About

Registered Number: 03789992
Date of Incorporation: 15/06/1999 (25 years and 10 months ago)
Company Status: Active
Registered Address: Maria House, 35 Millers Road, Brighton, BN1 5NP

 

Phillip Mann Estate Agents Ltd was founded on 15 June 1999, it's status at Companies House is "Active". We don't know the number of employees at the business. This organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 17 February 2020
AA01 - Change of accounting reference date 20 December 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 20 December 2018
PSC04 - N/A 27 July 2018
CH03 - Change of particulars for secretary 05 June 2018
CH01 - Change of particulars for director 05 June 2018
PSC04 - N/A 05 June 2018
PSC04 - N/A 05 June 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 21 December 2017
PSC04 - N/A 25 July 2017
CS01 - N/A 31 May 2017
MR01 - N/A 01 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 06 July 2016
MR01 - N/A 07 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 20 December 2013
CH01 - Change of particulars for director 20 September 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 18 July 2012
CH01 - Change of particulars for director 12 June 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 13 July 2011
MG01 - Particulars of a mortgage or charge 17 May 2011
AA - Annual Accounts 15 November 2010
MG01 - Particulars of a mortgage or charge 14 October 2010
MG01 - Particulars of a mortgage or charge 14 October 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 25 June 2008
AA - Annual Accounts 12 December 2007
395 - Particulars of a mortgage or charge 09 October 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 16 June 2006
RESOLUTIONS - N/A 16 May 2006
AA - Annual Accounts 16 May 2006
225 - Change of Accounting Reference Date 10 May 2006
287 - Change in situation or address of Registered Office 10 January 2006
363s - Annual Return 26 July 2005
AA - Annual Accounts 30 November 2004
288c - Notice of change of directors or secretaries or in their particulars 31 August 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 02 February 2002
287 - Change in situation or address of Registered Office 01 February 2002
AA - Annual Accounts 11 July 2001
363s - Annual Return 19 June 2001
288a - Notice of appointment of directors or secretaries 04 August 2000
363s - Annual Return 03 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2000
288b - Notice of resignation of directors or secretaries 16 June 1999
NEWINC - New incorporation documents 15 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 January 2017 Outstanding

N/A

A registered charge 21 March 2016 Outstanding

N/A

Legal mortgage 27 April 2011 Outstanding

N/A

Legal mortgage 04 October 2010 Outstanding

N/A

Legal mortgage 04 October 2010 Outstanding

N/A

Legal mortgage 03 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.