CheshireSK11 9BD
Born November 1965
Director
Appointed 04 Feb 2004

HOGARTH, Paul Henry

Active
Hermitage Lane, Holmes ChapelCW4 8DP
Born October 1959
Director
Appointed 06 Jan 1997

HUGHES, Philip Nigel

Active
Oakfield Road, CheadleSK8 3GX
Born September 1965
Director
Appointed 06 Jan 1997

WOOD, Lee Francis

Active
3 Church Road, WilmslowSK9 6HH
Born March 1972
Director
Appointed 04 Jan 2004

HUGHES, Fiona Jayne

Resigned
1 Thornway, StockportSK7 2AF
Secretary
Appointed 19 Feb 1996
Resigned 06 Jan 1997

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 16 Feb 1996
Resigned 19 Feb 1996

HEYWORTH, James Randle

Resigned
Wyngate Road, AltrinchamWA15 0LZ
Born November 1968
Director
Appointed 04 Feb 2004
Resigned 19 Apr 2022

MCKELVEY, John

Resigned
Oakfield Road, CheadleSK8 3GX
Born December 1964
Director
Appointed 23 Apr 2018
Resigned 25 Mar 2021

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 16 Feb 1996
Resigned 19 Feb 1996

Persons with significant control

2

Mr Philip Nigel Hughes

Active
Oakfield Road, CheadleSK8 3GX
Born September 1965

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Paul Henry Hogarth

Active
Oakfield Road, CheadleSK8 3GX
Born October 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

202

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
12 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
12 February 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Resolution
8 February 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 February 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
12 March 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
28 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
26 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 February 2018
MR04Satisfaction of Charge
Resolution
5 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Capital Allotment Shares
21 November 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
20 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Mortgage Satisfy Charge Full
2 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
20 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
16 December 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Medium
29 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
14 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Medium
31 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 April 2013
MR01Registration of a Charge
Legacy
26 March 2013
MG02MG02
Legacy
26 March 2013
MG02MG02
Legacy
26 March 2013
MG02MG02
Legacy
26 March 2013
MG02MG02
Legacy
26 March 2013
MG02MG02
Legacy
26 March 2013
MG02MG02
Legacy
26 March 2013
MG02MG02
Legacy
26 March 2013
MG02MG02
Legacy
26 March 2013
MG02MG02
Legacy
26 March 2013
MG02MG02
Legacy
26 March 2013
MG02MG02
Legacy
26 March 2013
MG02MG02
Legacy
26 March 2013
MG02MG02
Legacy
26 March 2013
MG02MG02
Legacy
26 March 2013
MG02MG02
Legacy
26 March 2013
MG02MG02
Legacy
26 March 2013
MG02MG02
Legacy
26 March 2013
MG02MG02
Legacy
26 March 2013
MG02MG02
Legacy
26 March 2013
MG02MG02
Legacy
26 March 2013
MG02MG02
Legacy
26 March 2013
MG02MG02
Legacy
26 March 2013
MG02MG02
Legacy
26 March 2013
MG02MG02
Legacy
26 March 2013
MG02MG02
Legacy
26 March 2013
MG02MG02
Legacy
26 March 2013
MG02MG02
Legacy
26 March 2013
MG02MG02
Legacy
26 March 2013
MG02MG02
Legacy
26 March 2013
MG02MG02
Legacy
26 March 2013
MG02MG02
Legacy
26 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Medium
21 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Legacy
24 April 2012
MG01MG01
Legacy
22 March 2012
MG01MG01
Legacy
22 March 2012
MG01MG01
Legacy
19 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Medium
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Medium
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
4 February 2010
AAAnnual Accounts
Legacy
5 September 2009
395Particulars of Mortgage or Charge
Legacy
18 February 2009
288cChange of Particulars
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
1 February 2009
AAAnnual Accounts
Legacy
19 September 2008
395Particulars of Mortgage or Charge
Legacy
18 April 2008
395Particulars of Mortgage or Charge
Legacy
14 March 2008
363aAnnual Return
Legacy
14 March 2008
288cChange of Particulars
Accounts With Accounts Type Medium
31 January 2008
AAAnnual Accounts
Legacy
22 December 2007
395Particulars of Mortgage or Charge
Legacy
5 October 2007
395Particulars of Mortgage or Charge
Legacy
31 August 2007
395Particulars of Mortgage or Charge
Legacy
22 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2007
AAAnnual Accounts
Legacy
22 November 2006
395Particulars of Mortgage or Charge
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2006
AAAnnual Accounts
Legacy
22 August 2005
225Change of Accounting Reference Date
Legacy
1 July 2005
395Particulars of Mortgage or Charge
Legacy
10 May 2005
395Particulars of Mortgage or Charge
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2005
AAAnnual Accounts
Legacy
4 September 2004
395Particulars of Mortgage or Charge
Legacy
4 September 2004
395Particulars of Mortgage or Charge
Legacy
20 August 2004
395Particulars of Mortgage or Charge
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
31 December 2003
AAAnnual Accounts
Legacy
21 August 2003
395Particulars of Mortgage or Charge
Legacy
20 August 2003
395Particulars of Mortgage or Charge
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
30 January 2003
395Particulars of Mortgage or Charge
Legacy
30 January 2003
395Particulars of Mortgage or Charge
Legacy
29 January 2003
287Change of Registered Office
Accounts With Accounts Type Small
26 November 2002
AAAnnual Accounts
Legacy
5 June 2002
395Particulars of Mortgage or Charge
Legacy
19 April 2002
395Particulars of Mortgage or Charge
Legacy
18 April 2002
395Particulars of Mortgage or Charge
Legacy
21 March 2002
395Particulars of Mortgage or Charge
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
395Particulars of Mortgage or Charge
Legacy
6 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 August 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Legacy
5 February 2001
395Particulars of Mortgage or Charge
Legacy
5 February 2001
395Particulars of Mortgage or Charge
Legacy
26 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 August 2000
AAAnnual Accounts
Legacy
27 May 2000
395Particulars of Mortgage or Charge
Legacy
26 May 2000
395Particulars of Mortgage or Charge
Legacy
16 April 2000
363sAnnual Return (shuttle)
Legacy
4 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 December 1999
AAAnnual Accounts
Legacy
17 August 1999
287Change of Registered Office
Legacy
28 May 1999
395Particulars of Mortgage or Charge
Legacy
28 May 1999
395Particulars of Mortgage or Charge
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1998
AAAnnual Accounts
Legacy
25 November 1998
395Particulars of Mortgage or Charge
Legacy
27 March 1998
395Particulars of Mortgage or Charge
Legacy
27 March 1998
395Particulars of Mortgage or Charge
Legacy
25 February 1998
363sAnnual Return (shuttle)
Legacy
19 February 1998
287Change of Registered Office
Accounts With Accounts Type Small
19 December 1997
AAAnnual Accounts
Legacy
14 April 1997
363sAnnual Return (shuttle)
Legacy
3 February 1997
288aAppointment of Director or Secretary
Legacy
3 February 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
88(2)R88(2)R
Legacy
19 November 1996
224224
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
287Change of Registered Office
Incorporation Company
16 February 1996
NEWINCIncorporation