Background WavePink WaveYellow Wave

PHD BUILDING ADVISORY LIMITED (13447782)

PHD BUILDING ADVISORY LIMITED (13447782) is an active UK company. incorporated on 9 June 2021. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities. PHD BUILDING ADVISORY LIMITED has been registered for 4 years. Current directors include CHAPPELL, Helen, CHAPPELL, Paul William, DEWHURST, Thomas Leroy.

Company Number
13447782
Status
active
Type
ltd
Incorporated
9 June 2021
Age
4 years
Address
30 Suite 201, 30 Queen Charlotte Street, Bristol, BS1 4HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
Directors
CHAPPELL, Helen, CHAPPELL, Paul William, DEWHURST, Thomas Leroy
SIC Codes
74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHD BUILDING ADVISORY LIMITED

PHD BUILDING ADVISORY LIMITED is an active company incorporated on 9 June 2021 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities. PHD BUILDING ADVISORY LIMITED was registered 4 years ago.(SIC: 74902)

Status

active

Active since 4 years ago

Company No

13447782

LTD Company

Age

4 Years

Incorporated 9 June 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

30 Suite 201, 30 Queen Charlotte Street Bristol, BS1 4HJ,

Previous Addresses

Unit 14 Woodlands Bradley Stoke Bristol BS32 4JT England
From: 23 September 2022To: 17 March 2026
, Suite 2 18 High Street, Thornbury, Bristol, BS35 2AH, England
From: 22 June 2022To: 23 September 2022
, 130 Aztec West, Almondsbury, Bristol, BS32 4UB, England
From: 9 June 2021To: 22 June 2022
Timeline

4 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jun 21
Director Left
May 23
Director Left
May 23
Director Joined
Jun 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CHAPPELL, Paul William

Active
Suite 201, 30 Queen Charlotte Street, BristolBS1 4HJ
Secretary
Appointed 09 Jun 2021

CHAPPELL, Helen

Active
Suite 201, 30 Queen Charlotte Street, BristolBS1 4HJ
Born April 1980
Director
Appointed 09 Jun 2021

CHAPPELL, Paul William

Active
Suite 201, 30 Queen Charlotte Street, BristolBS1 4HJ
Born December 1980
Director
Appointed 09 Jun 2021

DEWHURST, Thomas Leroy

Active
Suite 201, 30 Queen Charlotte Street, BristolBS1 4HJ
Born September 1988
Director
Appointed 21 Jun 2023

HEATH, Adam John

Resigned
Woodlands, BristolBS32 4JT
Born March 1978
Director
Appointed 09 Jun 2021
Resigned 20 Mar 2023

PEAT, Graham Richard

Resigned
Woodlands, BristolBS32 4JT
Born January 1977
Director
Appointed 09 Jun 2021
Resigned 20 Mar 2023

Persons with significant control

1

Mr Paul William Chappell

Active
Suite 201, 30 Queen Charlotte Street, BristolBS1 4HJ
Born December 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jun 2021
Fundings
Financials
Latest Activities

Filing History

17

Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
18 October 2021
AA01Change of Accounting Reference Date
Incorporation Company
9 June 2021
NEWINCIncorporation