PHP PRIMARY PROPERTIES LIMITED

PHP PRIMARY PROPERTIES LIMITED

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

    Company NamePHP PRIMARY PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05417914
    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 PRIMARY PROPERTIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is PHP PRIMARY PROPERTIES 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 PRIMARY PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRIME PUBLIC PARTNERSHIPS LIMITEDApr 28, 2005Apr 28, 2005
    PRIME REFINANCE LIMITEDApr 07, 2005Apr 07, 2005

    What are the latest accounts for PHP PRIMARY PROPERTIES 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 PRIMARY PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToMay 13, 2025
    Next Confirmation Statement DueMay 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2024
    OverdueNo

    What are the latest filings for PHP PRIMARY PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    26 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

    Confirmation statement made on May 13, 2024 with no updates

    3 pagesCS01

    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 18, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on May 11, 2023 with no updates

    3 pagesCS01

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

    2 pagesAP03

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

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on May 11, 2022 with updates

    4 pagesCS01

    Appointment of Mr David Leslie Jack Bateman as a director on Apr 27, 2022

    2 pagesAP01

    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

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

    1 pagesTM01

    Registration of charge 054179140059, created on Feb 01, 2022

    9 pagesMR01

    Notification of Php Av Lending Limited as a person with significant control on Jan 21, 2022

    2 pagesPSC02

    Registration of charge 054179140058, created on Oct 22, 2021

    56 pagesMR01

    Registration of charge 054179140056, created on Oct 22, 2021

    21 pagesMR01

    Registration of charge 054179140057, created on Oct 27, 2021

    16 pagesMR01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on May 11, 2021 with no updates

    3 pagesCS01

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

    1 pagesTM02

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

    2 pagesAP03

    Who are the officers of PHP PRIMARY PROPERTIES 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
    305558400001
    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
    SKIDMORE, Neil
    Heather Mount
    160 Enville Road
    DY7 6BL Kinver
    West Midlands
    Secretary
    Heather Mount
    160 Enville Road
    DY7 6BL Kinver
    West Midlands
    British78911460001
    WILLIAMS, Richard Gareth Emery
    6 Dorsington Manor
    Dorsington
    CV37 8AU Stratford Upon Avon
    Warwickshire
    Secretary
    6 Dorsington Manor
    Dorsington
    CV37 8AU Stratford Upon Avon
    Warwickshire
    British76615780002
    WRIGHT, Paul Simon Kent
    Greener House Haymarket
    SW1Y 4RF London
    5th Floor
    England
    Secretary
    Greener House Haymarket
    SW1Y 4RF London
    5th Floor
    England
    279263240001
    J O HAMBRO CAPITAL MANAGEMENT LIMITED
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor Ryder Court
    England
    Secretary
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor Ryder Court
    England
    Identification TypeEuropean Economic Area
    Registration Number02176004
    183712130001
    NEXUS MANAGEMENT SERVICES LIMITED
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    Secretary
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    Identification TypeUK Limited Company
    Registration Number4187765
    57253330002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BATEMAN, David Leslie Jack
    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 KingdomBritishChartered Surveyor294040290001
    CHUMBLEY, Leighton Daniel
    The Triangle
    Wildwood Drive
    WR5 2QX Worcester
    5
    Worcestershire
    United Kingdom
    Director
    The Triangle
    Wildwood Drive
    WR5 2QX Worcester
    5
    Worcestershire
    United Kingdom
    EnglandBritishDevelopment Director139842470001
    GILLARD, Raymond
    Parkfield
    Croft Bank
    WR14 4DX Malvern
    Worcestershire
    Director
    Parkfield
    Croft Bank
    WR14 4DX Malvern
    Worcestershire
    EnglandBritishService Planner87307730001
    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
    KEYTE, Julian Edward John
    The Triangle
    Wildwood Drive
    WR5 2QX Worcester
    5
    Worcestershire
    United Kingdom
    Director
    The Triangle
    Wildwood Drive
    WR5 2QX Worcester
    5
    Worcestershire
    United Kingdom
    United KingdomBritishInvestment Director134963690001
    LAING, Richard Handley L'Anson
    The Triangle
    Wildwood Drive
    WR5 2QX Worcester
    5
    Worcestershire
    United Kingdom
    Director
    The Triangle
    Wildwood Drive
    WR5 2QX Worcester
    5
    Worcestershire
    United Kingdom
    United KingdomBritishChartered Surveyor52182820007
    PANTON, Barry George
    Lynton
    Twyford Bank
    WR11 4TP Evesham
    Herefordshire And Worcestershire
    Director
    Lynton
    Twyford Bank
    WR11 4TP Evesham
    Herefordshire And Worcestershire
    BritishChairman31433030001
    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
    SARGENT, Peter
    Laugherne House
    Bransford Road, Rushwick
    WR2 5SJ Worcester
    Worcestershire
    Director
    Laugherne House
    Bransford Road, Rushwick
    WR2 5SJ Worcester
    Worcestershire
    United KingdomBritishConstruction Director125990180001
    SKIDMORE, Neil
    Heather Mount
    160 Enville Road
    DY7 6BL Kinver
    West Midlands
    Director
    Heather Mount
    160 Enville Road
    DY7 6BL Kinver
    West Midlands
    BritishFinance Director78911460001
    VAUGHAN, Margaret Helen
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor Ryder Court
    England
    Director
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor Ryder Court
    England
    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
    WHARTON, Peter
    Wildwood Drive
    WR5 2QX Worcester
    5 The Triangle
    Worcestershire
    Director
    Wildwood Drive
    WR5 2QX Worcester
    5 The Triangle
    Worcestershire
    United KingdomBritishDirector150831060001
    WHEATER, Richard Feather
    25 Caynham Avenue
    Penarth
    CF64 5RR Cardiff
    South Glamorgan
    Director
    25 Caynham Avenue
    Penarth
    CF64 5RR Cardiff
    South Glamorgan
    United KingdomBritishFinance Director126070960001
    WILLIAMS, Richard Gareth Emery
    6 Dorsington Manor
    Dorsington
    CV37 8AU Stratford Upon Avon
    Warwickshire
    Director
    6 Dorsington Manor
    Dorsington
    CV37 8AU Stratford Upon Avon
    Warwickshire
    United KingdomBritishLegal Director76615780002

    Who are the persons with significant control of PHP PRIMARY PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    Jan 21, 2022
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07289558
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Php Primary Properties (Haymarket) Limited
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor, Greener House
    England
    May 01, 2016
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor, Greener House
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number08304612
    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