Background WavePink WaveYellow Wave

PHC ESTATES LIMITED (12665798)

PHC ESTATES LIMITED (12665798) is an active UK company. incorporated on 12 June 2020. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PHC ESTATES LIMITED has been registered for 5 years. Current directors include DOLAN, Heather Louise, DOLAN, Philip Stuart.

Company Number
12665798
Status
active
Type
ltd
Incorporated
12 June 2020
Age
5 years
Address
62-66 Deansgate, Manchester, M3 2EN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DOLAN, Heather Louise, DOLAN, Philip Stuart
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHC ESTATES LIMITED

PHC ESTATES LIMITED is an active company incorporated on 12 June 2020 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PHC ESTATES LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12665798

LTD Company

Age

5 Years

Incorporated 12 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

62-66 Deansgate Manchester, M3 2EN,

Previous Addresses

62- - 66 Deansgate Manchester M3 2EN United Kingdom
From: 12 June 2020To: 24 July 2020
Timeline

6 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Loan Secured
Aug 20
Loan Secured
Nov 20
Loan Secured
Dec 20
Loan Secured
Mar 21
Loan Secured
Mar 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DOLAN, Heather Louise

Active
Deansgate, ManchesterM3 2EN
Born January 1980
Director
Appointed 12 Jun 2020

DOLAN, Philip Stuart

Active
Deansgate, ManchesterM3 2EN
Born December 1978
Director
Appointed 12 Jun 2020

Persons with significant control

2

Heather Louise Dolan

Active
Deansgate, ManchesterM3 2EN
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2020

Mr Philip Stuart Dolan

Active
Deansgate, ManchesterM3 2EN
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2020
Fundings
Financials
Latest Activities

Filing History

23

Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
2 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Incorporation Company
12 June 2020
NEWINCIncorporation