Background WavePink WaveYellow Wave

PHP PRIMARY PROPERTIES (HAYMARKET) LIMITED (08304612)

PHP PRIMARY PROPERTIES (HAYMARKET) LIMITED (08304612) is an active UK company. incorporated on 22 November 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PHP PRIMARY PROPERTIES (HAYMARKET) LIMITED has been registered for 13 years. Current directors include AUSTIN, David Christopher, DAVIES, Mark, HOWELL, Richard.

Company Number
08304612
Status
active
Type
ltd
Incorporated
22 November 2012
Age
13 years
Address
5th Floor Burdett House 15-16, London, WC2N 6DU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AUSTIN, David Christopher, DAVIES, Mark, HOWELL, Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHP PRIMARY PROPERTIES (HAYMARKET) LIMITED

PHP PRIMARY PROPERTIES (HAYMARKET) LIMITED is an active company incorporated on 22 November 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PHP PRIMARY PROPERTIES (HAYMARKET) LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08304612

LTD Company

Age

13 Years

Incorporated 22 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

PRIME PUBLIC PARTNERSHIPS (HOLDINGS) LIMITED
From: 14 February 2013To: 17 December 2013
SC1234 LIMITED
From: 22 November 2012To: 14 February 2013
Contact
Address

5th Floor Burdett House 15-16 Buckingham Street London, WC2N 6DU,

Previous Addresses

5th Floor Greener House 66-68 Haymarket London England SW1Y 4RF
From: 7 May 2014To: 27 April 2022
, Ground Floor Ryder Court Ryder Street, London, SW1Y 6QB, England
From: 17 December 2013To: 7 May 2014
, 5 the Triangle, Wildwood Drive, Worcester, Worcestershire, WR5 2QX
From: 22 November 2012To: 17 December 2013
Timeline

28 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Feb 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
May 14
Loan Secured
Aug 14
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Aug 20
Director Left
Apr 22
Director Joined
Apr 24
Director Left
Apr 24
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

HIGGINS, Phil

Active
Burdett House, LondonWC2N 6DH
Secretary
Appointed 26 Feb 2026

AUSTIN, David Christopher

Active
Burdett House 15-16, LondonWC2N 6DU
Born November 1970
Director
Appointed 01 Apr 2017

DAVIES, Mark

Active
Burdett House 15-16, LondonWC2N 6DU
Born August 1974
Director
Appointed 19 Apr 2024

HOWELL, Richard

Active
Burdett House 15-16, LondonWC2N 6DU
Born October 1965
Director
Appointed 01 Apr 2017

NEWMAN, Toby

Resigned
Burdett House 15-16, LondonWC2N 6DU
Secretary
Appointed 10 Feb 2023
Resigned 26 Feb 2026

WILLIAMS, Richard Gareth Emery

Resigned
The Triangle, WorcesterWR5 2QX
Secretary
Appointed 22 Nov 2012
Resigned 03 Dec 2013

WRIGHT, Paul Simon Kent

Resigned
Greener House Haymarket, LondonSW1Y 4RF
Secretary
Appointed 05 Jan 2021
Resigned 10 Feb 2023

J O HAMBRO CAPITAL MANAGEMENT LIMITED

Resigned
14 Ryder Street, LondonSW1Y 6QB
Corporate secretary
Appointed 03 Dec 2013
Resigned 30 Apr 2014

NEXUS MANAGEMENT SERVICES LIMITED

Resigned
Greener House, LondonSW1Y 4RF
Corporate secretary
Appointed 01 May 2014
Resigned 05 Jan 2021

CHUMBLEY, Leighton Daniel

Resigned
The Triangle, WorcesterWR5 2QX
Born March 1970
Director
Appointed 30 Jan 2013
Resigned 03 Dec 2013

HOLLAND, Philip John

Resigned
Greener House, LondonSW1Y 4RF
Born January 1970
Director
Appointed 04 Dec 2013
Resigned 01 Apr 2017

HYMAN, Harry Abraham

Resigned
Burdett House 15-16, LondonWC2N 6DU
Born August 1956
Director
Appointed 03 Dec 2013
Resigned 24 Apr 2024

KAVANAGH, Julian Samuel

Resigned
The Triangle, WorcesterWR5 2QX
Born January 1963
Director
Appointed 30 Jan 2013
Resigned 03 Dec 2013

KEYTE, Julian Edward John

Resigned
The Triangle, WorcesterWR5 2QX
Born May 1962
Director
Appointed 30 Jan 2013
Resigned 03 Dec 2013

LAING, Richard Handley L'Anson

Resigned
The Triangle, WorcesterWR5 2QX
Born February 1967
Director
Appointed 22 Nov 2012
Resigned 03 Dec 2013

PURSEY, Ann Catherine, Dr

Resigned
The Triangle, WorcesterWR5 2QX
Born October 1964
Director
Appointed 30 Jan 2013
Resigned 03 Dec 2013

SANTER, Christopher John

Resigned
Greener House 66-68 Haymarket, LondonSW1Y 4RF
Born April 1973
Director
Appointed 18 Aug 2020
Resigned 31 Mar 2022

SARGENT, Peter

Resigned
The Triangle, WorcesterWR5 2QX
Born March 1955
Director
Appointed 30 Jan 2013
Resigned 03 Dec 2013

VAUGHAN, Margaret Helen

Resigned
Ryder Street, LondonSW1Y 6QB
Born February 1965
Director
Appointed 03 Dec 2013
Resigned 30 Apr 2014

WALKER-ARNOTT, Timothy David

Resigned
Greener House, LondonSW1Y 4RF
Born August 1951
Director
Appointed 03 Dec 2013
Resigned 01 Apr 2017

WILLIAMS, Richard Gareth Emery

Resigned
The Triangle, WorcesterWR5 2QX
Born April 1964
Director
Appointed 22 Nov 2012
Resigned 03 Dec 2013

Persons with significant control

1

66-68 Haymarket, LondonSW1Y 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

88

Appoint Person Secretary Company With Name Date
26 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2025
AAAnnual Accounts
Legacy
8 August 2025
PARENT_ACCPARENT_ACC
Legacy
8 August 2025
AGREEMENT2AGREEMENT2
Legacy
8 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
13 October 2024
AGREEMENT2AGREEMENT2
Legacy
13 October 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2023
AAAnnual Accounts
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Legacy
16 September 2023
PARENT_ACCPARENT_ACC
Legacy
16 September 2023
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
14 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2022
AAAnnual Accounts
Legacy
14 November 2022
PARENT_ACCPARENT_ACC
Legacy
27 October 2022
AGREEMENT2AGREEMENT2
Legacy
27 October 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
4 May 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
4 May 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
21 May 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Secretary Company With Name
7 May 2014
TM02Termination of Secretary
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
17 December 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Certificate Change Of Name Company
17 December 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 March 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
14 February 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 February 2013
RESOLUTIONSResolutions
Capital Allotment Shares
8 February 2013
SH01Allotment of Shares
Resolution
8 February 2013
RESOLUTIONSResolutions
Incorporation Company
22 November 2012
NEWINCIncorporation