PHP PROPERTY MANAGEMENT SERVICES LIMITED

PHP PROPERTY MANAGEMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePHP PROPERTY MANAGEMENT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02877191
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PHP PROPERTY MANAGEMENT SERVICES LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is PHP PROPERTY MANAGEMENT SERVICES LIMITED located?

    Registered Office Address
    5th Floor Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PHP PROPERTY MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEXUS PROPERTY MANAGEMENT SERVICES LIMITEDFeb 02, 2017Feb 02, 2017
    NEXUS MANAGEMENT SERVICES LIMITEDJan 11, 1994Jan 11, 1994
    ROCKPRAY LIMITEDDec 02, 1993Dec 02, 1993

    What are the latest accounts for PHP PROPERTY MANAGEMENT SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PHP PROPERTY MANAGEMENT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToNov 18, 2025
    Next Confirmation Statement DueDec 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 18, 2024
    OverdueNo

    What are the latest filings for PHP PROPERTY MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 18, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    16 pagesAA

    legacy

    100 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mr Richard Howell on Jul 03, 2024

    2 pagesCH01

    Termination of appointment of Harry Abraham Hyman as a director on Apr 24, 2024

    1 pagesTM01

    Appointment of Mr Mark Davies as a director on Apr 19, 2024

    2 pagesAP01

    Confirmation statement made on Nov 17, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    17 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    184 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Change of details for Nexus Tradeco Limited as a person with significant control on Aug 14, 2023

    2 pagesPSC05

    Cessation of Nexus Tradeco Limited as a person with significant control on Aug 14, 2023

    1 pagesPSC07

    Termination of appointment of Paul Simon Kent Wright as a secretary on Feb 10, 2023

    1 pagesTM02

    Appointment of Mr Toby Newman as a secretary on Feb 10, 2023

    2 pagesAP03

    Confirmation statement made on Nov 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Registered office address changed from 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on May 05, 2022

    1 pagesAD01

    Change of details for a person with significant control

    2 pagesPSC05

    Termination of appointment of Christopher John Santer as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Nov 18, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    7 pagesAA

    Second filing for the appointment of Mr Richard Howell as a director

    3 pagesRP04AP01

    Who are the officers of PHP PROPERTY MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWMAN, Toby
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Secretary
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    305558390001
    DAVIES, Mark
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Director
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    United KingdomBritishDirector321061420001
    HOWELL, Richard
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Director
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    EnglandBritishChartered Accountant164790590002
    HYMAN, Harry Abraham
    Tara House Cleardown
    The Hockering
    GU22 7HH Woking
    Surrey
    Secretary
    Tara House Cleardown
    The Hockering
    GU22 7HH Woking
    Surrey
    BritishChartered Accountant35560380001
    WRIGHT, Paul Simon Kent
    Greener House Haymarket
    SW1Y 4RF London
    5th Floor
    England
    Secretary
    Greener House Haymarket
    SW1Y 4RF London
    5th Floor
    England
    278197250001
    CCS SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900001720001
    NEXUS MANAGEMENT SERVICES LIMITED
    66-68 Haymarket
    SW1Y 4RF London
    Greener House
    England
    Secretary
    66-68 Haymarket
    SW1Y 4RF London
    Greener House
    England
    Identification TypeUK Limited Company
    Registration Number4187765
    57253330004
    DAMPIER, Alexander Paul
    Floor Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th
    Director
    Floor Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th
    EnglandBritishAccountant235173180001
    GRIFFITHS, Ian Gwyn
    Griffin House
    West Street
    GU21 6BS Woking
    2nd Floor
    Surrey
    Director
    Griffin House
    West Street
    GU21 6BS Woking
    2nd Floor
    Surrey
    EnglandBritishChartered Surveyor124544710001
    HERD, Andrew William
    SW1Y 4RF London
    5th Floor Greener House 66-68 Haymarket
    United Kingdom
    Director
    SW1Y 4RF London
    5th Floor Greener House 66-68 Haymarket
    United Kingdom
    EnglandBritishAccountant247920670001
    HOLLAND, Philip John
    Floor Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th
    Director
    Floor Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th
    EnglandBritishChartered Accountant163838050001
    HYMAN, Harry Abraham
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Director
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    EnglandBritishChartered Accountant35560380005
    KELLY, Bernard Noel David
    Floor Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th
    Director
    Floor Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th
    EnglandBritishCompany Director111133320001
    MORRIS, Malcolm Vincent
    Floor Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th
    Director
    Floor Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th
    United KingdomBritishAccountant142632870001
    SANTER, Christopher John
    Greener House 66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    United Kingdom
    Director
    Greener House 66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    United Kingdom
    United KingdomBritishChartered Surveyor273219830001
    WALKER ARNOTT, Timothy David
    Floor Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th
    Director
    Floor Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th
    United KingdomBritishChartered Surveyor61889360004
    CCS DIRECTORS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900001710001

    Who are the persons with significant control of PHP PROPERTY MANAGEMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Php Tradeco Limited
    Buckingham Street
    WC2N 6DU London
    Fifth Floor, Burdett House
    England
    Jun 30, 2016
    Buckingham Street
    WC2N 6DU London
    Fifth Floor, Burdett House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number07685933
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Nexus Tradeco Limited
    66-69 Haymarket
    SW1Y 4RF London
    5th Floor, Greener House
    England
    Jun 01, 2016
    66-69 Haymarket
    SW1Y 4RF London
    5th Floor, Greener House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts 1985 To 2006
    Place RegisteredEngland & Wales
    Registration Number07685933
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0