Background WavePink WaveYellow Wave

PPH COMMERCIAL LIMITED (08959362)

PPH COMMERCIAL LIMITED (08959362) is an active UK company. incorporated on 26 March 2014. with registered office in Hessle. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PPH COMMERCIAL LIMITED has been registered for 12 years. Current directors include MEDHURST, Benjamin Neil, MEDHURST, Marie Louise.

Company Number
08959362
Status
active
Type
ltd
Incorporated
26 March 2014
Age
12 years
Address
First Floor Pavilion House Unit 5 Hesslewood Office Park, Hessle, HU13 0LG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MEDHURST, Benjamin Neil, MEDHURST, Marie Louise
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PPH COMMERCIAL LIMITED

PPH COMMERCIAL LIMITED is an active company incorporated on 26 March 2014 with the registered office located in Hessle. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PPH COMMERCIAL LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08959362

LTD Company

Age

12 Years

Incorporated 26 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 September 2025 (7 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

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

First Floor Pavilion House Unit 5 Hesslewood Office Park Ferriby Road Hessle, HU13 0LG,

Previous Addresses

First Floor Pavilion House Hesslewood Office Park Ferriby Road Hessle East Yorkshire HU13 0PW England
From: 2 December 2021To: 1 March 2023
The Hesslewood Estate Ferriby Road Hessle East Yorkshire HU13 0LG
From: 26 March 2014To: 2 December 2021
Timeline

7 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Jul 21
Owner Exit
Apr 22
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MEDHURST, Benjamin Neil

Active
Unit 5 Hesslewood Office Park, HessleHU13 0LG
Born October 1966
Director
Appointed 26 Mar 2014

MEDHURST, Marie Louise

Active
Unit 5 Hesslewood Office Park, HessleHU13 0LG
Born March 1975
Director
Appointed 02 Apr 2024

PEARCE, Nicholas William

Resigned
Unit 5 Hesslewood Office Park, HessleHU13 0LG
Born February 1959
Director
Appointed 26 Mar 2014
Resigned 31 Mar 2024

PENROSE, Thomas Richard

Resigned
Ferriby Road, HessleHU13 0LG
Born April 1955
Director
Appointed 26 Mar 2014
Resigned 30 Jun 2021

Persons with significant control

4

1 Active
3 Ceased
The Riverside Building, HessleHU13 0DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2023

Mr Nicholas William Pearce

Ceased
Unit 5 Hesslewood Office Park, HessleHU13 0LG
Born February 1959

Nature of Control

Significant influence or control
Notified 26 Mar 2017
Ceased 02 Mar 2023

Mr Benjamin Neil Medhurst

Ceased
Unit 5 Hesslewood Office Park, HessleHU13 0LG
Born October 1966

Nature of Control

Significant influence or control
Notified 26 Mar 2017
Ceased 02 Mar 2023

Mr Thomas Richard Penrose

Ceased
Hesslewood Office Park, HessleHU13 0PW
Born April 1955

Nature of Control

Significant influence or control
Notified 26 Mar 2017
Ceased 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Incorporation Company
26 March 2014
NEWINCIncorporation