SLPH LIMITED
Overview
Company Name | SLPH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03680472 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SLPH LIMITED?
Company Name | From | Until |
---|---|---|
ST LEONARDS PARK HOUSE LIMITED | Dec 08, 1998 | Dec 08, 1998 |
What are the latest accounts for SLPH LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SLPH LIMITED?
Last Confirmation Statement Made Up To | Nov 30, 2025 |
---|---|
Next Confirmation Statement Due | Dec 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 30, 2024 |
Overdue | No |
What are the latest filings for SLPH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Florin Relu Rusu as a director on Jul 25, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Aida Elena Rusu as a director on Jul 22, 2025 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
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 pages | AD02 | ||||||||||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address Suite 7 Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY | 1 pages | AD04 | ||||||||||
Register(s) moved to registered office address Suite 7 Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY | 1 pages | AD04 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||||||||||
Certificate of change of name Company name changed st leonards park house LIMITED\certificate issued on 06/07/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Andrew Berkeley Vaughan on Jul 05, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Hamilton Nash on Jul 05, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Chrysanthos Hadjiantonis on Jul 05, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Chrysanthos Hadjiantonis on Jul 05, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Anthony Girling-Budd on Jul 05, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Charles Stuart Horton as a director on Jul 04, 2023 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Concept Property Management Secretarial Services Ltd as a secretary on Jul 04, 2023 | 2 pages | AP04 | ||||||||||
Confirmation statement made on Dec 08, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Appointment of Miss Penelope Jayne Webb as a director on May 23, 2022 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
Who are the officers of SLPH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONCEPT PROPERTY MANAGEMENT SECRETARIAL SERVICES LTD | Secretary | Phonenix House, Redhill Aerodrome Kings Mill Lane RH1 5JY Redhill Suite 7 Surrey United Kingdom |
| 248322350001 | ||||||||||
FAVERO SCHMID, Ariane | Director | Phoenix House, Redhill Aerodrome Kings Mill Lane RH1 5JY Redhill Suite 7 Surrey England | China | German | Housewife | 204004490001 | ||||||||
GIRLING-BUDD, James Anthony | Director | Phoenix House, Redhill Aerodrome Kings Mill Lane RH1 5JY Redhill Suite 7 Surrey England | England | British | Retailer | 215280390002 | ||||||||
HADJIANTONIS, Chrysanthos | Director | Phoenix House, Redhill Aerodrome Kings Mill Lane RH1 5JY Redhill Suite 7 Surrey England | England | Cypriot | Instructor | 160730920002 | ||||||||
NASH, Richard Hamilton | Director | Phoenix House, Redhill Aerodrome Kings Mill Lane RH1 5JY Redhill Suite 7 Surrey England | England | British | It Consultant | 49494760002 | ||||||||
RODBOURNE, Oliver Edward | Director | Phoenix House, Redhill Aerodrome Kings Mill Lane RH1 5JY Redhill Suite 7 Surrey England | United Kingdom | British | Estate Agent | 247394650001 | ||||||||
RUSU, Florin Relu | Director | Phoenix House, Redhill Aerodrome Kings Mill Lane RH1 5JY Redhill Suite 7 Surrey England | England | Romanian | Self Employed | 338408860001 | ||||||||
SULLIVAN, Mark Neil | Director | Phoenix House, Redhill Aerodrome Kings Mill Lane RH1 5JY Redhill Suite 7 Surrey England | United Kingdom | British | Director Of Client Management | 265760260001 | ||||||||
VAUGHAN, Andrew Berkeley | Director | Phoenix House, Redhill Aerodrome Kings Mill Lane RH1 5JY Redhill Suite 7 Surrey England | United Arab Emirates | British | Company Director | 184479650001 | ||||||||
WEBB, Penelope Jayne | Director | Phoenix House, Redhill Aerodrome Kings Mill Lane RH1 5JY Redhill Suite 7 Surrey England | England | British | Management Consultant | 117056120002 | ||||||||
GAUSDEN, John Philip | Secretary | No 6 St Leonards Park House St Leonards Park RH13 6EG Horsham West Sussex | British | Commercial Pilot | 77662540001 | |||||||||
POLLOCK, Geoffrey Thomas | Secretary | Henriettas Cottage 8 St Leonards Park House Street Leonards Park RH13 6EG Horsham West Sussex | British | Consultant | 77662100001 | |||||||||
READ, Julia Ann | Secretary | 1 Cobbetts Mews Lyntons RH20 1AJ Pulborough West Sussex | British | 58454620004 | ||||||||||
M M SECRETARIAL LTD | Secretary | Newbridge Road RH14 0JG Billingshurst Wharf Farm West Sussex United Kingdom |
| 120441820001 | ||||||||||
R H L SECRETARIES LIMITED | Secretary | Rydon House Station Road RH18 5DW Forest Row East Sussex | 58161750001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BLURTON, Barbara Ann | Director | 5 St Leonards Park House RH13 6EG Horsham West Sussex | United Kingdom | British | Retired | 79232840001 | ||||||||
BLURTON, Christopher John | Director | 5 Saint Leonards Park House Saint Leonards Park RH13 6EG Horsham West Sussex | British | Retired | 77661950001 | |||||||||
CASALTA-VAUGHAN, Dominique Marcelle Paulette | Director | St Leonards Park House RH13 6EG Horsham 4 West Sussex | Uk | French | Housewife | 152331800001 | ||||||||
CLOUTER, Maureen Louisa | Director | St Leonards Park RH13 6EG Horsham 7 St Leonards Park House West Sussex | United Kingdom | British | Secretary | 134647590001 | ||||||||
GAUSDEN, John Philip | Director | No 6 St Leonards Park House St Leonards Park RH13 6EG Horsham West Sussex | British | Commercial Pilot | 77662540001 | |||||||||
HARRIS, John William | Director | 10 St Leonards Park House Hampers Lane RH13 6EG Horsham West Sussex | United Kingdom | British | Sports Therapist | 80140300001 | ||||||||
HARRIS, Rowena Gay | Director | 10 Saint Leonards Park House Saint Leonards Park RH13 6EG Horsham West Sussex | British | Business Systems Analyst | 77662190001 | |||||||||
HORTON, Charles Stuart | Director | Monument Place 24 Monument Street EC3R 8AJ London First Floor | United Kingdom | British | Managing Director (Passenger Rail) | 66214180007 | ||||||||
IRVINE, Ian Gray | Director | 7 St Leonards Park House RH13 6EG Horsham West Sussex | British | Airline Pilot | 77879660001 | |||||||||
LENNARD, Charles Adam | Director | 4 St Leonards Park House St Leonards Park RH13 6EG Horsham West Sussex | British | It Manager | 77662310001 | |||||||||
MERRETT, Charles Richard | Director | 9 St Leonards Park House RH13 6EG Horsham West Sussex | United Kingdom | British | Airline Pilot | 77662410001 | ||||||||
NUTTER, Lisa Marie | Director | 3 St Leonards Park House RH13 6EG Horsham West Sussex | United Kingdom | British | Cabin Crew | 82833200002 | ||||||||
PARRY, Thomas | Director | St Leonards Park RH13 6EG Horsham 10 St Leonards Park House West Sussex Uk | United Kingdom | British | Patent Attorney | 185030390001 | ||||||||
PEARSON, Keith | Director | 1 St Leonards Park House St Leonards Park RH13 6EG Horsham West Sussex | British | Company Director | 15355200002 | |||||||||
POLLOCK, Geoffrey Thomas | Director | Henriettas Cottage 8 St Leonards Park House Street Leonards Park RH13 6EG Horsham West Sussex | British | Consultant | 77662100001 | |||||||||
REYNOLDS, Joanne Louise | Director | 8 St Leonards Park House St Leonards Park RH13 6EG Horsham West Sussex | British | Chartered Accountant | 97224550001 | |||||||||
ROBERTS, Haripalani | Director | 2 St Leonards Park House Hampers Lane RH13 6EG Horsham West Sussex | United Kingdom | British | Interior Designer | 77756660001 | ||||||||
RODBOURNE, Rachel | Director | Hampers Lane RH13 6EG Horsham 3 St Leonards Park House West Sussex Uk | United Kingdom | British | None | 187518570001 | ||||||||
RUSU, Aida Elena | Director | Phoenix House, Redhill Aerodrome Kings Mill Lane RH1 5JY Redhill Suite 7 Surrey England | England | British | Conveyancer | 203629970001 |
What are the latest statements on persons with significant control for SLPH LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 08, 2016 | The 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