Phish Properties Limited

General information

Name:

Phish Properties Ltd

Office Address:

4 Wharfe Mews Cliffe Terrace LS22 6LX Wetherby

Number: 08817479

Incorporation date: 2013-12-17

End of financial year: 29 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Phish Properties Limited,registered as Private Limited Company, that is registered in 4 Wharfe Mews, Cliffe Terrace, Wetherby. The main office's zip code LS22 6LX. The enterprise was formed in 2013. Its Companies House Registration Number is 08817479. The firm official name switch from Ctvm to Phish Properties Limited came on 2015-07-13. The company's SIC code is 68209 : Other letting and operating of own or leased real estate. Phish Properties Ltd filed its account information for the financial year up to 2021-12-31. Its most recent annual confirmation statement was filed on 2022-12-14.

There is one director now supervising the following firm, namely Dominic C. who has been utilizing the director's responsibilities for eleven years.

Dominic C. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Phish Properties Limited 2015-07-13
  • Ctvm Limited 2013-12-17

Financial data based on annual reports

Company staff

Dominic C.

Role: Director

Appointed: 17 December 2013

Latest update: 11 February 2024

People with significant control

Dominic C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Tracey C.
Notified on 2 October 2018
Ceased on 3 October 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts 19 August 2015
Start Date For Period Covered By Report 2013-12-17
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 19 August 2015
Annual Accounts 12 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 12 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 16th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
10
Company Age

Closest Companies - by postcode