Philip Green Lettings Limited YORK


Philip Green Lettings started in year 2001 as Private Limited Company with registration number 04330578. The Philip Green Lettings company has been functioning successfully for 23 years now and its status is active. The firm's office is based in York at Howard House 3 St. Marys Court. Postal code: YO24 1AH.

At present there are 2 directors in the the company, namely Paul H. and Peter B.. In addition one secretary - Sapna F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Philip Green Lettings Limited Address / Contact

Office Address Howard House 3 St. Marys Court
Office Address2 Blossom Street
Town York
Post code YO24 1AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04330578
Date of Incorporation Wed, 28th Nov 2001
Industry Management of real estate on a fee or contract basis
End of financial Year 30th December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Paul H.

Position: Director

Appointed: 31 May 2023

Peter B.

Position: Director

Appointed: 25 November 2021

Sapna F.

Position: Secretary

Appointed: 01 June 2010

Paul H.

Position: Director

Appointed: 25 November 2019

Resigned: 25 November 2021

Gregory Y.

Position: Director

Appointed: 01 May 2016

Resigned: 31 May 2023

Greig B.

Position: Director

Appointed: 01 August 2015

Resigned: 25 November 2019

David B.

Position: Director

Appointed: 01 August 2015

Resigned: 01 May 2016

Jonathan C.

Position: Director

Appointed: 01 June 2010

Resigned: 01 August 2015

Jonathan C.

Position: Director

Appointed: 28 May 2010

Resigned: 28 May 2010

Sapna F.

Position: Secretary

Appointed: 28 May 2010

Resigned: 28 May 2010

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 November 2001

Resigned: 28 November 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 November 2001

Resigned: 28 November 2001

Karen G.

Position: Secretary

Appointed: 28 November 2001

Resigned: 01 June 2010

James D.

Position: Director

Appointed: 28 November 2001

Resigned: 01 June 2010

Philip G.

Position: Director

Appointed: 28 November 2001

Resigned: 01 June 2010

Peter G.

Position: Director

Appointed: 28 November 2001

Resigned: 31 August 2008

Stuart W.

Position: Director

Appointed: 28 November 2001

Resigned: 15 July 2005

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Jnp (Surveyors) Limited from York, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Jnp Estate Agents Ltd that entered York, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jnp (Surveyors) Limited

Howard House St. Marys Court, York, YO24 1AH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House (England/Wales)
Registration number 03910726
Notified on 13 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jnp Estate Agents Ltd

Gateway 2 Holgate Park Drive, York, YO26 4GB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House - England/Wales
Registration number 03764697
Notified on 6 April 2016
Ceased on 13 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 6th, October 2023
Free Download (5 pages)

Company search