About

Registered Number: 05700243
Date of Incorporation: 07/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB,

 

Phillimore Square (Block D) Management Ltd was registered on 07 February 2006 with its registered office in Croydon, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLSON, Naomi Elizabeth 17 October 2012 - 1
Secretary Name Appointed Resigned Total Appointments
PEMBERTONS SECRETARIES LIMITED 01 January 2010 26 July 2012 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 11 September 2019
AP01 - Appointment of director 11 April 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 07 February 2017
CH04 - Change of particulars for corporate secretary 14 October 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 10 February 2016
AD01 - Change of registered office address 08 February 2016
AD01 - Change of registered office address 01 December 2015
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 11 February 2013
AP01 - Appointment of director 30 November 2012
AP04 - Appointment of corporate secretary 13 November 2012
TM02 - Termination of appointment of secretary 13 November 2012
AD01 - Change of registered office address 09 October 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 09 November 2011
AD01 - Change of registered office address 20 July 2011
AR01 - Annual Return 07 March 2011
AP01 - Appointment of director 01 December 2010
TM01 - Termination of appointment of director 29 November 2010
TM01 - Termination of appointment of director 29 November 2010
AD01 - Change of registered office address 01 November 2010
TM02 - Termination of appointment of secretary 01 November 2010
AP04 - Appointment of corporate secretary 01 November 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 15 February 2010
CH04 - Change of particulars for corporate secretary 15 February 2010
AA - Annual Accounts 25 November 2009
287 - Change in situation or address of Registered Office 22 May 2009
363a - Annual Return 29 April 2009
287 - Change in situation or address of Registered Office 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
287 - Change in situation or address of Registered Office 17 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
363s - Annual Return 09 June 2008
AA - Annual Accounts 28 May 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 14 March 2007
NEWINC - New incorporation documents 07 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.