About

Registered Number: 07109841
Date of Incorporation: 21/12/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (5 years and 8 months ago)
Registered Address: Partnership House, 84 Lodge Road, Southampton, Hampshire, SO14 6RG,

 

Established in 2009, Phillimore Property Ltd has its registered office in Southampton in Hampshire, it has a status of "Dissolved". This organisation has 2 directors listed as Ormerod, Catharine Anne, Paravicini, Louisa Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORMEROD, Catharine Anne 21 December 2009 - 1
PARAVICINI, Louisa Mary 08 March 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 09 May 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 21 December 2016
AD01 - Change of registered office address 26 September 2016
AD01 - Change of registered office address 23 September 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 21 December 2011
CH01 - Change of particulars for director 21 December 2011
AP01 - Appointment of director 15 November 2011
SH01 - Return of Allotment of shares 15 November 2011
AR01 - Annual Return 11 October 2011
CH01 - Change of particulars for director 11 October 2011
AD01 - Change of registered office address 11 October 2011
AA - Annual Accounts 11 October 2011
RT01 - Application for administrative restoration to the register 07 October 2011
GAZ2 - Second notification of strike-off action in London Gazette 02 August 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
AP01 - Appointment of director 06 December 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
AD01 - Change of registered office address 21 May 2010
AD01 - Change of registered office address 23 December 2009
TM01 - Termination of appointment of director 23 December 2009
NEWINC - New incorporation documents 21 December 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.