P H Property Holdings Limited CHEADLE


Founded in 1996, P H Property Holdings, classified under reg no. 03160558 is an active company. Currently registered at Bollin House Oakfield Road SK8 3GX, Cheadle the company has been in the business for 28 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Daniel G., Lee W. and Philip H. and others. In addition one secretary - Philip H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Fiona H. who worked with the the firm until 6 January 1997.

P H Property Holdings Limited Address / Contact

Office Address Bollin House Oakfield Road
Office Address2 Cheadle Royal Business Park
Town Cheadle
Post code SK8 3GX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03160558
Date of Incorporation Fri, 16th Feb 1996
Industry Development of building projects
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Daniel G.

Position: Director

Appointed: 04 February 2004

Lee W.

Position: Director

Appointed: 04 January 2004

Philip H.

Position: Director

Appointed: 06 January 1997

Paul H.

Position: Director

Appointed: 06 January 1997

Philip H.

Position: Secretary

Appointed: 06 January 1997

John M.

Position: Director

Appointed: 23 April 2018

Resigned: 25 March 2021

James H.

Position: Director

Appointed: 04 February 2004

Resigned: 19 April 2022

Fiona H.

Position: Secretary

Appointed: 19 February 1996

Resigned: 06 January 1997

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 1996

Resigned: 19 February 1996

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 16 February 1996

Resigned: 19 February 1996

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Paul H. This PSC has 25-50% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Philip H. This PSC and has 25-50% voting rights.

Paul H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
75,01-100% shares
right to appoint and remove directors

Philip H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-12-31
Balance Sheet
Cash Bank On Hand435 895255 2862 379 9022 823 320
Current Assets9 342 0429 578 43611 161 0709 384 915
Debtors8 824 6339 258 8418 491 5775 665 624
Net Assets Liabilities5 609 5685 908 2435 182 6706 010 313
Other Debtors70 38135 84727 14612 097
Property Plant Equipment145 205127 151106 906170 104
Total Inventories81 51464 309289 591895 971
Other
Director Remuneration492 977551 381  
Accrued Liabilities561 418234 8551 238 740786 315
Accumulated Depreciation Impairment Property Plant Equipment345 903414 198492 012603 547
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -51912 647-21 148
Amounts Owed By Group Undertakings1 946 7305 176 0865 811 8333 709 872
Amounts Owed By Joint Ventures4 780 2482 778 9711 879 098534 678
Amounts Owed To Group Undertakings 105 79267 566212 351
Applicable Tax Rate1919  
Average Number Employees During Period47454237
Comprehensive Income Expense-877 693398 675-725 5731 827 643
Corporation Tax Recoverable74 965   
Creditors4 697 7834 137 4131 000 0003 755 876
Current Tax For Period427   
Depreciation Expense Property Plant Equipment71 19168 295  
Dividends Paid100 000100 000 1 000 000
Dividends Paid On Shares Final100 000100 000  
Finance Lease Liabilities Present Value Total   85 442
Fixed Assets989 908491 300333 653396 853
Further Item Interest Expense Component Total Interest Expense136 43666 418  
Future Minimum Lease Payments Under Non-cancellable Operating Leases110 890105 674105 674105 200
Increase Decrease In Current Tax From Adjustment For Prior Periods-5 229-2 894  
Increase Decrease In Property Plant Equipment   131 502
Increase From Depreciation Charge For Year Property Plant Equipment 68 29577 814111 535
Investments Fixed Assets844 703364 149226 747226 749
Investments In Group Undertakings630 100149 54612 14412 146
Merchandise81 51464 309289 591895 971
Net Current Assets Liabilities4 644 2595 441 0235 885 7445 629 039
Other Creditors109 74910 3255 32538 580
Other Deferred Tax Expense Credit4 833-519  
Other Investments Other Than Loans214 603214 603214 603214 603
Other Remaining Borrowings952 458952 458952 4582 000 000
Other Taxation Social Security Payable106 10165 73379 30192 091
Percentage Class Share Held In Subsidiary 100100100
Prepayments715 982604 645534 339537 315
Prepayments Accrued Income759 344507 46675 603 
Profit Loss7 805-656 5731 495 5122 537 570
Profit Loss On Ordinary Activities Before Tax7 836-657 092  
Property Plant Equipment Gross Cost491 108541 349598 918773 651
Provisions24 59924 08036 72715 579
Provisions For Liabilities Balance Sheet Subtotal24 59924 08036 72715 579
Recoverable Value-added Tax59 68926 50466 27983 755
Tax Expense Credit Applicable Tax Rate1 489-124 847  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss46 206127 222  
Tax Tax Credit On Profit Or Loss On Ordinary Activities31-519  
Total Additions Including From Business Combinations Property Plant Equipment 50 24157 569174 733
Total Assets Less Current Liabilities5 634 1675 932 3236 219 3976 025 892
Total Borrowings952 458952 458952 4582 000 000
Total Current Tax Expense Credit-4 802   
Trade Creditors Trade Payables1 668 057393 250223 727134 023
Trade Debtors Trade Receivables17 21025 94867 302167 495

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 29th, September 2023
Free Download (35 pages)

Company search

Advertisements