UKBizDB.co.uk

PHM GROUP LIMITED

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

This company is commonly known as Phm Group Limited. The company was founded 24 years ago and was given the registration number 03869262. The firm's registered office is in LONDON. You can find them at Elsley Court, 20-22 Great Titchfield Street, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PHM GROUP LIMITED
Company Number:03869262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Secretary31 May 2001Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director21 October 2019Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director16 November 1999Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director10 July 2023Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director20 January 2021Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director16 January 2004Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary01 November 1999Active
Ivanhoe 85 Greenham Road, Muswell Hill, London, N10 1LN

Secretary16 November 1999Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director01 November 1999Active
29 Beaufoy House, Regents Bridge Gardens, London, SW8 1JP

Director16 November 1999Active
Ravenswood Prieston Road, Bridge Of Weir, PA11 3AN

Director16 November 1999Active
Unit 25, Angel Gate, London, United Kingdom, EC1V 2PT

Director07 January 2019Active
9, Okefield Road, Crediton, United Kingdom, EX17 2DN

Director20 June 2001Active

People with Significant Control

David Mccreery
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:9, Okefield Road, Crediton, United Kingdom, EX17 2DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Peter Ernest Hookham-Miller
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-06-08Accounts

Accounts with accounts type small.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-04Persons with significant control

Change to a person with significant control.

Download
2023-01-04Officers

Change person secretary company with change date.

Download
2022-06-23Accounts

Accounts with accounts type small.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Accounts

Accounts with accounts type small.

Download
2021-03-04Capital

Capital cancellation shares.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2021-01-13Persons with significant control

Change to a person with significant control.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Resolution

Resolution.

Download
2021-01-04Capital

Capital cancellation shares.

Download
2021-01-04Capital

Capital return purchase own shares.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Persons with significant control

Change to a person with significant control.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-10-16Accounts

Accounts with accounts type small.

Download
2020-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.