Pj Hughes Properties Ltd MAIDSTONE


Founded in 2017, Pj Hughes Properties, classified under reg no. 10632424 is an active company. Currently registered at 74 College Road ME15 6SL, Maidstone the company has been in the business for 7 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2023/02/28.

The firm has one director. Padraig H., appointed on 2 September 2020. There are currently no secretaries appointed. As of 14 May 2024, there were 2 ex directors - Michael D., Patrick H. and others listed below. There were no ex secretaries.

Pj Hughes Properties Ltd Address / Contact

Office Address 74 College Road
Town Maidstone
Post code ME15 6SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10632424
Date of Incorporation Wed, 22nd Feb 2017
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 7 years old
Account next due date Sat, 30th Nov 2024 (200 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Padraig H.

Position: Director

Appointed: 02 September 2020

Michael D.

Position: Director

Appointed: 22 February 2017

Resigned: 22 February 2017

Patrick H.

Position: Director

Appointed: 22 February 2017

Resigned: 19 June 2023

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Padraig H. This PSC and has 75,01-100% shares. Another entity in the PSC register is Patrick H. This PSC has significiant influence or control over the company,.

Padraig H.

Notified on 20 June 2020
Nature of control: 75,01-100% shares

Patrick H.

Notified on 15 March 2019
Ceased on 19 June 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand2 3869 01520 516178 817210 163 
Current Assets2 91810 95121 263178 817213 676548 719
Debtors5321 936747 3 513548 719
Other Debtors532 377  545 914
Property Plant Equipment89 204    240
Net Assets Liabilities -15 75258 595130 7883 054 3023 081 241
Other
Accumulated Depreciation Impairment Property Plant Equipment1 856    80
Creditors115 506117 231121 6181 0451 0451 045
Increase From Depreciation Charge For Year Property Plant Equipment1 856    80
Investment Property90 52890 528175 0002 212 5003 090 0003 090 000
Investment Property Fair Value Model90 52890 528175 0002 212 5003 090 000 
Net Current Assets Liabilities-113 120-106 280-100 355-2 072 642148 697175 396
Other Creditors115 506117 230120 2281 0451 0451 045
Property Plant Equipment Gross Cost91 060    320
Total Additions Including From Business Combinations Property Plant Equipment91 060    320
Total Assets Less Current Liabilities-23 916-15 75274 645139 8583 238 6973 265 636
Trade Creditors Trade Payables 1    
Trade Debtors Trade Receivables 1 936370 3 5132 805
Additions Other Than Through Business Combinations Investment Property Fair Value Model   2 125 000  
Bank Borrowings Overdrafts     321 844
Disposals Investment Property Fair Value Model   87 50087 500 
Fixed Assets    3 090 0003 090 240
Other Taxation Social Security Payable  1 39024 75731 68420 600
Provisions For Liabilities Balance Sheet Subtotal  16 0508 025183 350183 350

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 1st, December 2023
Free Download (2 pages)

Company search

Advertisements