This company is commonly known as The Phillimores Management Limited. The company was founded 22 years ago and was given the registration number 04299986. The firm's registered office is in LONDON. You can find them at Third Floor 20, Old Bailey, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | THE PHILLIMORES MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04299986 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor 20, Old Bailey, London, EC4M 7AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY | Corporate Secretary | 21 May 2021 | Active |
6, Academy Gardens, Duchess Of Bedford's Walk, London, United Kingdom, W8 7QQ | Director | 05 June 2008 | Active |
54, Academy Gardens, Duchess Of Bedford's Walk, London, United Kingdom, W8 7QQ | Director | 09 October 2008 | Active |
3a, Palace Green, London, United Kingdom, W8 4TR | Director | 08 October 2009 | Active |
Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY | Director | 09 October 2008 | Active |
Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY | Director | 11 March 2020 | Active |
Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY | Director | 20 February 2018 | Active |
Tudor Lodge, 12 Priory Drive, Stanmore, HA7 3HL | Secretary | 05 October 2001 | Active |
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN | Corporate Secretary | 05 June 2008 | Active |
Prattendens, Bury, Pulborough, RH20 1PA | Director | 05 June 2008 | Active |
63, Campden Hill Court, Campden Hill Road, London, United Kingdom, W8 7HL | Director | 16 November 2016 | Active |
27, Academy Gardens, Duchess Of Bedford's Walk, London, W8 7QQ | Director | 09 October 2008 | Active |
20, Academy Gardens, Duchess Of Bedford's Walk, London, United Kingdom, W8 7QQ | Director | 09 October 2008 | Active |
Crockham Heath Farm, Crockham Heath, Newbury, RG20 0LA | Director | 05 October 2001 | Active |
39, Academy Gardens, Duchess Of Bedford's Walk, London, W8 7QQ | Director | 09 October 2008 | Active |
34 Walpole Street, London, SW3 4QS | Director | 01 January 2003 | Active |
58, Academy Gardens, Duchess Of Bedford's Walk, London, W8 7QQ | Director | 09 October 2008 | Active |
South Hayes, Yarnells Hill, Oxford, OX2 9BG | Director | 01 January 2003 | Active |
52 Hamilton Terrace, London, NW8 9UJ | Director | 05 October 2001 | Active |
Apartment 68, Academy Gardens, Duchess Of Bedford's Walk, London, United Kingdom, W8 7QQ | Director | 10 May 2012 | Active |
Tudor Lodge, 12 Priory Drive, Stanmore, HA7 3HL | Director | 01 January 2003 | Active |
The Cedars, East Farndon, Market Harborough, LE16 9SH | Director | 16 August 2002 | Active |
3 Academy Gardens, Duchess Of Bedford's Walk, London, W8 7QQ | Director | 09 October 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Officers | Appoint corporate secretary company with name date. | Download |
2021-05-27 | Officers | Termination secretary company with name termination date. | Download |
2021-05-27 | Address | Change registered office address company with date old address new address. | Download |
2021-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Officers | Appoint person director company with name date. | Download |
2020-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-05-03 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-16 | Officers | Change person director company with change date. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Officers | Change corporate secretary company with change date. | Download |
2018-08-02 | Address | Change registered office address company with date old address new address. | Download |
2018-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-02 | Officers | Appoint person director company with name date. | Download |
2018-01-17 | Officers | Change person director company with change date. | Download |
2018-01-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.