Background WavePink WaveYellow Wave

PHD ACCESS PROPERTIES LIMITED (07932651)

PHD ACCESS PROPERTIES LIMITED (07932651) is an active UK company. incorporated on 1 February 2012. with registered office in Uxbridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PHD ACCESS PROPERTIES LIMITED has been registered for 14 years. Current directors include DWYER, Daniel Francis, DWYER, Jane Teresa, DWYER, Sean William.

Company Number
07932651
Status
active
Type
ltd
Incorporated
1 February 2012
Age
14 years
Address
54 Oxford Road, Uxbridge, UB9 4DN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DWYER, Daniel Francis, DWYER, Jane Teresa, DWYER, Sean William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHD ACCESS PROPERTIES LIMITED

PHD ACCESS PROPERTIES LIMITED is an active company incorporated on 1 February 2012 with the registered office located in Uxbridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PHD ACCESS PROPERTIES LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07932651

LTD Company

Age

14 Years

Incorporated 1 February 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

PHD CONNECT LTD
From: 1 February 2012To: 12 March 2021
Contact
Address

54 Oxford Road Denham Uxbridge, UB9 4DN,

Previous Addresses

1 Kilmarsh Road London W6 0PL
From: 1 February 2012To: 7 March 2016
Timeline

5 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Loan Secured
Jul 21
Loan Secured
Jul 21
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DWYER, Daniel Francis

Active
Oxford Road, UxbridgeUB9 4DN
Born December 1987
Director
Appointed 01 Nov 2025

DWYER, Jane Teresa

Active
Oxford Road, UxbridgeUB9 4DN
Born March 1961
Director
Appointed 01 Feb 2012

DWYER, Sean William

Active
Oxford Road, UxbridgeUB9 4DN
Born November 1988
Director
Appointed 01 Nov 2025

Persons with significant control

1

Mrs Jane Teresa Dwyer

Active
Oxford Road, UxbridgeUB9 4DN
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Resolution
12 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Dormant
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Dormant
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Incorporation Company
1 February 2012
NEWINCIncorporation