About

Registered Number: 03938261
Date of Incorporation: 02/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: Sunicot Farthings Walk, Farthings Hill, Horsham, West Sussex, RH12 1WR

 

Based in West Sussex, Philip Stone Properties Ltd was established in 2000, it's status in the Companies House registry is set to "Active". The organisation has one director listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STONE, Lynne Elaine 24 March 2005 30 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 02 March 2020
RESOLUTIONS - N/A 24 June 2019
SH10 - Notice of particulars of variation of rights attached to shares 20 June 2019
SH01 - Return of Allotment of shares 06 June 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 04 March 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 08 March 2017
SH01 - Return of Allotment of shares 24 January 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 13 March 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 22 March 2015
CERTNM - Change of name certificate 08 January 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 08 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 02 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 05 March 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 16 March 2009
287 - Change in situation or address of Registered Office 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
363a - Annual Return 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
287 - Change in situation or address of Registered Office 28 February 2006
AA - Annual Accounts 15 February 2006
288a - Notice of appointment of directors or secretaries 17 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
363a - Annual Return 23 June 2005
288c - Notice of change of directors or secretaries or in their particulars 23 June 2005
CERTNM - Change of name certificate 27 May 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 15 March 2004
AA - Annual Accounts 22 August 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 21 May 2001
363s - Annual Return 13 March 2001
CERTNM - Change of name certificate 10 May 2000
CERTNM - Change of name certificate 05 April 2000
NEWINC - New incorporation documents 02 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.