Background WavePink WaveYellow Wave

PHI (COLCHESTER) LIMITED (04981653)

PHI (COLCHESTER) LIMITED (04981653) is an active UK company. incorporated on 2 December 2003. with registered office in Guildford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PHI (COLCHESTER) LIMITED has been registered for 22 years. Current directors include HUTLEY, Nicholas Peter, HUTLEY, Oliver Thomas William.

Company Number
04981653
Status
active
Type
ltd
Incorporated
2 December 2003
Age
22 years
Address
Wintershall Estate, Guildford, GU5 0LR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUTLEY, Nicholas Peter, HUTLEY, Oliver Thomas William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHI (COLCHESTER) LIMITED

PHI (COLCHESTER) LIMITED is an active company incorporated on 2 December 2003 with the registered office located in Guildford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PHI (COLCHESTER) LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04981653

LTD Company

Age

22 Years

Incorporated 2 December 2003

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 3 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

STEVTON (NO.285) LIMITED
From: 2 December 2003To: 8 January 2004
Contact
Address

Wintershall Estate Bramley Guildford, GU5 0LR,

Timeline

5 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Jun 18
Director Joined
May 23
Director Left
Jan 24
Director Left
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

HUTLEY, Nicholas Peter

Active
Bramley, GuildfordGU5 0LR
Born September 1958
Director
Appointed 11 Dec 2017

HUTLEY, Oliver Thomas William

Active
Monks Walk, FarnhamGU9 8HT
Born August 1984
Director
Appointed 13 Apr 2023

ABERCROMBIE, Teresa

Resigned
Wintershall Estate, GuildfordGU5 0LR
Secretary
Appointed 21 Dec 2012
Resigned 30 Apr 2014

BAMFORD, Ruth Elizabeth

Resigned
1 Elm Terrace, Hawkley Road, LissGU33 6JH
Secretary
Appointed 01 May 2007
Resigned 01 Dec 2008

BARDSLEY, Margaret Elizabeth

Resigned
Brecon Close, FarnboroughGU14 9JH
Secretary
Appointed 26 Jul 2010
Resigned 09 Nov 2011

BAXTER, Richard Alistair

Resigned
Little Stonborough, HindheadGU26 6PT
Nominee secretary
Appointed 02 Dec 2003
Resigned 06 Jan 2004

CRAIGIE, Sharon Louise

Resigned
Gate Street, GuildfordGU5 0LR
Secretary
Appointed 30 Apr 2014
Resigned 01 Jul 2014

DEAN, Douglas Terence

Resigned
Wintershall Estate, GuildfordGU5 0LR
Secretary
Appointed 09 Nov 2011
Resigned 24 Feb 2012

DISLEY, Andrea Clare

Resigned
Mary Road, GuildfordGU1 4QU
Secretary
Appointed 01 Dec 2008
Resigned 23 Jul 2010

HURTLEY, Charles Frederick

Resigned
Raglan, CranleighGU6 7HJ
Secretary
Appointed 13 Apr 2006
Resigned 30 Apr 2007

MANSON, Alastair

Resigned
Wintershall Estate, GuildfordGU5 0LR
Secretary
Appointed 01 Jul 2014
Resigned 14 Aug 2015

MANSON, Alastair

Resigned
Wintershall Estate, GuildfordGU5 0LR
Secretary
Appointed 24 Feb 2012
Resigned 21 Dec 2012

SHILLING, Ruth Elizabeth

Resigned
1 Elm Terrace, LissGU33 6JH
Secretary
Appointed 06 Jan 2004
Resigned 13 Apr 2006

BAXTER, Richard Alistair

Resigned
Little Stonborough, HindheadGU26 6PT
Born May 1962
Nominee director
Appointed 02 Dec 2003
Resigned 06 Jan 2004

HUTLEY, Ann Mary

Resigned
Wintershall Estate, GuildfordGU5 0LR
Born January 1934
Director
Appointed 01 Dec 2004
Resigned 13 Mar 2026

HUTLEY, Peter William

Resigned
Wintershall Estate, GuildfordGU5 0LR
Born December 1926
Director
Appointed 06 Jan 2004
Resigned 17 Nov 2023

LOWREY, Craig Neil Collier

Resigned
29 Downs Wood, Epsom DownsKT18 5UJ
Born January 1960
Director
Appointed 06 Jan 2004
Resigned 10 Feb 2005

SYSON, Keith Gordon

Resigned
Garden Lodge, HaslemereGU27 3SY
Born June 1967
Director
Appointed 02 Dec 2003
Resigned 06 Jan 2004

Persons with significant control

1

Gate Street, GuildfordGU5 0LR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Gazette Filings Brought Up To Date
18 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
9 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
25 July 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
24 July 2019
RESOLUTIONSResolutions
Resolution
28 January 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 January 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
20 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2014
TM02Termination of Secretary
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 April 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Appoint Person Secretary Company With Name
21 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Legacy
16 March 2012
MG02MG02
Appoint Person Secretary Company With Name
24 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Appoint Person Secretary Company With Name
9 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Legacy
19 September 2011
MG02MG02
Legacy
21 December 2010
MG01MG01
Legacy
4 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Appoint Person Secretary Company With Name
26 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Full
4 December 2008
AAAnnual Accounts
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
8 December 2005
363aAnnual Return
Accounts With Accounts Type Full
30 November 2005
AAAnnual Accounts
Legacy
4 October 2005
244244
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
28 February 2004
395Particulars of Mortgage or Charge
Legacy
4 February 2004
88(2)R88(2)R
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
225Change of Accounting Reference Date
Legacy
22 January 2004
287Change of Registered Office
Certificate Change Of Name Company
8 January 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 December 2003
NEWINCIncorporation