PHP GLEN SPEAN LIMITED
Overview
| Company Name | PHP GLEN SPEAN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04161553 |
| 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 PHP GLEN SPEAN LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is PHP GLEN SPEAN LIMITED located?
| Registered Office Address | 5th Floor Burdett House 15-16 Buckingham Street WC2N 6DU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PHP GLEN SPEAN LIMITED?
| Company Name | From | Until |
|---|---|---|
| APOLLO CAPITAL PROJECTS LIMITED | Jul 31, 2003 | Jul 31, 2003 |
| PMP PLUS LIMITED | Apr 06, 2001 | Apr 06, 2001 |
| MINMAR (552) LIMITED | Feb 15, 2001 | Feb 15, 2001 |
What are the latest accounts for PHP GLEN SPEAN 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 PHP GLEN SPEAN LIMITED?
| Last Confirmation Statement Made Up To | Mar 24, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 07, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 24, 2026 |
| Overdue | No |
What are the latest filings for PHP GLEN SPEAN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 24, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mr Phil Higgins as a secretary on Feb 26, 2026 | 2 pages | AP03 | ||
Termination of appointment of Toby Newman as a secretary on Feb 26, 2026 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Mar 24, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 041615530063, created on Oct 09, 2024 | 15 pages | MR01 | ||
Registration of charge 041615530062, created on Oct 01, 2024 | 20 pages | MR01 | ||
Registration of charge 041615530061, created on Oct 01, 2024 | 55 pages | MR01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Termination of appointment of David Leslie Jack Bateman as a director on Jul 18, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Richard Howell on Jul 03, 2024 | 2 pages | CH01 | ||
Termination of appointment of Harry Abraham Hyman as a director on Apr 24, 2024 | 1 pages | TM01 | ||
Appointment of Mr Mark Davies as a director on Mar 27, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Simon Kent Wright as a secretary on Feb 10, 2023 | 1 pages | TM02 | ||
Appointment of Mr Toby Newman as a secretary on Feb 10, 2023 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on May 05, 2022 | 1 pages | AD01 | ||
Registered office address changed from 5th Floor Greener House 66-68 Haymarket London England SW1Y 4RF to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on Apr 27, 2022 | 1 pages | AD01 | ||
Appointment of Mr David Leslie Jack Bateman as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Christopher John Santer as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 22, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Who are the officers of PHP GLEN SPEAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HIGGINS, Phil | Secretary | Burdett House 15-16 Buckingham Street WC2N 6DH London 5th Floor United Kingdom United Kingdom | 345804660001 | |||||||||||
| AUSTIN, David Christopher | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | United Kingdom | British | 131339590001 | |||||||||
| DAVIES, Mark | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | United Kingdom | British | 321061420001 | |||||||||
| HOWELL, Richard | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | England | British | 164790590002 | |||||||||
| NEWMAN, Toby | Secretary | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | 305560820001 | |||||||||||
| SMITH, Bernard Dudley | Secretary | 3 Daneway Gardens Goldings Lane IP16 4XA Leiston Suffolk | British | 74242620001 | ||||||||||
| WRIGHT, Paul Simon Kent | Secretary | Greener House Haymarket SW1Y 4RF London 5th Floor England | 279263270001 | |||||||||||
| CLYDE SECRETARIES LIMITED | Secretary | 51 Eastcheap EC3M 1JP London | 38770650001 | |||||||||||
| J O HAMBRO CAPITAL MANAGEMENT LIMITED | Secretary | 14 Ryder Street London Ground Floor Ryder Court United Kingdom |
| 175003670001 | ||||||||||
| NEXUS MANAGEMENT SERVICES LIMITED | Secretary | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor England England |
| 57253330002 | ||||||||||
| BATEMAN, David Leslie Jack | Director | Linchmere GU27 3NG Haslemere Lynchmere Farmhouse West Sussex United Kingdom | United Kingdom | British | 294040290001 | |||||||||
| BURTON, David Robert | Director | Brays Barn High Street Elmdon CB11 4NL Saffron Waldon Essex | United Kingdom | British | 77318230003 | |||||||||
| DAWSON, David St Clair | Director | 5 Hospital Road IP33 3JU Bury St Edmunds Suffolk | United Kingdom | British | 69172310002 | |||||||||
| DREW, Richard Stephen | Director | 56 Crimple Meadows Pannal HG3 1EN Harrogate North Yorkshire | United Kingdom | British | 111864530001 | |||||||||
| DRYBURGH, John William | Director | 24a Cleveden Road G12 0PX Glasgow | United Kingdom | British | 109305470001 | |||||||||
| DUFFY, Christopher William | Nominee Director | 7 The Broadwalk HA6 2XD Northwood Middlesex | British | 900005310001 | ||||||||||
| EMINSON, Clive Franklin | Director | Garden Cottage Stratton Hall Lane Levington IP10 0LH Ipswich Suffolk | England | British | 39767370001 | |||||||||
| HOLLAND, Philip John | Director | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor England England | England | British | 163838050001 | |||||||||
| HYMAN, Harry Abraham | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | England | British | 35560380005 | |||||||||
| JAMES, Robert | Director | Camilla Court Nacton IP10 0ED Ipswich Suffolk | United Kingdom | British | 163155360001 | |||||||||
| PAGE, David William | Nominee Director | Nizels Grove Nizels Lane TN11 8NU Hildenborough Kent | British | 900020260001 | ||||||||||
| PARKER, Michael John | Director | Jupes Hill House Long Road East Dedham CO7 6BH Colchester Essex | England | British | 66076150001 | |||||||||
| SANTER, Christopher John | Director | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor United Kingdom | England | British | 273219830001 | |||||||||
| VAUGHAN, Margaret Helen | Director | 14 Ryder Street SW1Y 6QB London Ground Floor Ryder Court United Kingdom | United Kingdom | British | 123167120001 | |||||||||
| WALKER-ARNOTT, Timothy David | Director | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor England England | England | British | 131266520002 | |||||||||
| YOUNG, Roger Dudley | Director | Ashbrook House Layham Road Layham IP7 5NB Ipswich Suffolk | British | 17655060001 |
Who are the persons with significant control of PHP GLEN SPEAN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Php Medical Properties Limited | Jun 01, 2016 | 66-68 Haymarket SW1Y 4RF London 5th Floor, Greener House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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