Company NamePHAM Properties Limited
DirectorsCam Yen Pham and Tai Anh Pham
Company StatusActive
Company Number06829163
CategoryPrivate Limited Company
Incorporation Date25 February 2009(15 years, 2 months ago)
Previous NameNam An Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Cam Yen Pham
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(8 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address215 Mare Street
London
E8 3QE
Director NameMr Tai Anh Pham
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(8 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address215 Mare Street
London
E8 3QE
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameThi Tuyet Dao
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Stradbroke Drive
Chigwell
Essex
IG7 5QZ
Director NameMr Nam Minh Pham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(6 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12
Tavistock Square
London
WC1H 9BQ
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 February 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Contact

Telephone020 86883300
Telephone regionLondon

Location

Registered Address215 Mare Street
London
E8 3QE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Thi Tuyet Dao
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 1 week from now)

Filing History

11 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
5 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
3 January 2018Termination of appointment of Thi Tuyet Dao as a director on 3 January 2018 (1 page)
3 January 2018Termination of appointment of Nam Minh Pham as a director on 3 January 2018 (1 page)
3 January 2018Termination of appointment of Nam Minh Pham as a director on 3 January 2018 (1 page)
3 January 2018Termination of appointment of Thi Tuyet Dao as a director on 3 January 2018 (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Appointment of Mr Tai Anh Pham as a director on 15 March 2017 (2 pages)
27 September 2017Appointment of Mr Tai Anh Pham as a director on 15 March 2017 (2 pages)
27 September 2017Appointment of Ms Cam Yen Pham as a director on 15 March 2017 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Appointment of Ms Cam Yen Pham as a director on 15 March 2017 (2 pages)
7 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 August 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
17 August 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
9 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
26 October 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 October 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 October 2015Company name changed nam an LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
(3 pages)
2 October 2015Company name changed nam an LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
(3 pages)
1 October 2015Appointment of Mr Nam Minh Pham as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Nam Minh Pham as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Nam Minh Pham as a director on 1 October 2015 (2 pages)
11 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
4 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
12 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
19 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
30 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
30 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
4 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
8 November 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
8 November 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
14 April 2010Director's details changed for Thi Tuyet Dao on 25 February 2010 (2 pages)
14 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Thi Tuyet Dao on 25 February 2010 (2 pages)
14 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
2 December 2009Statement of capital following an allotment of shares on 19 March 2009
  • GBP 100
(2 pages)
2 December 2009Statement of capital following an allotment of shares on 19 March 2009
  • GBP 100
(2 pages)
12 November 2009Current accounting period extended from 28 February 2010 to 31 May 2010 (3 pages)
12 November 2009Current accounting period extended from 28 February 2010 to 31 May 2010 (3 pages)
1 October 2009Director appointed thi tuyet dao (2 pages)
1 October 2009Director appointed thi tuyet dao (2 pages)
5 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 February 2009Registered office changed on 26/02/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
26 February 2009Appointment terminated director graham cowan (1 page)
26 February 2009Gbp nc 1000/100000\25/02/09 (2 pages)
26 February 2009Appointment terminated secretary qa registrars LIMITED (1 page)
26 February 2009Gbp nc 1000/100000\25/02/09 (2 pages)
26 February 2009Appointment terminated secretary qa registrars LIMITED (1 page)
26 February 2009Appointment terminated director graham cowan (1 page)
26 February 2009Registered office changed on 26/02/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
25 February 2009Incorporation (16 pages)
25 February 2009Incorporation (16 pages)