UKBizDB.co.uk

PHILLIMORE FAMILY PARTNERSHIP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Phillimore Family Partnership Limited. The company was founded 21 years ago and was given the registration number 04515497. The firm's registered office is in BEXHILL. You can find them at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:PHILLIMORE FAMILY PARTNERSHIP LIMITED
Company Number:04515497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England, TN39 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director20 August 2002Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director20 August 2002Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Secretary20 August 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 August 2002Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director20 August 2002Active
93 Bohemia Road, St. Leonards-On-Sea, East Sussex, TN37 6RJ

Director20 August 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 August 2002Active

People with Significant Control

Doris Margaret Phillimore
Notified on:06 April 2016
Status:Active
Date of birth:March 1933
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Reynold Victor Phillimore
Notified on:06 April 2016
Status:Active
Date of birth:May 1928
Nationality:British
Address:93 Bohemia Road, East Sussex, TN37 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Martin Victor Phillimore
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Steven John Phillimore
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Persons with significant control

Cessation of a person with significant control.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Officers

Termination secretary company with name termination date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Persons with significant control

Change to a person with significant control.

Download
2021-08-06Officers

Change person director company with change date.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Persons with significant control

Change to a person with significant control.

Download
2020-03-20Officers

Change person secretary company with change date.

Download
2020-03-20Officers

Change person director company with change date.

Download
2020-03-20Persons with significant control

Change to a person with significant control.

Download
2020-03-20Persons with significant control

Change to a person with significant control.

Download
2020-03-20Officers

Change person director company with change date.

Download
2020-03-20Officers

Change person director company with change date.

Download
2020-03-20Address

Change registered office address company with date old address new address.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.