D & I PHILLIPS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

D & I PHILLIPS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00981633

Incorporation date

09/06/1970

Size

Micro Entity

Contacts

Registered address

Registered address

3 St Birinus Cottages, Wessex Way, Bicester, Oxfordshire OX26 6DXCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1986)
dot icon25/11/2025
Micro company accounts made up to 2025-03-31
dot icon10/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon03/11/2023
Change of details for Mr Andrew James Pickering as a person with significant control on 2023-06-13
dot icon14/06/2023
Director's details changed for Mr Andrew James Pickering on 2023-06-13
dot icon13/06/2023
Registered office address changed from 47 Worminghall Road Oakley Aylesbury Buckinghamshire HP18 9QU England to 3 st Birinus Cottages Wessex Way Bicester Oxfordshire OX26 6DX on 2023-06-13
dot icon15/11/2022
Micro company accounts made up to 2022-03-31
dot icon07/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon28/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon25/01/2021
Micro company accounts made up to 2020-03-31
dot icon23/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon05/11/2018
Micro company accounts made up to 2018-03-31
dot icon05/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon06/11/2017
Registered office address changed from 245 Caledonian Road Islington London N1 1ED to 47 Worminghall Road Oakley Aylesbury Buckinghamshire HP18 9QU on 2017-11-06
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon03/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon10/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon10/11/2014
Appointment of Mr Andrew James Pickering as a director on 2014-11-01
dot icon10/11/2014
Termination of appointment of Donald Ernest Alfred Phillips as a director on 2014-11-01
dot icon10/11/2014
Termination of appointment of Irene Phillips as a secretary on 2014-11-01
dot icon25/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon08/04/2014
Secretary's details changed for Irene Phillips on 2014-04-08
dot icon06/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon08/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon20/09/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon20/09/2010
Director's details changed for Mr Donald Ernest Alfred Phillips on 2009-10-01
dot icon23/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon12/08/2009
Return made up to 06/08/09; full list of members
dot icon10/06/2009
Registered office changed on 10/06/2009 from 33 west park avenue, roundhay leeds west yorkshire LS82EB
dot icon06/11/2008
Return made up to 06/08/08; full list of members
dot icon14/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon07/08/2007
Return made up to 06/08/07; full list of members
dot icon07/08/2007
Secretary's particulars changed
dot icon06/08/2007
Director's particulars changed
dot icon05/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon25/09/2006
Registered office changed on 25/09/06 from: 1 broomhill avenue moortown leeds LS17 6JS
dot icon16/08/2006
Return made up to 06/08/06; full list of members
dot icon09/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon18/08/2005
Return made up to 06/08/05; full list of members
dot icon04/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon18/08/2004
Return made up to 06/08/04; full list of members
dot icon09/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon20/08/2003
Return made up to 06/08/03; full list of members
dot icon18/07/2003
Registered office changed on 18/07/03 from: 25 sandmoor lane alwoodley leeds yorkshire LS17 7EA
dot icon03/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon30/08/2002
Return made up to 23/08/02; full list of members
dot icon21/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon06/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon06/09/2001
Return made up to 01/09/01; full list of members
dot icon04/10/2000
Full accounts made up to 2000-03-31
dot icon15/09/2000
Return made up to 10/09/00; full list of members
dot icon29/02/2000
Certificate of change of name
dot icon14/09/1999
Return made up to 10/09/99; no change of members
dot icon20/08/1999
Full accounts made up to 1999-03-31
dot icon06/11/1998
Return made up to 10/09/98; full list of members
dot icon30/10/1998
Registered office changed on 30/10/98 from: conifers, hall lane, chapelthorpe, wakefield west yorkshire WF4 3JE
dot icon16/07/1998
Full accounts made up to 1998-03-31
dot icon06/10/1997
Full accounts made up to 1997-03-31
dot icon15/09/1997
Return made up to 10/09/97; no change of members
dot icon25/09/1996
Return made up to 10/09/96; no change of members
dot icon30/04/1996
Full accounts made up to 1996-03-31
dot icon14/09/1995
Return made up to 10/09/95; full list of members
dot icon22/06/1995
Conve 13/06/95
dot icon22/06/1995
Resolutions
dot icon24/05/1995
Accounts for a small company made up to 1995-03-31
dot icon10/10/1994
Full accounts made up to 1994-03-31
dot icon27/09/1994
Return made up to 10/09/94; change of members
dot icon16/12/1993
Full accounts made up to 1993-03-31
dot icon03/11/1993
Secretary resigned;new secretary appointed;director resigned
dot icon20/09/1993
Return made up to 10/09/93; full list of members
dot icon26/02/1993
Full accounts made up to 1992-03-31
dot icon18/09/1992
Return made up to 10/09/92; full list of members
dot icon23/10/1991
Full accounts made up to 1991-03-31
dot icon01/10/1991
Return made up to 10/09/91; full list of members
dot icon16/01/1991
Memorandum and Articles of Association
dot icon16/01/1991
Nc inc already adjusted 22/11/90
dot icon16/01/1991
Resolutions
dot icon12/09/1990
Full accounts made up to 1990-03-31
dot icon12/09/1990
Return made up to 10/09/90; full list of members
dot icon30/01/1990
Registered office changed on 30/01/90 from: 16 newington green london N16 npu
dot icon21/12/1989
Return made up to 18/11/89; full list of members
dot icon21/12/1989
Full accounts made up to 1989-03-31
dot icon29/08/1989
Return made up to 20/09/88; full list of members
dot icon28/04/1989
First gazette
dot icon29/10/1986
Return made up to 25/04/85; full list of members
dot icon10/10/1986
Full accounts made up to 1985-03-31
dot icon10/10/1986
Full accounts made up to 1986-03-31
dot icon10/10/1986
Return made up to 23/06/86; full list of members
dot icon26/08/1986
First gazette
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
202.99K
-
0.00
-
-
2022
2
222.99K
-
0.00
-
-
2023
2
252.91K
-
0.00
-
-
2023
2
252.91K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

252.91K £Ascended13.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickering, Andrew James
Director
01/11/2014 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About D & I PHILLIPS PROPERTIES LIMITED

D & I PHILLIPS PROPERTIES LIMITED is an(a) Active company incorporated on 09/06/1970 with the registered office located at 3 St Birinus Cottages, Wessex Way, Bicester, Oxfordshire OX26 6DX. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of D & I PHILLIPS PROPERTIES LIMITED?

toggle

D & I PHILLIPS PROPERTIES LIMITED is currently Active. It was registered on 09/06/1970 .

Where is D & I PHILLIPS PROPERTIES LIMITED located?

toggle

D & I PHILLIPS PROPERTIES LIMITED is registered at 3 St Birinus Cottages, Wessex Way, Bicester, Oxfordshire OX26 6DX.

What does D & I PHILLIPS PROPERTIES LIMITED do?

toggle

D & I PHILLIPS PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does D & I PHILLIPS PROPERTIES LIMITED have?

toggle

D & I PHILLIPS PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for D & I PHILLIPS PROPERTIES LIMITED?

toggle

The latest filing was on 25/11/2025: Micro company accounts made up to 2025-03-31.