PHILBOURNE LIMITED

Register to unlock more data on OkredoRegister

PHILBOURNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01137034

Incorporation date

01/10/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lake House 2 Port Way, Port Solent, Portsmouth, Hampshire PO6 4TYCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2022)
dot icon22/01/2026
Director's details changed for Mrs Selina Jane Strowlger on 2025-12-02
dot icon15/01/2026
Director's details changed for Mr Jonathan Michael Orr on 2026-01-14
dot icon14/01/2026
Registered office address changed from Station House North Street,Havant Hampshire PO9 1QU to Lake House 2 Port Way Port Solent Portsmouth Hampshire PO6 4TY on 2026-01-14
dot icon14/01/2026
Secretary's details changed for Mr Clive Gordon Anstice on 2026-01-14
dot icon14/01/2026
Director's details changed for Mr Clive Gordon Anstice on 2026-01-14
dot icon14/01/2026
Director's details changed for Derrick Johnson on 2026-01-14
dot icon14/01/2026
Director's details changed for Ms Jennifer Ullman on 2026-01-14
dot icon29/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon30/07/2025
Second filing of Confirmation Statement dated 2025-06-30
dot icon30/06/2025
30/06/25 Statement of Capital gbp 50
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with updates
dot icon30/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon30/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon10/11/2022
Appointment of Ms Jennifer Ullman as a director on 2022-10-15
dot icon09/11/2022
Appointment of Mr Clive Gordon Anstice as a director on 2022-10-15
dot icon08/11/2022
Termination of appointment of William Richard Sayle Creer as a director on 2022-10-15
dot icon08/11/2022
Termination of appointment of William Richard Sayle Creer as a secretary on 2022-10-15
dot icon08/11/2022
Termination of appointment of Michael John Gilpin as a director on 2022-10-15
dot icon08/11/2022
Appointment of Mr Clive Gordon Anstice as a secretary on 2022-10-15
dot icon08/11/2022
Appointment of Mr Jonathan Michael Orr as a director on 2022-10-15
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.29K
-
0.00
30.86K
-
2022
5
13.35K
-
0.00
33.81K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Kevin
Director
09/10/2010 - 24/05/2014
2
Johnson, Stephen Paul
Director
31/03/1995 - 18/10/1995
6
Murphy, Coralie Joy
Director
08/10/2018 - 28/12/2021
3
Murphy, Coralie Joy
Director
01/11/2003 - 31/12/2013
3
Strowlger, Selina Jane
Director
10/01/2004 - Present
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About PHILBOURNE LIMITED

PHILBOURNE LIMITED is an(a) Active company incorporated on 01/10/1973 with the registered office located at Lake House 2 Port Way, Port Solent, Portsmouth, Hampshire PO6 4TY. There are currently 7 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 PHILBOURNE LIMITED?

toggle

PHILBOURNE LIMITED is currently Active. It was registered on 01/10/1973 .

Where is PHILBOURNE LIMITED located?

toggle

PHILBOURNE LIMITED is registered at Lake House 2 Port Way, Port Solent, Portsmouth, Hampshire PO6 4TY.

What does PHILBOURNE LIMITED do?

toggle

PHILBOURNE LIMITED operates in the Undifferentiated goods-producing activities of private households for own use (98.10 - SIC 2007) sector.

What is the latest filing for PHILBOURNE LIMITED?

toggle

The latest filing was on 22/01/2026: Director's details changed for Mrs Selina Jane Strowlger on 2025-12-02.