Company NamePh Estate Agents Limited
DirectorAndrew William Hall
Company StatusActive
Company Number08496106
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)
Previous NamesI Am Property Solutions Limited and Perkins Hall Estate Agents Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Director

Director NameMr Andrew William Hall
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 High Street
Eston
Cleveland
TS6 9EN

Contact

Websiteiam-estates.co.uk

Location

Registered Address144 High Street
Eston
Cleveland
TS6 9EN
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardEston
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

100 at £0.01Andrew Hall
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,219
Cash£40,724
Current Liabilities£49,451

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return19 April 2024 (2 weeks, 4 days ago)
Next Return Due3 May 2025 (12 months from now)

Charges

1 December 2017Delivered on: 7 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
23 March 2023Micro company accounts made up to 30 April 2022 (5 pages)
31 May 2022Micro company accounts made up to 30 April 2021 (5 pages)
31 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
27 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
17 January 2020Name correction from 'pk estate agents LIMITED' to 'ph estate agents LIMITED' (1 page)
15 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-06
  • ANNOTATION Other Changed its name on 15TH January 2020 to ph estate agents LIMITED and not the name pk estate agents LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
16 December 2019Change of name notice (2 pages)
3 December 2019Change of name notice (2 pages)
1 November 2019Change of name notice (2 pages)
23 October 2019Change of name notice (2 pages)
28 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-27
(3 pages)
20 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
15 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
30 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
7 December 2017Registration of charge 084961060001, created on 1 December 2017 (30 pages)
7 December 2017Registration of charge 084961060001, created on 1 December 2017 (30 pages)
13 June 2017Registered office address changed from 146 High Street Eston Cleveland TS6 9EN to 144 High Street Eston Cleveland TS6 9EN on 13 June 2017 (2 pages)
13 June 2017Registered office address changed from 146 High Street Eston Cleveland TS6 9EN to 144 High Street Eston Cleveland TS6 9EN on 13 June 2017 (2 pages)
9 May 2017Amended total exemption small company accounts made up to 30 April 2016 (6 pages)
9 May 2017Amended total exemption small company accounts made up to 30 April 2016 (6 pages)
1 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
16 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
16 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
10 March 2016Registered office address changed from 97 High Street Middlesbrough Cleveland TS6 9JD to 146 High Street Eston Cleveland TS6 9EN on 10 March 2016 (2 pages)
10 March 2016Registered office address changed from 97 High Street Middlesbrough Cleveland TS6 9JD to 146 High Street Eston Cleveland TS6 9EN on 10 March 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 July 2014Registered office address changed from The Wilton Centre Room M210 Wilton Redcar Cleveland TS10 4RF to 97 High Street Middlesbrough Cleveland TS6 9JD on 17 July 2014 (2 pages)
17 July 2014Registered office address changed from The Wilton Centre Room M210 Wilton Redcar Cleveland TS10 4RF to 97 High Street Middlesbrough Cleveland TS6 9JD on 17 July 2014 (2 pages)
9 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
12 June 2013Registered office address changed from the Wilton Centre Room M210 Redcar Cleveland TS10 4RF on 12 June 2013 (2 pages)
12 June 2013Registered office address changed from the Wilton Centre Room M210 Redcar Cleveland TS10 4RF on 12 June 2013 (2 pages)
10 June 2013Registered office address changed from 8 Dishforth Close Thornaby Stockton-on-Tees Cleveland TS17 9PH England on 10 June 2013 (2 pages)
10 June 2013Registered office address changed from 8 Dishforth Close Thornaby Stockton-on-Tees Cleveland TS17 9PH England on 10 June 2013 (2 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)