You are here: bizstats.co.uk > a-z index > P list > PL list

Plh Property Limited NEWBURY


Plh Property Limited is a private limited company located at Festival House, 39 Oxford Street, Newbury RG14 1JG. Its net worth is estimated to be roughly 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2018-03-14, this 6-year-old company is run by 1 director.
Director Luke H., appointed on 14 March 2018.
The company is classified as "other letting and operating of own or leased real estate" (SIC: 68209), "buying and selling of own real estate" (SIC: 68100).
The latest confirmation statement was filed on 2023-10-05 and the due date for the next filing is 2024-10-19. Moreover, the statutory accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Plh Property Limited Address / Contact

Office Address Festival House
Office Address2 39 Oxford Street
Town Newbury
Post code RG14 1JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 11255519
Date of Incorporation Wed, 14th Mar 2018
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Luke H.

Position: Director

Appointed: 14 March 2018

Peter H.

Position: Director

Appointed: 14 March 2018

Resigned: 01 October 2021

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Hannah H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Luke H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Peter H., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Hannah H.

Notified on 21 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Luke H.

Notified on 14 March 2018
Ceased on 21 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Peter H.

Notified on 14 March 2018
Ceased on 1 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   1 2992 343
Current Assets10 14836 71314 88914 3712 918
Debtors   13 172575
Net Assets Liabilities-31 146-39 159-37 016-38 599-3 869
Other Debtors   13 172575
Property Plant Equipment   375 131390 502
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal18 963902852924 
Accumulated Depreciation Impairment Property Plant Equipment   14 20816 042
Average Number Employees During Period22221
Bank Borrowings Overdrafts   252 450288 771
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100 
Comprehensive Income Expense   -1 58334 730
Creditors405 098201 601176 237175 751105 273
Deferred Tax Liabilities    3 245
Fixed Assets382 667378 981377 534375 131390 502
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    17 078
Income Tax Expense Credit On Components Other Comprehensive Income    3 245
Increase From Depreciation Charge For Year Property Plant Equipment    1 834
Net Current Assets Liabilities-394 950-164 888-161 348-160 456-102 355
Net Deferred Tax Liability Asset    3 245
Other Creditors   175 477105 132
Profit Loss   -1 58320 897
Property Plant Equipment Gross Cost   389 339406 544
Provisions For Liabilities Balance Sheet Subtotal    3 245
Total Additions Including From Business Combinations Property Plant Equipment    127
Total Assets Less Current Liabilities-12 183214 193216 286214 775288 147
Total Increase Decrease From Revaluations Property Plant Equipment    17 078
Trade Creditors Trade Payables   274141

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (13 pages)

Company search

Advertisements