UKBizDB.co.uk

PHD PROPERTY ADVISORY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Phd Property Advisory Limited. The company was founded 8 years ago and was given the registration number 09978300. The firm's registered office is in BRISTOL. You can find them at 130 Aztec West, Almondsbury, Bristol, . This company's SIC code is 74902 - Quantity surveying activities.

Company Information

Name:PHD PROPERTY ADVISORY LIMITED
Company Number:09978300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:130 Aztec West, Almondsbury, Bristol, England, BS32 4UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38b St Davids Road, Thornbury, Bristol, England, BS35 2JF

Director01 February 2016Active
14, Woodlands, Bradley Stoke, Bristol, England, BS32 4JT

Director15 December 2017Active
38b St Davids Road, Thornbury, Bristol, United Kingdom, BS35 2JF

Director01 February 2016Active
14, Woodlands, Bradley Stoke, Bristol, England, BS32 4JT

Director15 December 2017Active
Hollywood Mansion, Hollywood Lane, Bristol, England, BS10 7TW

Director01 October 2019Active
38b St Davids Road, Thornbury, Bristol, United Kingdom, BS35 2JF

Director01 February 2016Active

People with Significant Control

Heath Family Limited
Notified on:27 March 2024
Status:Active
Country of residence:United Kingdom
Address:14 Woodlands, Bradley Stoke, Bristol, United Kingdom, BS32 4JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Peat Family Limited
Notified on:27 March 2024
Status:Active
Country of residence:United Kingdom
Address:14 Woodlands, Bradley Stoke, Bristol, United Kingdom, BS32 4JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam John Heath
Notified on:01 January 2017
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:14, Woodlands, Bristol, England, BS32 4JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Richard Peat
Notified on:01 January 2017
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:14, Woodlands, Bristol, England, BS32 4JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Julie Connock
Notified on:01 January 2017
Status:Active
Date of birth:January 2017
Nationality:British
Country of residence:England
Address:Hollywood Mansion, Hollywood Lane, Bristol, England, BS10 7TW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Capital

Capital variation of rights attached to shares.

Download
2024-04-06Resolution

Resolution.

Download
2024-04-06Incorporation

Memorandum articles.

Download
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2024-04-02Persons with significant control

Notification of a person with significant control.

Download
2024-04-02Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Address

Change registered office address company with date old address new address.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Address

Change registered office address company with date old address new address.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Officers

Appoint person director company with name date.

Download
2018-01-09Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.