About

Registered Number: 04494702
Date of Incorporation: 25/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 4 Bloors Lane, Rainham, Gillingham, Kent, ME8 7EG

 

Established in 2002, Phillips Property Portfolio Ltd have registered office in Gillingham in Kent, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. This company has 2 directors listed as Bovis, Nicola Gay, Quick, Nicola Gay.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOVIS, Nicola Gay 12 June 2008 - 1
QUICK, Nicola Gay 25 July 2002 05 October 2003 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2020
DS01 - Striking off application by a company 06 July 2020
MR04 - N/A 03 June 2020
MR04 - N/A 03 June 2020
MR04 - N/A 03 June 2020
MR04 - N/A 03 June 2020
MR04 - N/A 03 June 2020
MR04 - N/A 03 June 2020
MR04 - N/A 03 June 2020
MR04 - N/A 03 June 2020
MR04 - N/A 03 June 2020
MR04 - N/A 03 June 2020
MR04 - N/A 03 June 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 05 August 2019
PSC01 - N/A 05 August 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 07 January 2017
MR04 - N/A 28 July 2016
CS01 - N/A 27 July 2016
MR01 - N/A 26 July 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 11 August 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 02 July 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 09 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 January 2012
MG01 - Particulars of a mortgage or charge 29 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 10 January 2011
CH03 - Change of particulars for secretary 18 August 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 25 May 2010
MG01 - Particulars of a mortgage or charge 05 May 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 22 October 2009
AP03 - Appointment of secretary 21 October 2009
TM02 - Termination of appointment of secretary 15 October 2009
395 - Particulars of a mortgage or charge 09 May 2009
AA - Annual Accounts 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
363a - Annual Return 18 August 2008
395 - Particulars of a mortgage or charge 17 June 2008
395 - Particulars of a mortgage or charge 08 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2008
395 - Particulars of a mortgage or charge 29 February 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 18 September 2007
395 - Particulars of a mortgage or charge 14 December 2006
AA - Annual Accounts 15 November 2006
363a - Annual Return 14 August 2006
395 - Particulars of a mortgage or charge 04 April 2006
395 - Particulars of a mortgage or charge 04 April 2006
AA - Annual Accounts 08 February 2006
CERTNM - Change of name certificate 06 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2005
363a - Annual Return 24 August 2005
353 - Register of members 23 August 2005
AA - Annual Accounts 28 June 2005
225 - Change of Accounting Reference Date 24 May 2005
287 - Change in situation or address of Registered Office 28 October 2004
363s - Annual Return 16 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2004
395 - Particulars of a mortgage or charge 27 February 2004
395 - Particulars of a mortgage or charge 23 December 2003
395 - Particulars of a mortgage or charge 13 December 2003
AA - Annual Accounts 21 November 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
363s - Annual Return 21 August 2003
395 - Particulars of a mortgage or charge 14 May 2003
395 - Particulars of a mortgage or charge 13 September 2002
RESOLUTIONS - N/A 29 August 2002
RESOLUTIONS - N/A 29 August 2002
RESOLUTIONS - N/A 29 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
NEWINC - New incorporation documents 25 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2016 Fully Satisfied

N/A

Legal charge 28 December 2011 Fully Satisfied

N/A

Legal charge 30 April 2010 Fully Satisfied

N/A

Legal charge 08 May 2009 Fully Satisfied

N/A

Legal charge 13 June 2008 Fully Satisfied

N/A

Legal charge 06 May 2008 Fully Satisfied

N/A

Legal charge 26 February 2008 Fully Satisfied

N/A

Legal charge 08 December 2006 Fully Satisfied

N/A

Legal charge 16 December 2005 Fully Satisfied

N/A

Legal charge 16 December 2005 Fully Satisfied

N/A

Legal charge 22 December 2004 Fully Satisfied

N/A

Legal charge 06 February 2004 Fully Satisfied

N/A

Legal charge 19 December 2003 Fully Satisfied

N/A

Legal charge 02 December 2003 Fully Satisfied

N/A

Legal mortgage 11 May 2003 Fully Satisfied

N/A

Debenture 10 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.