PHASEPURPOSE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

22/04/2522 April 2025 Micro company accounts made up to 2024-06-24

View Document

03/04/253 April 2025 Director's details changed for Mr Daniel Lamont Jackson on 2025-04-03

View Document

27/03/2527 March 2025 Director's details changed for Philip Pericles Loy on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mr Alan James Clitheroe on 2025-03-26

View Document

26/03/2526 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mr Daniel Lamont Jackson on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Miss Cathriona Anne Sullivan on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mr Daniel Lamont Jackson on 2025-03-26

View Document

25/11/2425 November 2024 Termination of appointment of Magda Devas as a director on 2024-11-25

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-04-25 with updates

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

15/11/2315 November 2023 Appointment of Mr Alan James Clitheroe as a director on 2023-11-15

View Document

20/10/2320 October 2023 Appointment of Mr Daniel Lamont Jackson as a director on 2023-10-20

View Document

16/10/2316 October 2023 Termination of appointment of Rachel Jane Braverman as a director on 2023-10-13

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/05/222 May 2022 Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

17/02/2217 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MISS CATHRIONA SULLIVAN

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/18

View Document

01/02/191 February 2019 PREVSHO FROM 29/06/2018 TO 24/06/2018

View Document

24/06/1824 June 2018 Annual accounts for year ending 24 Jun 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/17

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PERICLES LOY / 12/02/2018

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL JANE BRAVERMAN / 12/02/2018

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MAGDA DEVAS / 12/02/2018

View Document

19/10/1719 October 2017 Annual accounts small company total exemption made up to 29 June 2016

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

08/02/178 February 2017 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMTED

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 170 DORSET ROAD LONDON SW19 3EF

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, SECRETARY IVAN WHITTINGHAM

View Document

29/06/1629 June 2016 Annual accounts for year ending 29 Jun 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/05/151 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/05/1414 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/11/1323 November 2013 DIRECTOR APPOINTED MS RACHEL JANE BRAVERMAN

View Document

23/11/1323 November 2013 APPOINTMENT TERMINATED, DIRECTOR YOUSIF AL ADHAMI

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR IVAN WHITTINGHAM

View Document

23/05/1323 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR IVAN JOHN WHITTINGHAM

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/05/116 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PERICLES LOY / 01/11/2009

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / YOUSIF AL ADHAMI / 01/11/2009

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAGDA DEVAS / 01/11/2009

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PERICLES LOY / 01/11/2009

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAGDA DEVAS / 01/11/2009

View Document

09/06/109 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / YOUSIF AL ADHAMI / 01/11/2009

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR ERIC JEAL

View Document

05/06/095 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED MAGDA DEVAS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/05/0710 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

26/07/0126 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

28/04/0028 April 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

01/08/991 August 1999 NEW SECRETARY APPOINTED

View Document

01/08/991 August 1999 REGISTERED OFFICE CHANGED ON 01/08/99 FROM: 20 DELPHIAN COURT 188-192 LEIGHAM COURT ROAD STREATHAM LONDON SW16 2RD

View Document

07/05/997 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS

View Document

20/11/9820 November 1998 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 RETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 REGISTERED OFFICE CHANGED ON 13/07/97 FROM: 94 EDGEHILL ROAD CHISLEHURST KENT BR7 6LB

View Document

12/06/9712 June 1997 DIRECTOR RESIGNED

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

22/05/9722 May 1997 REGISTERED OFFICE CHANGED ON 22/05/97 FROM: DELPHIAN COURT 188-192 LEIGHAM COURT ROAD STREATHAM LONDON SW16 2RD

View Document

14/04/9714 April 1997 RETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

29/06/9529 June 1995 REGISTERED OFFICE CHANGED ON 29/06/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/06/9529 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company