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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE | Secretary | 31 May 2001 | Active |
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE | Director | 21 October 2019 | Active |
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE | Director | 16 November 1999 | Active |
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE | Director | 10 July 2023 | Active |
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE | Director | 20 January 2021 | Active |
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE | Director | 16 January 2004 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 01 November 1999 | Active |
Ivanhoe 85 Greenham Road, Muswell Hill, London, N10 1LN | Secretary | 16 November 1999 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 01 November 1999 | Active |
29 Beaufoy House, Regents Bridge Gardens, London, SW8 1JP | Director | 16 November 1999 | Active |
Ravenswood Prieston Road, Bridge Of Weir, PA11 3AN | Director | 16 November 1999 | Active |
Unit 25, Angel Gate, London, United Kingdom, EC1V 2PT | Director | 07 January 2019 | Active |
9, Okefield Road, Crediton, United Kingdom, EX17 2DN | Director | 20 June 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Officers | Appoint person director company with name date. | Download |
2023-06-08 | Accounts | Accounts with accounts type small. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Officers | Change person director company with change date. | Download |
2023-01-04 | Officers | Change person director company with change date. | Download |
2023-01-04 | Officers | Change person director company with change date. | Download |
2023-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-04 | Officers | Change person secretary company with change date. | Download |
2022-06-23 | Accounts | Accounts with accounts type small. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type small. | Download |
2021-03-04 | Capital | Capital cancellation shares. | Download |
2021-01-22 | Officers | Appoint person director company with name date. | Download |
2021-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-05 | Resolution | Resolution. | Download |
2021-01-04 | Capital | Capital cancellation shares. | Download |
2021-01-04 | Capital | Capital return purchase own shares. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-19 | Officers | Change person director company with change date. | Download |
2020-10-16 | Accounts | Accounts with accounts type small. | Download |
2020-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.