About

Registered Number: 08304612
Date of Incorporation: 22/11/2012 (12 years and 5 months ago)
Company Status: Active
Registered Address: 5th Floor Greener House, 66-68 Haymarket, London, England, SW1Y 4RF

 

Having been setup in 2012, Php Primary Properties (Haymarket) Ltd has its registered office in England, it has a status of "Active". We don't currently know the number of employees at Php Primary Properties (Haymarket) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANTER, Christopher John 18 August 2020 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Richard Gareth Emery 22 November 2012 03 December 2013 1
J O HAMBRO CAPITAL MANAGEMENT LIMITED 03 December 2013 30 April 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 18 August 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 10 July 2017
AP01 - Appointment of director 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
AP01 - Appointment of director 03 April 2017
CS01 - N/A 04 January 2017
CH01 - Change of particulars for director 08 July 2016
AA - Annual Accounts 06 June 2016
RP04 - N/A 04 May 2016
RP04 - N/A 04 May 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 08 January 2015
MR01 - N/A 28 August 2014
AA - Annual Accounts 01 August 2014
CH01 - Change of particulars for director 22 July 2014
AP04 - Appointment of corporate secretary 21 May 2014
AD01 - Change of registered office address 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
TM02 - Termination of appointment of secretary 07 May 2014
TM01 - Termination of appointment of director 26 February 2014
TM01 - Termination of appointment of director 26 February 2014
TM01 - Termination of appointment of director 26 February 2014
AP01 - Appointment of director 18 December 2013
CERTNM - Change of name certificate 17 December 2013
AP04 - Appointment of corporate secretary 17 December 2013
AP01 - Appointment of director 17 December 2013
AP01 - Appointment of director 17 December 2013
AP01 - Appointment of director 17 December 2013
TM01 - Termination of appointment of director 17 December 2013
TM01 - Termination of appointment of director 17 December 2013
TM01 - Termination of appointment of director 17 December 2013
TM01 - Termination of appointment of director 17 December 2013
TM02 - Termination of appointment of secretary 17 December 2013
AD01 - Change of registered office address 17 December 2013
AR01 - Annual Return 22 November 2013
AP01 - Appointment of director 09 April 2013
AP01 - Appointment of director 09 April 2013
AP01 - Appointment of director 09 April 2013
AP01 - Appointment of director 09 April 2013
AP01 - Appointment of director 09 April 2013
AA01 - Change of accounting reference date 14 March 2013
CERTNM - Change of name certificate 14 February 2013
RESOLUTIONS - N/A 08 February 2013
RESOLUTIONS - N/A 08 February 2013
SH01 - Return of Allotment of shares 08 February 2013
NEWINC - New incorporation documents 22 November 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.