Phip (5) Limited LONDON


Founded in 1994, Phip (5), classified under reg no. 02970770 is an active company. Currently registered at 5th Floor Burdett House 15-16 WC2N 6DU, London the company has been in the business for thirty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 31st Mar 2010 Phip (5) Limited is no longer carrying the name Sinclair Montrose Properties.

At present there are 4 directors in the the firm, namely David B., David A. and Richard H. and others. In addition one secretary - Toby N. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Phip (5) Limited Address / Contact

Office Address 5th Floor Burdett House 15-16
Office Address2 Buckingham Street
Town London
Post code WC2N 6DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02970770
Date of Incorporation Fri, 23rd Sep 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Toby N.

Position: Secretary

Appointed: 10 February 2023

David B.

Position: Director

Appointed: 25 March 2022

David A.

Position: Director

Appointed: 01 April 2017

Richard H.

Position: Director

Appointed: 01 April 2017

Harry H.

Position: Director

Appointed: 05 February 2010

Paul W.

Position: Secretary

Appointed: 05 January 2021

Resigned: 10 February 2023

Nexus Management Services Limited

Position: Corporate Secretary

Appointed: 01 May 2014

Resigned: 05 January 2021

Philip H.

Position: Director

Appointed: 17 October 2011

Resigned: 01 April 2017

Margaret V.

Position: Director

Appointed: 05 February 2010

Resigned: 30 April 2014

James H.

Position: Director

Appointed: 05 February 2010

Resigned: 26 October 2011

Timothy W.

Position: Director

Appointed: 05 February 2010

Resigned: 01 April 2017

J O Hambro Capital Management Limited

Position: Corporate Secretary

Appointed: 05 February 2010

Resigned: 30 April 2014

Stephen W.

Position: Director

Appointed: 26 September 2006

Resigned: 05 February 2010

Stephen W.

Position: Secretary

Appointed: 06 December 2004

Resigned: 05 February 2010

Jonathan B.

Position: Director

Appointed: 18 February 1997

Resigned: 28 August 2003

Hazel B.

Position: Director

Appointed: 18 February 1997

Resigned: 28 August 2003

Frank P.

Position: Director

Appointed: 29 November 1995

Resigned: 02 December 1997

Paul S.

Position: Director

Appointed: 29 September 1994

Resigned: 05 February 2010

Paul S.

Position: Secretary

Appointed: 29 September 1994

Resigned: 06 December 2004

Michael S.

Position: Director

Appointed: 29 September 1994

Resigned: 05 February 2010

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 1994

Resigned: 23 September 1994

John Q.

Position: Director

Appointed: 23 September 1994

Resigned: 29 September 1994

Ricardo B.

Position: Secretary

Appointed: 23 September 1994

Resigned: 29 September 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 September 1994

Resigned: 23 September 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Primary Health Properties Plc from London, England. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Primary Health Investment Properties Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Primary Health Properties Plc

5th Floor Greener House 66-68 Haymarket, London, SW1Y 4RF, England

Legal authority Companies Act 1985
Legal form Public Limited Company
Country registered England
Place registered England & Wales
Registration number 03033634
Notified on 21 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Primary Health Investment Properties Limited

5th Floor, Greener House 66-68 Haymarket, London, SW1Y 4RF, England

Legal authority Companies Acts
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 02906055
Notified on 1 June 2016
Ceased on 21 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Sinclair Montrose Properties March 31, 2010
The Healthcare Property Company February 5, 2002
Clashgrade October 11, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, August 2023
Free Download (26 pages)

Company search