PHILLIMORE PLACE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

02/07/242 July 2024 Registered office address changed from Thamebourne Lodge Station Road Bourne End SL8 5QH England to Basement / Ground Floor Flat 17 Phillimore Place London W8 7BY on 2024-07-02

View Document

07/05/247 May 2024 Termination of appointment of Quadrant Property Management Limited as a secretary on 2024-05-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire England SL8 5QH

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

13/07/2313 July 2023 Registered office address changed from C/O Quadrant Property Management Ltd 7th Floor, 3 Shortlands Hammersmith London W6 8DA United Kingdom to Thamebourne Lodge Station Road Bourne End SL8 5QH on 2023-07-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/11/224 November 2022 Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH England to C/O Quadrant Property Management Ltd 7th Floor, 3 Shortlands Hammersmith London W6 8DA on 2022-11-04

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

16/06/2116 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

04/09/194 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

26/06/1926 June 2019 SAIL ADDRESS CREATED

View Document

26/06/1926 June 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 2 DEANSWAY LONDON N2 0JF ENGLAND

View Document

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES ALEXANDER WILSON

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC PETER CORTI EMMERSON

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / THE HONOURABLE JOHNNIE RUSSELL / 06/04/2016

View Document

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHEL - YVES BOLLORE

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNNIE RUSSELL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 23A LYTTELTON ROAD HAMPSTEAD GARDEN SUBURBS LONDON N2 0DN

View Document

11/07/1611 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

26/06/1626 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/07/151 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/07/1422 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/08/137 August 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL-YVES YVES MARIE RONAN BOLLORE / 01/10/2009

View Document

19/07/1319 July 2013 SECOND FILING WITH MUD 28/06/12 FOR FORM AR01

View Document

13/05/1313 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL-YVES YVES MARIE RONAN BOLLORE / 01/10/2011

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL-YVES YVES MARIE RONAN BOLLORE / 18/08/2012

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHEL-YVES YVES MARIE RONAN BOLLORE / 01/10/2011

View Document

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/07/1230 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

10/06/1110 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/08/1012 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHEL-YVES BOLLORE / 28/06/2010

View Document

11/08/1011 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUADRANT PROPERTY MANAGEMENT LIMITED / 28/06/2010

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/08/0911 August 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/10/0817 October 2008 SECRETARY'S CHANGE OF PARTICULARS / QUADRANT PROPERTY MANAGEMENT LIMITED / 06/10/2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 28/06/08; NO CHANGE OF MEMBERS

View Document

04/07/084 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/08/0614 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/09/0423 September 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/09/0128 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/08/0121 August 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

11/08/9911 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/10/9815 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

01/09/981 September 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 SECRETARY RESIGNED

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 NEW SECRETARY APPOINTED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9715 October 1997 EXEMPTION FROM APPOINTING AUDITORS 10/09/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

03/04/973 April 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96

View Document

30/01/9730 January 1997 REGISTERED OFFICE CHANGED ON 30/01/97 FROM: 17 PHILLIMORE PLACE, LONDON, W8 7BY

View Document

05/07/965 July 1996 NEW DIRECTOR APPOINTED

View Document

05/07/965 July 1996 DIRECTOR RESIGNED

View Document

05/07/965 July 1996 NEW SECRETARY APPOINTED

View Document

05/07/965 July 1996 SECRETARY RESIGNED

View Document

28/06/9628 June 1996 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