6 PHILLIMORE GARDENS LIMITED

Register to unlock more data on OkredoRegister

6 PHILLIMORE GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04120389

Incorporation date

06/12/2000

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor 114a Cromwell Road, London SW7 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2022)
dot icon13/11/2025
Cessation of Benita Margaret Refson as a person with significant control on 2024-09-13
dot icon26/08/2025
Second filing of Confirmation Statement dated 2025-08-13
dot icon13/08/2025
Appointment of Sahra Priska Oberoi as a director on 2025-08-13
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with updates
dot icon26/06/2025
Registered office address changed from Michelin House, 81 Fulham Road London Greater London SW3 6rd England to 3rd Floor 114a Cromwell Road London SW7 4AG on 2025-06-26
dot icon19/06/2025
Director's details changed for Mr Peter Asher on 2025-06-18
dot icon18/06/2025
Registered office address changed from Queensway House Queensway New Milton Hampshire BH25 5NR England to Michelin House, 81 Fulham Road London Greater London SW3 6rd on 2025-06-18
dot icon18/06/2025
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-06-18
dot icon19/05/2025
Termination of appointment of Benita Margaret Refson as a director on 2024-12-09
dot icon11/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/12/2024
06/12/24 Statement of Capital gbp 3
dot icon20/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon11/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon11/12/2023
Termination of appointment of Blenheims Estate and Asset Management as a secretary on 2023-12-07
dot icon09/11/2023
Secretary's details changed for Blenheims Estate and Asset Management on 2023-11-09
dot icon09/11/2023
Change of details for Dame Benita Margaret Refson as a person with significant control on 2023-11-09
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/01/2023
Registered office address changed from 15 Young Street Second Floor London W8 5EH to Queensway House Queensway New Milton Hampshire BH25 5NR on 2023-01-19
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
3.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Asher
Director
08/08/2012 - Present
-
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - 18/06/2025
2975
Oberoi, Sahra Priska
Director
13/08/2025 - Present
-
Refson, Benita Margaret, Dame
Director
01/04/2008 - 09/12/2024
5
Norma Bastos
Director
01/04/2008 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 6 PHILLIMORE GARDENS LIMITED

6 PHILLIMORE GARDENS LIMITED is an(a) Active company incorporated on 06/12/2000 with the registered office located at 3rd Floor 114a Cromwell Road, London SW7 4AG. There are currently 3 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 6 PHILLIMORE GARDENS LIMITED?

toggle

6 PHILLIMORE GARDENS LIMITED is currently Active. It was registered on 06/12/2000 .

Where is 6 PHILLIMORE GARDENS LIMITED located?

toggle

6 PHILLIMORE GARDENS LIMITED is registered at 3rd Floor 114a Cromwell Road, London SW7 4AG.

What does 6 PHILLIMORE GARDENS LIMITED do?

toggle

6 PHILLIMORE GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 6 PHILLIMORE GARDENS LIMITED?

toggle

The latest filing was on 13/11/2025: Cessation of Benita Margaret Refson as a person with significant control on 2024-09-13.