PHILLIP ROSS PROPERTY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

10/08/2510 August 2025 NewTermination of appointment of Avrohom Solomon Sobowitch as a director on 2025-08-01

View Document

10/08/2510 August 2025 NewCessation of Avrohom Solomon Sobowitch as a person with significant control on 2025-08-01

View Document

10/08/2510 August 2025 NewNotification of Pinchus Rottenberg as a person with significant control on 2025-08-01

View Document

10/08/2510 August 2025 NewAppointment of Mr Pinchus Rottenberg as a director on 2025-08-01

View Document

10/08/2510 August 2025 NewRegistered office address changed from 63a Elm Park Avenue London N15 6UN England to 6 Oakdale Road London N4 1NX on 2025-08-10

View Document

06/08/256 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

13/10/2413 October 2024 Director's details changed for Mr Avrohom Solomon Sobowitch on 2023-01-01

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

02/05/242 May 2024 Cessation of Nachman Leifer as a person with significant control on 2022-12-10

View Document

02/05/242 May 2024 Notification of Avrohom Solomon Sobowitch as a person with significant control on 2022-12-10

View Document

02/05/242 May 2024 Appointment of Mr Avrohom Solomon Sobowitch as a director on 2022-12-10

View Document

02/05/242 May 2024 Termination of appointment of Nachman Leifer as a director on 2022-12-10

View Document

01/04/241 April 2024 Appointment of Mr Nachman Leifer as a director on 2022-12-01

View Document

01/04/241 April 2024 Registered office address changed from 6 Oakdale Road London N4 1NX England to 63a Elm Park Avenue London N15 6UN on 2024-04-01

View Document

01/04/241 April 2024 Appointment of Mr Pinchus Rottenberg as a secretary on 2022-11-01

View Document

01/04/241 April 2024 Notification of Nachman Leifer as a person with significant control on 2022-11-01

View Document

01/04/241 April 2024 Cessation of Pinchus Rottenberg as a person with significant control on 2022-12-01

View Document

01/04/241 April 2024 Termination of appointment of Pinchus Rottenberg as a director on 2022-12-01

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/08/2320 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

28/06/2328 June 2023 Certificate of change of name

View Document

11/12/2211 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2021-12-03 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

13/07/2113 July 2021 REGISTERED OFFICE CHANGED ON 13/07/2021 FROM 6 GROSVENOR WAY LONDON E5 9ND UNITED KINGDOM

View Document

04/12/204 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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