1/12 PHILSON MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1/12 PHILSON MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02998916

Incorporation date

01/12/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Gore Tree Road, Hemingford Grey, Huntingdon, Cambridgeshire PE28 9BPCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1994)
dot icon15/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon04/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon13/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon19/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon25/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon10/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/12/2019
Notification of a person with significant control statement
dot icon13/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon13/12/2019
Cessation of Jane Abbott as a person with significant control on 2019-12-11
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/08/2019
Appointment of Mr Christopher David Stephenson as a secretary on 2019-08-09
dot icon09/08/2019
Termination of appointment of Jane Abbott as a secretary on 2019-08-09
dot icon22/07/2019
Appointment of Mr Christopher David Stephenson as a director on 2019-07-22
dot icon20/07/2019
Appointment of Mr Robert Pittard as a director on 2019-07-20
dot icon04/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon16/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon05/12/2011
Termination of appointment of Timothy Jones as a director
dot icon08/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/02/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon17/02/2011
Director's details changed for Mr Timothy Roy Treleaven Jones on 2011-02-16
dot icon17/02/2011
Director's details changed for Mr Timothy Roy Treleaven Jones on 2011-02-16
dot icon17/02/2011
Director's details changed for Ms Jane Abbott on 2011-02-16
dot icon16/02/2011
Director's details changed for Ms Jane Abbott on 2011-02-16
dot icon16/02/2011
Secretary's details changed for Ms Jane Abbott on 2011-02-16
dot icon16/02/2011
Registered office address changed from 1 the Causeway, Godmanchester Huntingdon Cambridgeshire PE29 2HD on 2011-02-16
dot icon08/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon15/12/2009
Director's details changed for Timothy Roy Treleaven Jones on 2009-12-14
dot icon15/12/2009
Director's details changed for Ranjana Patel on 2009-12-14
dot icon15/12/2009
Director's details changed for Jane Abbott on 2009-12-14
dot icon25/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/12/2008
Return made up to 01/12/08; full list of members
dot icon17/06/2008
Amended accounts made up to 2007-12-31
dot icon06/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/01/2008
Return made up to 01/12/07; full list of members
dot icon22/01/2008
Secretary's particulars changed;director's particulars changed
dot icon04/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/03/2007
Director's particulars changed
dot icon15/03/2007
Secretary's particulars changed
dot icon15/03/2007
Return made up to 01/12/06; full list of members
dot icon15/03/2007
Registered office changed on 15/03/07 from: 1 the causeway godmanchester huntingdon cambridgeshire PE18 8HD
dot icon15/03/2007
Location of register of members
dot icon06/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/01/2006
Return made up to 01/12/05; full list of members
dot icon09/01/2006
New director appointed
dot icon31/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/01/2005
Return made up to 01/12/04; full list of members
dot icon03/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/01/2004
Return made up to 01/12/03; full list of members
dot icon05/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/01/2003
Return made up to 01/12/02; full list of members
dot icon16/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon30/01/2002
Return made up to 01/12/01; full list of members
dot icon17/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon31/01/2001
Return made up to 01/12/00; full list of members
dot icon26/01/2001
Full accounts made up to 1999-12-31
dot icon13/04/2000
Full accounts made up to 1998-12-31
dot icon30/01/2000
Return made up to 01/12/99; full list of members
dot icon19/02/1999
Accounts for a dormant company made up to 1997-12-31
dot icon17/12/1997
Registered office changed on 17/12/97 from: 12 philson mansions philpot street london E1 2DS
dot icon17/12/1997
New secretary appointed
dot icon17/12/1997
Secretary resigned
dot icon17/12/1997
Return made up to 01/12/97; no change of members
dot icon21/05/1997
Accounts for a dormant company made up to 1996-12-31
dot icon14/05/1997
Resolutions
dot icon14/05/1997
Return made up to 01/12/96; full list of members
dot icon16/02/1995
New director appointed
dot icon07/12/1994
New director appointed
dot icon07/12/1994
New director appointed
dot icon07/12/1994
Secretary resigned;new director appointed
dot icon01/12/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.60K
-
0.00
26.70K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abbott, Jane
Director
01/02/1995 - Present
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/12/1994 - 01/12/1994
99600
Jones, Timothy Roy Treleaven
Director
25/04/2005 - 05/12/2011
21
Stephenson, Christopher David
Director
22/07/2019 - Present
2
Pittard, Robert
Director
20/07/2019 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1/12 PHILSON MANAGEMENT COMPANY LIMITED

1/12 PHILSON MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/12/1994 with the registered office located at 19 Gore Tree Road, Hemingford Grey, Huntingdon, Cambridgeshire PE28 9BP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1/12 PHILSON MANAGEMENT COMPANY LIMITED?

toggle

1/12 PHILSON MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/12/1994 .

Where is 1/12 PHILSON MANAGEMENT COMPANY LIMITED located?

toggle

1/12 PHILSON MANAGEMENT COMPANY LIMITED is registered at 19 Gore Tree Road, Hemingford Grey, Huntingdon, Cambridgeshire PE28 9BP.

What does 1/12 PHILSON MANAGEMENT COMPANY LIMITED do?

toggle

1/12 PHILSON MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 1/12 PHILSON MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-01 with no updates.