SLPH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSLPH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03680472
    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 SLPH LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is SLPH LIMITED located?

    Registered Office Address
    Suite 7 Phoenix House, Redhill Aerodrome
    Kings Mill Lane
    RH1 5JY Redhill
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SLPH LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST LEONARDS PARK HOUSE LIMITEDDec 08, 1998Dec 08, 1998

    What are the latest accounts for SLPH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SLPH LIMITED?

    Last Confirmation Statement Made Up ToNov 30, 2025
    Next Confirmation Statement DueDec 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2024
    OverdueNo

    What are the latest filings for SLPH LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Florin Relu Rusu as a director on Jul 25, 2025

    2 pagesAP01

    Termination of appointment of Aida Elena Rusu as a director on Jul 22, 2025

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2024

    5 pagesAA

    Register inspection address has been changed from Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB England to Suite 7 Phoenix House Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY

    1 pagesAD02

    Confirmation statement made on Nov 30, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Suite 7 Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY

    1 pagesAD04

    Register(s) moved to registered office address Suite 7 Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY

    1 pagesAD04

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    Certificate of change of name

    Company name changed st leonards park house LIMITED\certificate issued on 06/07/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 06, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 05, 2023

    RES15

    Director's details changed for Mr Andrew Berkeley Vaughan on Jul 05, 2023

    2 pagesCH01

    Director's details changed for Mr Richard Hamilton Nash on Jul 05, 2023

    2 pagesCH01

    Director's details changed for Mr Chrysanthos Hadjiantonis on Jul 05, 2023

    2 pagesCH01

    Director's details changed for Mr Chrysanthos Hadjiantonis on Jul 05, 2023

    2 pagesCH01

    Director's details changed for Mr James Anthony Girling-Budd on Jul 05, 2023

    2 pagesCH01

    Termination of appointment of Charles Stuart Horton as a director on Jul 04, 2023

    1 pagesTM01

    Registered office address changed from Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to Suite 7 Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY on Jul 04, 2023

    1 pagesAD01

    Appointment of Concept Property Management Secretarial Services Ltd as a secretary on Jul 04, 2023

    2 pagesAP04

    Confirmation statement made on Dec 08, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Appointment of Miss Penelope Jayne Webb as a director on May 23, 2022

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Dec 08, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB

    1 pagesAD02

    Who are the officers of SLPH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONCEPT PROPERTY MANAGEMENT SECRETARIAL SERVICES LTD
    Phonenix House, Redhill Aerodrome
    Kings Mill Lane
    RH1 5JY Redhill
    Suite 7
    Surrey
    United Kingdom
    Secretary
    Phonenix House, Redhill Aerodrome
    Kings Mill Lane
    RH1 5JY Redhill
    Suite 7
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number10133997
    248322350001
    FAVERO SCHMID, Ariane
    Phoenix House, Redhill Aerodrome
    Kings Mill Lane
    RH1 5JY Redhill
    Suite 7
    Surrey
    England
    Director
    Phoenix House, Redhill Aerodrome
    Kings Mill Lane
    RH1 5JY Redhill
    Suite 7
    Surrey
    England
    ChinaGermanHousewife204004490001
    GIRLING-BUDD, James Anthony
    Phoenix House, Redhill Aerodrome
    Kings Mill Lane
    RH1 5JY Redhill
    Suite 7
    Surrey
    England
    Director
    Phoenix House, Redhill Aerodrome
    Kings Mill Lane
    RH1 5JY Redhill
    Suite 7
    Surrey
    England
    EnglandBritishRetailer215280390002
    HADJIANTONIS, Chrysanthos
    Phoenix House, Redhill Aerodrome
    Kings Mill Lane
    RH1 5JY Redhill
    Suite 7
    Surrey
    England
    Director
    Phoenix House, Redhill Aerodrome
    Kings Mill Lane
    RH1 5JY Redhill
    Suite 7
    Surrey
    England
    EnglandCypriotInstructor160730920002
    NASH, Richard Hamilton
    Phoenix House, Redhill Aerodrome
    Kings Mill Lane
    RH1 5JY Redhill
    Suite 7
    Surrey
    England
    Director
    Phoenix House, Redhill Aerodrome
    Kings Mill Lane
    RH1 5JY Redhill
    Suite 7
    Surrey
    England
    EnglandBritishIt Consultant49494760002
    RODBOURNE, Oliver Edward
    Phoenix House, Redhill Aerodrome
    Kings Mill Lane
    RH1 5JY Redhill
    Suite 7
    Surrey
    England
    Director
    Phoenix House, Redhill Aerodrome
    Kings Mill Lane
    RH1 5JY Redhill
    Suite 7
    Surrey
    England
    United KingdomBritishEstate Agent247394650001
    RUSU, Florin Relu
    Phoenix House, Redhill Aerodrome
    Kings Mill Lane
    RH1 5JY Redhill
    Suite 7
    Surrey
    England
    Director
    Phoenix House, Redhill Aerodrome
    Kings Mill Lane
    RH1 5JY Redhill
    Suite 7
    Surrey
    England
    EnglandRomanianSelf Employed338408860001
    SULLIVAN, Mark Neil
    Phoenix House, Redhill Aerodrome
    Kings Mill Lane
    RH1 5JY Redhill
    Suite 7
    Surrey
    England
    Director
    Phoenix House, Redhill Aerodrome
    Kings Mill Lane
    RH1 5JY Redhill
    Suite 7
    Surrey
    England
    United KingdomBritishDirector Of Client Management265760260001
    VAUGHAN, Andrew Berkeley
    Phoenix House, Redhill Aerodrome
    Kings Mill Lane
    RH1 5JY Redhill
    Suite 7
    Surrey
    England
    Director
    Phoenix House, Redhill Aerodrome
    Kings Mill Lane
    RH1 5JY Redhill
    Suite 7
    Surrey
    England
    United Arab EmiratesBritishCompany Director184479650001
    WEBB, Penelope Jayne
    Phoenix House, Redhill Aerodrome
    Kings Mill Lane
    RH1 5JY Redhill
    Suite 7
    Surrey
    England
    Director
    Phoenix House, Redhill Aerodrome
    Kings Mill Lane
    RH1 5JY Redhill
    Suite 7
    Surrey
    England
    EnglandBritishManagement Consultant117056120002
    GAUSDEN, John Philip
    No 6 St Leonards Park House
    St Leonards Park
    RH13 6EG Horsham
    West Sussex
    Secretary
    No 6 St Leonards Park House
    St Leonards Park
    RH13 6EG Horsham
    West Sussex
    BritishCommercial Pilot77662540001
    POLLOCK, Geoffrey Thomas
    Henriettas Cottage 8 St Leonards
    Park House Street Leonards Park
    RH13 6EG Horsham
    West Sussex
    Secretary
    Henriettas Cottage 8 St Leonards
    Park House Street Leonards Park
    RH13 6EG Horsham
    West Sussex
    BritishConsultant77662100001
    READ, Julia Ann
    1 Cobbetts Mews
    Lyntons
    RH20 1AJ Pulborough
    West Sussex
    Secretary
    1 Cobbetts Mews
    Lyntons
    RH20 1AJ Pulborough
    West Sussex
    British58454620004
    M M SECRETARIAL LTD
    Newbridge Road
    RH14 0JG Billingshurst
    Wharf Farm
    West Sussex
    United Kingdom
    Secretary
    Newbridge Road
    RH14 0JG Billingshurst
    Wharf Farm
    West Sussex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6179764
    120441820001
    R H L SECRETARIES LIMITED
    Rydon House Station Road
    RH18 5DW Forest Row
    East Sussex
    Secretary
    Rydon House Station Road
    RH18 5DW Forest Row
    East Sussex
    58161750001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLURTON, Barbara Ann
    5 St Leonards Park House
    RH13 6EG Horsham
    West Sussex
    Director
    5 St Leonards Park House
    RH13 6EG Horsham
    West Sussex
    United KingdomBritishRetired79232840001
    BLURTON, Christopher John
    5 Saint Leonards Park House
    Saint Leonards Park
    RH13 6EG Horsham
    West Sussex
    Director
    5 Saint Leonards Park House
    Saint Leonards Park
    RH13 6EG Horsham
    West Sussex
    BritishRetired77661950001
    CASALTA-VAUGHAN, Dominique Marcelle Paulette
    St Leonards Park House
    RH13 6EG Horsham
    4
    West Sussex
    Director
    St Leonards Park House
    RH13 6EG Horsham
    4
    West Sussex
    UkFrenchHousewife152331800001
    CLOUTER, Maureen Louisa
    St Leonards Park
    RH13 6EG Horsham
    7 St Leonards Park House
    West Sussex
    Director
    St Leonards Park
    RH13 6EG Horsham
    7 St Leonards Park House
    West Sussex
    United KingdomBritishSecretary134647590001
    GAUSDEN, John Philip
    No 6 St Leonards Park House
    St Leonards Park
    RH13 6EG Horsham
    West Sussex
    Director
    No 6 St Leonards Park House
    St Leonards Park
    RH13 6EG Horsham
    West Sussex
    BritishCommercial Pilot77662540001
    HARRIS, John William
    10 St Leonards Park House
    Hampers Lane
    RH13 6EG Horsham
    West Sussex
    Director
    10 St Leonards Park House
    Hampers Lane
    RH13 6EG Horsham
    West Sussex
    United KingdomBritishSports Therapist80140300001
    HARRIS, Rowena Gay
    10 Saint Leonards Park House
    Saint Leonards Park
    RH13 6EG Horsham
    West Sussex
    Director
    10 Saint Leonards Park House
    Saint Leonards Park
    RH13 6EG Horsham
    West Sussex
    BritishBusiness Systems Analyst77662190001
    HORTON, Charles Stuart
    Monument Place
    24 Monument Street
    EC3R 8AJ London
    First Floor
    Director
    Monument Place
    24 Monument Street
    EC3R 8AJ London
    First Floor
    United KingdomBritishManaging Director (Passenger Rail)66214180007
    IRVINE, Ian Gray
    7 St Leonards Park House
    RH13 6EG Horsham
    West Sussex
    Director
    7 St Leonards Park House
    RH13 6EG Horsham
    West Sussex
    BritishAirline Pilot77879660001
    LENNARD, Charles Adam
    4 St Leonards Park House
    St Leonards Park
    RH13 6EG Horsham
    West Sussex
    Director
    4 St Leonards Park House
    St Leonards Park
    RH13 6EG Horsham
    West Sussex
    BritishIt Manager77662310001
    MERRETT, Charles Richard
    9 St Leonards Park House
    RH13 6EG Horsham
    West Sussex
    Director
    9 St Leonards Park House
    RH13 6EG Horsham
    West Sussex
    United KingdomBritishAirline Pilot77662410001
    NUTTER, Lisa Marie
    3 St Leonards Park House
    RH13 6EG Horsham
    West Sussex
    Director
    3 St Leonards Park House
    RH13 6EG Horsham
    West Sussex
    United KingdomBritishCabin Crew82833200002
    PARRY, Thomas
    St Leonards Park
    RH13 6EG Horsham
    10 St Leonards Park House
    West Sussex
    Uk
    Director
    St Leonards Park
    RH13 6EG Horsham
    10 St Leonards Park House
    West Sussex
    Uk
    United KingdomBritishPatent Attorney185030390001
    PEARSON, Keith
    1 St Leonards Park House
    St Leonards Park
    RH13 6EG Horsham
    West Sussex
    Director
    1 St Leonards Park House
    St Leonards Park
    RH13 6EG Horsham
    West Sussex
    BritishCompany Director15355200002
    POLLOCK, Geoffrey Thomas
    Henriettas Cottage 8 St Leonards
    Park House Street Leonards Park
    RH13 6EG Horsham
    West Sussex
    Director
    Henriettas Cottage 8 St Leonards
    Park House Street Leonards Park
    RH13 6EG Horsham
    West Sussex
    BritishConsultant77662100001
    REYNOLDS, Joanne Louise
    8 St Leonards Park House
    St Leonards Park
    RH13 6EG Horsham
    West Sussex
    Director
    8 St Leonards Park House
    St Leonards Park
    RH13 6EG Horsham
    West Sussex
    BritishChartered Accountant97224550001
    ROBERTS, Haripalani
    2 St Leonards Park House
    Hampers Lane
    RH13 6EG Horsham
    West Sussex
    Director
    2 St Leonards Park House
    Hampers Lane
    RH13 6EG Horsham
    West Sussex
    United KingdomBritishInterior Designer77756660001
    RODBOURNE, Rachel
    Hampers Lane
    RH13 6EG Horsham
    3 St Leonards Park House
    West Sussex
    Uk
    Director
    Hampers Lane
    RH13 6EG Horsham
    3 St Leonards Park House
    West Sussex
    Uk
    United KingdomBritishNone187518570001
    RUSU, Aida Elena
    Phoenix House, Redhill Aerodrome
    Kings Mill Lane
    RH1 5JY Redhill
    Suite 7
    Surrey
    England
    Director
    Phoenix House, Redhill Aerodrome
    Kings Mill Lane
    RH1 5JY Redhill
    Suite 7
    Surrey
    England
    EnglandBritishConveyancer203629970001

    What are the latest statements on persons with significant control for SLPH LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 08, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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