Background WavePink WaveYellow Wave

PHMC 2 LIMITED (02453086)

PHMC 2 LIMITED (02453086) is an active UK company. incorporated on 15 December 1989. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PHMC 2 LIMITED has been registered for 36 years. Current directors include WITHERS, Paul Raymond, VICKERY HOLMAN LIMITED.

Company Number
02453086
Status
active
Type
ltd
Incorporated
15 December 1989
Age
36 years
Address
C/O Vickery Holman, Balliol House, Exeter, EX1 1NP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WITHERS, Paul Raymond, VICKERY HOLMAN LIMITED
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHMC 2 LIMITED

PHMC 2 LIMITED is an active company incorporated on 15 December 1989 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PHMC 2 LIMITED was registered 36 years ago.(SIC: 68320)

Status

active

Active since 36 years ago

Company No

02453086

LTD Company

Age

36 Years

Incorporated 15 December 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

PYNES HILL, EXETER, MANAGEMENT COMPANY (NO.2) LIMITED
From: 12 January 1990To: 15 January 2001
HAZECROFT LIMITED
From: 15 December 1989To: 12 January 1990
Contact
Address

C/O Vickery Holman, Balliol House Southernhay Gardens Exeter, EX1 1NP,

Previous Addresses

Balliol House Southernhay Gardens Exeter EX1 1NP England
From: 13 December 2024To: 11 March 2026
Eagle House 1 Babbage Way Exeter Science Park Exeter Devon EX5 2FN
From: 12 December 2013To: 13 December 2024
Palatine House Matford Court Exeter Devon EX2 8NL
From: 15 December 1989To: 12 December 2013
Timeline

14 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Dec 89
Funding Round
Oct 09
Funding Round
Oct 09
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 15
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

WITHERS, Paul Raymond

Active
Southernhay Gardens, ExeterEX1 1NP
Born January 1965
Director
Appointed 22 Jun 2022

VICKERY HOLMAN LIMITED

Active
3 Longbridge Road, PlymouthPL6 8LT
Corporate director
Appointed 09 Oct 2024

GOODES, Paul James

Resigned
1 Babbage Way, ExeterEX5 2FN
Secretary
Appointed 25 Jan 2000
Resigned 06 Jan 2017

KAY, Mark Russell

Resigned
EX6
Secretary
Appointed N/A
Resigned 05 Nov 2002

ARMSTRONG, Justin Robert

Resigned
1 Babbage Way, ExeterEX5 2FN
Born August 1975
Director
Appointed 28 Sept 2009
Resigned 23 Jun 2015

CARVER, Lesley Jayne

Resigned
Mamhead House, ExeterEX6 8HD
Born July 1959
Director
Appointed N/A
Resigned 31 Dec 1991

CUTLER, Andrew Philip

Resigned
Palatine House, ExeterEX2 8NL
Born June 1947
Director
Appointed 21 Jan 2002
Resigned 22 Jul 2013

FAYERS, Christopher David

Resigned
Palatine House, ExeterEX2 8NL
Born April 1962
Director
Appointed 21 Jan 2002
Resigned 22 Jul 2013

GOODES, Paul James

Resigned
1 Babbage Way, ExeterEX5 2FN
Born September 1965
Director
Appointed 21 Jan 2002
Resigned 16 Oct 2024

HOLE, Nicholas Ian

Resigned
1 Babbage Way, ExeterEX5 2FN
Born December 1961
Director
Appointed 22 Jul 2013
Resigned 16 Oct 2024

HOLE, Nicholas Ian

Resigned
Wonwell Cottage, Newton AbbotTQ12 1PY
Born December 1961
Director
Appointed 25 Jan 2000
Resigned 24 Aug 2006

KAY, Harry, Dr

Resigned
Mamhead House, ExeterEX6 8HD
Born March 1919
Director
Appointed 31 Dec 1991
Resigned 05 Nov 2002

KAY, Mark Russell

Resigned
EX6
Born May 1950
Director
Appointed N/A
Resigned 05 Nov 2002

KINGDON, Jean Madeleine

Resigned
Potters Elm Toadpit Lane, Ottery St MaryEX11 1TR
Born July 1942
Director
Appointed 28 Sept 2009
Resigned 09 Sept 2024

SYMONS, Jonathan Michael

Resigned
1 Babbage Way, ExeterEX5 2FN
Born March 1970
Director
Appointed 22 Jun 2022
Resigned 16 Oct 2024

Persons with significant control

1

Babbage Way, ExeterEX5 2FN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
9 October 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
19 March 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Capital Allotment Shares
6 October 2009
SH01Allotment of Shares
Capital Allotment Shares
6 October 2009
SH01Allotment of Shares
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288aAppointment of Director or Secretary
Resolution
30 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 January 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Legacy
24 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 August 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
16 December 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
25 November 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 March 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Legacy
19 August 2003
288cChange of Particulars
Legacy
1 March 2003
287Change of Registered Office
Legacy
28 February 2003
363sAnnual Return (shuttle)
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 August 2002
AAAnnual Accounts
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2002
AAAnnual Accounts
Resolution
28 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 January 2001
AAAnnual Accounts
Certificate Change Of Name Company
15 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Legacy
15 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
28 January 1994
AAAnnual Accounts
Legacy
15 December 1993
363sAnnual Return (shuttle)
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 1992
AAAnnual Accounts
Legacy
1 February 1992
288288
Accounts With Accounts Type Dormant
16 January 1992
AAAnnual Accounts
Resolution
16 January 1992
RESOLUTIONSResolutions
Legacy
9 January 1992
363b363b
Legacy
21 June 1990
224224
Resolution
14 March 1990
RESOLUTIONSResolutions
Legacy
25 January 1990
287Change of Registered Office
Legacy
25 January 1990
288288
Certificate Change Of Name Company
11 January 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 December 1989
NEWINCIncorporation