PHP GLEN SPEAN LIMITED

PHP GLEN SPEAN LIMITED

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

    Company NamePHP GLEN SPEAN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04161553
    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 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 AddressNo

    What were the previous names of PHP GLEN SPEAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    APOLLO CAPITAL PROJECTS LIMITEDJul 31, 2003Jul 31, 2003
    PMP PLUS LIMITEDApr 06, 2001Apr 06, 2001
    MINMAR (552) LIMITEDFeb 15, 2001Feb 15, 2001

    What are the latest accounts for PHP GLEN SPEAN 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 PHP GLEN SPEAN LIMITED?

    Last Confirmation Statement Made Up ToMar 24, 2026
    Next Confirmation Statement DueApr 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 24, 2025
    OverdueNo

    What are the latest filings for PHP GLEN SPEAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Mar 24, 2025 with no updates

    3 pagesCS01

    Registration of charge 041615530063, created on Oct 09, 2024

    15 pagesMR01

    Registration of charge 041615530062, created on Oct 01, 2024

    20 pagesMR01

    Registration of charge 041615530061, created on Oct 01, 2024

    55 pagesMR01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Termination of appointment of David Leslie Jack Bateman as a director on Jul 18, 2024

    1 pagesTM01

    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 Mar 27, 2024

    2 pagesAP01

    Confirmation statement made on Mar 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Mar 22, 2023 with no updates

    3 pagesCS01

    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

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    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 pagesAD01

    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 pagesAD01

    Appointment of Mr David Leslie Jack Bateman as a director on Apr 01, 2022

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Mar 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Confirmation statement made on Mar 22, 2021 with updates

    4 pagesCS01

    Appointment of Mr Paul Simon Kent Wright as a secretary on Jan 05, 2021

    2 pagesAP03

    Termination of appointment of Nexus Management Services Limited as a secretary on Jan 05, 2021

    1 pagesTM02

    Who are the officers of PHP GLEN SPEAN 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
    305560820001
    AUSTIN, David Christopher
    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 Surveyor131339590001
    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
    EnglandBritishAccountant164790590002
    SMITH, Bernard Dudley
    3 Daneway Gardens
    Goldings Lane
    IP16 4XA Leiston
    Suffolk
    Secretary
    3 Daneway Gardens
    Goldings Lane
    IP16 4XA Leiston
    Suffolk
    British74242620001
    WRIGHT, Paul Simon Kent
    Greener House Haymarket
    SW1Y 4RF London
    5th Floor
    England
    Secretary
    Greener House Haymarket
    SW1Y 4RF London
    5th Floor
    England
    279263270001
    CLYDE SECRETARIES LIMITED
    51 Eastcheap
    EC3M 1JP London
    Secretary
    51 Eastcheap
    EC3M 1JP London
    38770650001
    J O HAMBRO CAPITAL MANAGEMENT LIMITED
    14 Ryder Street
    London
    Ground Floor Ryder Court
    United Kingdom
    Secretary
    14 Ryder Street
    London
    Ground Floor Ryder Court
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02176004
    175003670001
    NEXUS MANAGEMENT SERVICES LIMITED
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    Secretary
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    Identification TypeUK Limited Company
    Registration Number04187765
    57253330002
    BATEMAN, David Leslie Jack
    Linchmere
    GU27 3NG Haslemere
    Lynchmere Farmhouse
    West Sussex
    United Kingdom
    Director
    Linchmere
    GU27 3NG Haslemere
    Lynchmere Farmhouse
    West Sussex
    United Kingdom
    United KingdomBritishChartered Surveyor294040290001
    BURTON, David Robert
    Brays Barn
    High Street Elmdon
    CB11 4NL Saffron Waldon
    Essex
    Director
    Brays Barn
    High Street Elmdon
    CB11 4NL Saffron Waldon
    Essex
    United KingdomBritishChartered Surveyor77318230003
    DAWSON, David St Clair
    5 Hospital Road
    IP33 3JU Bury St Edmunds
    Suffolk
    Director
    5 Hospital Road
    IP33 3JU Bury St Edmunds
    Suffolk
    United KingdomBritishCompany Director69172310002
    DREW, Richard Stephen
    56 Crimple Meadows
    Pannal
    HG3 1EN Harrogate
    North Yorkshire
    Director
    56 Crimple Meadows
    Pannal
    HG3 1EN Harrogate
    North Yorkshire
    United KingdomBritishDevelopment Manager111864530001
    DRYBURGH, John William
    24a Cleveden Road
    G12 0PX Glasgow
    Director
    24a Cleveden Road
    G12 0PX Glasgow
    United KingdomBritishManaging Director109305470001
    DUFFY, Christopher William
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Nominee Director
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    British900005310001
    EMINSON, Clive Franklin
    Garden Cottage Stratton Hall Lane
    Levington
    IP10 0LH Ipswich
    Suffolk
    Director
    Garden Cottage Stratton Hall Lane
    Levington
    IP10 0LH Ipswich
    Suffolk
    EnglandBritishChartered Surveyor39767370001
    HOLLAND, Philip John
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    Director
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    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
    JAMES, Robert
    Camilla Court
    Nacton
    IP10 0ED Ipswich
    Suffolk
    Director
    Camilla Court
    Nacton
    IP10 0ED Ipswich
    Suffolk
    United KingdomBritishSurveyor163155360001
    PAGE, David William
    Nizels Grove
    Nizels Lane
    TN11 8NU Hildenborough
    Kent
    Nominee Director
    Nizels Grove
    Nizels Lane
    TN11 8NU Hildenborough
    Kent
    British900020260001
    PARKER, Michael John
    Jupes Hill House
    Long Road East Dedham
    CO7 6BH Colchester
    Essex
    Director
    Jupes Hill House
    Long Road East Dedham
    CO7 6BH Colchester
    Essex
    EnglandBritishFinance Director66076150001
    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
    VAUGHAN, Margaret Helen
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor Ryder Court
    United Kingdom
    Director
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor Ryder Court
    United Kingdom
    United KingdomBritishChartered Accountant123167120001
    WALKER-ARNOTT, Timothy David
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    Director
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    EnglandBritishChartered Surveyor131266520002
    YOUNG, Roger Dudley
    Ashbrook House
    Layham Road Layham
    IP7 5NB Ipswich
    Suffolk
    Director
    Ashbrook House
    Layham Road Layham
    IP7 5NB Ipswich
    Suffolk
    BritishCompany Director17655060001

    Who are the persons with significant control of PHP GLEN SPEAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Php Medical Properties Limited
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor, Greener House
    England
    Jun 01, 2016
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor, Greener House
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts 1985 To 2006
    Place RegisteredEngland & Wales
    Registration Number04246742
    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