Background WavePink WaveYellow Wave

PBHH LIMITED (06241236)

PBHH LIMITED (06241236) is an active UK company. incorporated on 9 May 2007. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. PBHH LIMITED has been registered for 18 years. Current directors include CHITTY, Mark Adrian, GOLDSMITH, Jonathan Michael, SEARLE, Andrew Donald.

Company Number
06241236
Status
active
Type
ltd
Incorporated
9 May 2007
Age
18 years
Address
Suite 1.08 Broadway Studios 20 Hammersmith Broadway, London, W6 7AF
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CHITTY, Mark Adrian, GOLDSMITH, Jonathan Michael, SEARLE, Andrew Donald
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PBHH LIMITED

PBHH LIMITED is an active company incorporated on 9 May 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. PBHH LIMITED was registered 18 years ago.(SIC: 41201)

Status

active

Active since 18 years ago

Company No

06241236

LTD Company

Age

18 Years

Incorporated 9 May 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Suite 1.08 Broadway Studios 20 Hammersmith Broadway London, W6 7AF,

Previous Addresses

Broadway Studios 20 Hammersmith Broadway London W6 7AF United Kingdom
From: 12 April 2023To: 13 June 2023
C/O Ifs Consultants Ltd 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom
From: 21 March 2022To: 12 April 2023
20 Kensington Church Street London W8 4EP
From: 20 January 2014To: 21 March 2022
the Hayloft Trewhiddle Village St Austell Cornwall PL26 7AD
From: 9 May 2007To: 20 January 2014
Timeline

5 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Joined
Nov 09
Funding Round
Dec 11
Director Joined
Dec 15
Director Left
May 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CHITTY, Mark Adrian

Active
20 Hammersmith Broadway, LondonW6 7AF
Born June 1954
Director
Appointed 16 May 2007

GOLDSMITH, Jonathan Michael

Active
Parc Behan, TruroTR2 5QD
Born February 1961
Director
Appointed 09 May 2007

SEARLE, Andrew Donald

Active
Clarendon Road, LondonW11 3AB
Born June 1954
Director
Appointed 24 Sept 2009

CRITCHLOW, Christopher Hugh

Resigned
Kensington Church Street, LondonW8 4EP
Secretary
Appointed 11 Nov 2015
Resigned 31 Jul 2020

GREEN, Richard Brian William

Resigned
Veryan, TruroTR2 5QA
Secretary
Appointed 01 Nov 2010
Resigned 01 Nov 2010

GREEN, Richard Brian William

Resigned
Lanherne, TruroTR2 5QA
Secretary
Appointed 09 May 2007
Resigned 01 Nov 2010

GREEN, Richard Brian William

Resigned
Lanherne, TruroTR2 5QA
Born February 1961
Director
Appointed 16 May 2007
Resigned 14 May 2009

MUIR, Graeme William

Resigned
New Way, GodalmingGU7 2QL
Born January 1968
Director
Appointed 11 Nov 2015
Resigned 15 May 2025

SEARLE, Andrew Donald

Resigned
14 Clarendon Road, LondonW11 3AB
Born June 1954
Director
Appointed 16 May 2007
Resigned 14 May 2009
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 July 2020
TM02Termination of Secretary
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 December 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Accounts With Accounts Type Small
6 February 2013
AAAnnual Accounts
Accounts With Accounts Type Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Capital Allotment Shares
8 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Termination Secretary Company With Name
4 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
287Change of Registered Office
Legacy
29 August 2007
225Change of Accounting Reference Date
Legacy
29 August 2007
287Change of Registered Office
Incorporation Company
9 May 2007
NEWINCIncorporation