ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PHP Cardiff Limited

PHP Cardiff Limited is a dissolved company incorporated on 28 June 2016 with the registered office located in London, Greater London. PHP Cardiff Limited was registered 9 years ago.
Status
Dissolved
Dissolved on 12 December 2023 (1 year 8 months ago)
Was 7 years old at the time of dissolution
Via voluntary strike-off
Company No
10254492
Private limited company
Age
9 years
Incorporated 28 June 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
United Kingdom
Address changed on 5 May 2022 (3 years ago)
Previous address was 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in England • Born in Oct 1965
Director • Chartered Accountant • British • Lives in England • Born in Aug 1956
Director • Chartered Surveyor • British • Lives in UK • Born in Apr 1981
Sarak Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Primary Medical Property Investments Limited
David Leslie Jack Bateman and Richard Howell are mutual people.
Active
Primary Health Investment Properties Limited
David Leslie Jack Bateman and Richard Howell are mutual people.
Active
Phip (5) Limited
David Leslie Jack Bateman and Richard Howell are mutual people.
Active
Primary Health Properties Plc
Harry Abraham Hyman and Richard Howell are mutual people.
Active
Primary Health Investment Properties (No. 2) Limited
David Leslie Jack Bateman and Richard Howell are mutual people.
Active
MXF Properties Iv Limited
David Leslie Jack Bateman and Richard Howell are mutual people.
Active
PHP (Bingham) Limited
David Leslie Jack Bateman and Richard Howell are mutual people.
Active
MXF Properties Iii Limited
David Leslie Jack Bateman and Richard Howell are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2021)
Period Ended
31 Dec 2021
For period 31 Aug31 Dec 2021
Traded for 16 months
Cash in Bank
Unreported
Decreased by £860 (-100%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£11.36K
Increased by £4.06K (+56%)
Total Liabilities
£0
Decreased by £2.42K (-100%)
Net Assets
£11.36K
Increased by £6.48K (+133%)
Debt Ratio (%)
0%
Decreased by 33.19% (-100%)
Latest Activity
Voluntarily Dissolution
1 Year 8 Months Ago on 12 Dec 2023
Voluntary Gazette Notice
1 Year 11 Months Ago on 26 Sep 2023
Application To Strike Off
1 Year 11 Months Ago on 19 Sep 2023
Confirmation Submitted
2 Years 2 Months Ago on 3 Jul 2023
Mr Toby Newman Appointed
2 Years 6 Months Ago on 10 Feb 2023
Paul Simon Kent Wright Resigned
2 Years 6 Months Ago on 10 Feb 2023
Full Accounts Submitted
2 Years 10 Months Ago on 17 Oct 2022
Confirmation Submitted
3 Years Ago on 1 Jul 2022
Registered Address Changed
3 Years Ago on 5 May 2022
Mr David Leslie Jack Bateman Appointed
3 Years Ago on 1 Apr 2022
Get Credit Report
Discover PHP Cardiff Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 12 Dec 2023
First Gazette notice for voluntary strike-off
Submitted on 26 Sep 2023
Application to strike the company off the register
Submitted on 19 Sep 2023
Confirmation statement made on 3 July 2023 with no updates
Submitted on 3 Jul 2023
Termination of appointment of Paul Simon Kent Wright as a secretary on 10 February 2023
Submitted on 14 Feb 2023
Appointment of Mr Toby Newman as a secretary on 10 February 2023
Submitted on 14 Feb 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 17 Oct 2022
Confirmation statement made on 1 July 2022 with updates
Submitted on 1 Jul 2022
Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 5 May 2022
Submitted on 5 May 2022
Director's details changed for Mr David Leslie Jack Bateman on 1 April 2022
Submitted on 3 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year