UKBizDB.co.uk

PHP PRIMARY PROPERTIES LIMITED

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

This company is commonly known as Php Primary Properties Limited. The company was founded 19 years ago and was given the registration number 05417914. The firm's registered office is in LONDON. You can find them at 5th Floor Greener House, 66-68 Haymarket, London, England. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PHP PRIMARY PROPERTIES LIMITED
Company Number:05417914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5th Floor Greener House, 66-68 Haymarket, London, England, SW1Y 4RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Burdett House 15-16, Buckingham Street, London, United Kingdom, WC2N 6DU

Secretary10 February 2023Active
5th Floor, Burdett House 15-16, Buckingham Street, London, United Kingdom, WC2N 6DU

Director01 April 2017Active
5th Floor, Burdett House 15-16, Buckingham Street, London, United Kingdom, WC2N 6DU

Director27 April 2022Active
5th Floor, Burdett House 15-16, Buckingham Street, London, United Kingdom, WC2N 6DU

Director01 April 2017Active
5th Floor, Burdett House 15-16, Buckingham Street, London, United Kingdom, WC2N 6DU

Director03 December 2013Active
Heather Mount, 160 Enville Road, Kinver, DY7 6BL

Secretary07 April 2005Active
6 Dorsington Manor, Dorsington, Stratford Upon Avon, CV37 8AU

Secretary18 April 2005Active
5th Floor, Greener House Haymarket, London, England, SW1Y 4RF

Secretary05 January 2021Active
Ground Floor Ryder Court, 14 Ryder Street, London, England, SW1Y 6QB

Corporate Secretary03 December 2013Active
5th Floor, Greener House, 66-68 Haymarket, London, England, SW1Y 4RF

Corporate Secretary01 May 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 April 2005Active
5, The Triangle, Wildwood Drive, Worcester, United Kingdom, WR5 2QX

Director19 May 2005Active
Parkfield, Croft Bank, Malvern, WR14 4DX

Director19 May 2005Active
5th Floor, Greener House, 66-68 Haymarket, London, England, SW1Y 4RF

Director03 December 2013Active
5, The Triangle, Wildwood Drive, Worcester, United Kingdom, WR5 2QX

Director19 May 2005Active
5, The Triangle, Wildwood Drive, Worcester, United Kingdom, WR5 2QX

Director07 April 2005Active
Lynton, Twyford Bank, Evesham, WR11 4TP

Director19 May 2005Active
5th Floor, Greener House 66-68 Haymarket, London, United Kingdom, SW1Y 4RF

Director18 August 2020Active
Laugherne House, Bransford Road, Rushwick, Worcester, WR2 5SJ

Director19 May 2005Active
Heather Mount, 160 Enville Road, Kinver, DY7 6BL

Director07 April 2005Active
Ground Floor Ryder Court, 14 Ryder Street, London, England, SW1Y 6QB

Director03 December 2013Active
5th Floor, Greener House, 66-68 Haymarket, London, England, SW1Y 4RF

Director03 December 2013Active
5 The Triangle, Wildwood Drive, Worcester, WR5 2QX

Director29 September 2008Active
25 Caynham Avenue, Penarth, Cardiff, CF64 5RR

Director18 January 2008Active
6 Dorsington Manor, Dorsington, Stratford Upon Avon, CV37 8AU

Director18 April 2005Active

People with Significant Control

Php Av Lending Limited
Notified on:21 January 2022
Status:Active
Country of residence:England
Address:5th Floor, Greener House, London, England, SW1Y 4RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Php Primary Properties (Haymarket) Limited
Notified on:01 May 2016
Status:Active
Country of residence:England
Address:5th Floor, Greener House, 66-68 Haymarket, London, England, SW1Y 4RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Officers

Appoint person secretary company with name date.

Download
2023-02-14Officers

Termination secretary company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-05Address

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

Download
2022-04-27Address

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

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-24Persons with significant control

Notification of a person with significant control.

Download
2021-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-17Accounts

Accounts with accounts type full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Officers

Termination secretary company with name termination date.

Download
2021-02-03Officers

Appoint person secretary company with name date.

Download
2020-11-03Accounts

Accounts with accounts type full.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.