Warning: file_put_contents(c/938bc07f561fef85239401bd4c93fdd4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Phillipson Moss Limited, CR0 6RA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PHILLIPSON MOSS LIMITED

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

This company is commonly known as Phillipson Moss Limited. The company was founded 34 years ago and was given the registration number 02470818. The firm's registered office is in SURREY. You can find them at 205 Lower Addiscombe Road, Croydon, Surrey, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:PHILLIPSON MOSS LIMITED
Company Number:02470818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1990
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:205 Lower Addiscombe Road, Croydon, Surrey, CR0 6RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46 Fernhurst Road, Addiscombe, Croydon, CR0 7DG

Secretary24 February 1995Active
205, Lower Addiscombe Road, Croydon, England, CR0 6RA

Director-Active
96 Home Park, Oxted, RH8 0JX

Secretary25 October 1993Active
96 Home Park, Oxted, RH8 0JX

Secretary-Active
17 Copping Close, Croydon, CR0 5JZ

Director29 July 2000Active
17 Boulthurst Way, Hurst Green, Oxted, RH8 0HT

Director10 February 1997Active
96 Home Park, Oxted, RH8 0JX

Director16 June 1993Active
19 St Marys Avenue, Shortlands, Bromley, BR2 0PU

Director01 March 1995Active

People with Significant Control

Mr Phillip Edward Kent
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:17, Copping Close, Croydon, England, CR0 5JZ
Nature of control:
  • Significant influence or control
Mrs Gillian Sarah Phillipson
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:205 Lower Addiscombe Road, Surrey, CR0 6RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Roger Phillipson
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Titsey Estate Office, Pilgrims Lane, Oxted, England, RH8 0SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Officers

Change person director company with change date.

Download
2024-04-12Address

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

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Persons with significant control

Cessation of a person with significant control.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Officers

Change person director company with change date.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2017-02-24Address

Move registers to sail company with new address.

Download
2017-02-23Address

Change sail address company with new address.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.