Php Primary Properties (haymarket) Limited LONDON


Php Primary Properties (haymarket) started in year 2012 as Private Limited Company with registration number 08304612. The Php Primary Properties (haymarket) company has been functioning successfully for 12 years now and its status is active. The firm's office is based in London at 5th Floor Burdett House 15-16. Postal code: WC2N 6DU. Since 2013-12-17 Php Primary Properties (haymarket) Limited is no longer carrying the name Prime Public Partnerships (holdings).

At the moment there are 4 directors in the the company, namely Mark D., David A. and Richard H. and others. In addition one secretary - Toby N. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Php Primary Properties (haymarket) 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 08304612
Date of Incorporation Thu, 22nd Nov 2012
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Mark D.

Position: Director

Appointed: 19 April 2024

Toby N.

Position: Secretary

Appointed: 10 February 2023

David A.

Position: Director

Appointed: 01 April 2017

Richard H.

Position: Director

Appointed: 01 April 2017

Harry H.

Position: Director

Appointed: 03 December 2013

Paul W.

Position: Secretary

Appointed: 05 January 2021

Resigned: 10 February 2023

Christopher S.

Position: Director

Appointed: 18 August 2020

Resigned: 31 March 2022

Nexus Management Services Limited

Position: Corporate Secretary

Appointed: 01 May 2014

Resigned: 05 January 2021

Philip H.

Position: Director

Appointed: 04 December 2013

Resigned: 01 April 2017

Margaret V.

Position: Director

Appointed: 03 December 2013

Resigned: 30 April 2014

J O Hambro Capital Management Limited

Position: Corporate Secretary

Appointed: 03 December 2013

Resigned: 30 April 2014

Timothy W.

Position: Director

Appointed: 03 December 2013

Resigned: 01 April 2017

Ann P.

Position: Director

Appointed: 30 January 2013

Resigned: 03 December 2013

Julian K.

Position: Director

Appointed: 30 January 2013

Resigned: 03 December 2013

Leighton C.

Position: Director

Appointed: 30 January 2013

Resigned: 03 December 2013

Peter S.

Position: Director

Appointed: 30 January 2013

Resigned: 03 December 2013

Julian K.

Position: Director

Appointed: 30 January 2013

Resigned: 03 December 2013

Richard L.

Position: Director

Appointed: 22 November 2012

Resigned: 03 December 2013

Richard W.

Position: Secretary

Appointed: 22 November 2012

Resigned: 03 December 2013

Richard W.

Position: Director

Appointed: 22 November 2012

Resigned: 03 December 2013

People with significant control

The register of PSCs who own or control the company includes 1 name. As we found, there is Primary Health Properties Plc from London, England. This PSC is categorised 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.

Primary Health Properties Plc

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

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered England & Wales
Registration number 03033634
Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Prime Public Partnerships (holdings) December 17, 2013
Sc1234 February 14, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 25th, October 2023
Free Download (17 pages)

Company search