Company NamePhillimore Gardens Management Limited
DirectorsRyan David Douglas Corton and Amanda Jane Tatham
Company StatusActive
Company Number07809621
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 5 months ago)
Previous NamePhilimore Gardens Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRyan David Douglas Corton
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed17 June 2015(3 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleChief Operating Officer- Investment Manager
Country of ResidenceEngland
Correspondence Address3 Phillimore Gardens
London
W3 9AY
Director NameMs Amanda Jane Tatham
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2015(3 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleDirector, Tatham Design Limited
Country of ResidenceEngland
Correspondence Address4 Phillimore Gardens
Ealing Common
London
W3 9AY
Director NameMr Joseph Mansour
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Shaftesbury Avenue
London
WC2H 8JR
Secretary NameCurzon Asset Management Limited (Corporation)
StatusResigned
Appointed13 October 2011(same day as company formation)
Correspondence Address177 Shaftesbury Avenue
London
WC2H 8JR

Location

Registered Address72 Fielding Road
Chiswick
London
W4 1DB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Abc International Bank PLC
7.69%
Ordinary B
1 at £1Ahli Unit Bank PLC
7.69%
Ordinary B
1 at £1Ahli United Bank PLC
7.69%
Ordinary B
1 at £1Amanda Jane Tatham
7.69%
Ordinary B
1 at £1Cleopatra Kyriakidou & Kyriakos Kyriakidou
7.69%
Ordinary B
1 at £1Laeititia Trouillet & Rodrique Trouillet
7.69%
Ordinary B
1 at £1Luca Marinoni & Lara Marinoni
7.69%
Ordinary B
1 at £1Marc Pochon & Nathalie Aimard
7.69%
Ordinary B
1 at £1Martin Forro
7.69%
Ordinary B
1 at £1Naseeb Qirbi & Azza Qirbi
7.69%
Ordinary B
1 at £1Richard Boon Wah Sie
7.69%
Ordinary B
1 at £1Ryan Corton & Carol Corton
7.69%
Ordinary B
1 at £1Xavier Dejaegher & Susana Cambeiro
7.69%
Ordinary B

Financials

Year2014
Net Worth£13
Cash£13
Current Liabilities£4,018

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return13 October 2023 (5 months, 2 weeks ago)
Next Return Due27 October 2024 (7 months from now)

Filing History

14 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
29 September 2022Micro company accounts made up to 30 December 2021 (3 pages)
19 October 2021Confirmation statement made on 13 October 2021 with updates (5 pages)
29 September 2021Micro company accounts made up to 30 December 2020 (3 pages)
10 November 2020Confirmation statement made on 13 October 2020 with updates (5 pages)
27 October 2020Unaudited abridged accounts made up to 30 December 2019 (7 pages)
24 October 2019Confirmation statement made on 13 October 2019 with updates (5 pages)
29 September 2019Unaudited abridged accounts made up to 30 December 2018 (6 pages)
27 September 2019Director's details changed for Ryan David Douglas Corton on 27 September 2019 (2 pages)
15 November 2018Confirmation statement made on 13 October 2018 with updates (5 pages)
28 September 2018Unaudited abridged accounts made up to 30 December 2017 (6 pages)
19 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
19 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
27 September 2017Total exemption small company accounts made up to 30 December 2016 (3 pages)
27 September 2017Total exemption small company accounts made up to 30 December 2016 (3 pages)
10 November 2016Confirmation statement made on 13 October 2016 with updates (8 pages)
10 November 2016Confirmation statement made on 13 October 2016 with updates (8 pages)
14 September 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
8 December 2015Statement of capital following an allotment of shares on 7 December 2012
  • GBP 13
(3 pages)
8 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 13
(5 pages)
8 December 2015Statement of capital following an allotment of shares on 7 December 2012
  • GBP 13
(3 pages)
8 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 13
(5 pages)
8 December 2015Statement of capital following an allotment of shares on 7 December 2012
  • GBP 13
(3 pages)
19 October 2015Company name changed philimore gardens management LIMITED\certificate issued on 19/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-15
(3 pages)
19 October 2015Company name changed philimore gardens management LIMITED\certificate issued on 19/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-15
(3 pages)
31 August 2015Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR to 72 Fielding Road Chiswick London W4 1DB on 31 August 2015 (1 page)
31 August 2015Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR to 72 Fielding Road Chiswick London W4 1DB on 31 August 2015 (1 page)
12 August 2015Termination of appointment of Curzon Asset Management Limited as a secretary on 18 June 2015 (2 pages)
12 August 2015Termination of appointment of Curzon Asset Management Limited as a secretary on 18 June 2015 (2 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 July 2015Appointment of Amanda Jane Tatham as a director on 17 June 2015 (3 pages)
23 July 2015Appointment of Ryan David Douglas Corton as a director on 17 June 2015 (3 pages)
23 July 2015Appointment of Ryan David Douglas Corton as a director on 17 June 2015 (3 pages)
23 July 2015Termination of appointment of Joseph Mansour as a director on 18 June 2015 (2 pages)
23 July 2015Termination of appointment of Joseph Mansour as a director on 18 June 2015 (2 pages)
23 July 2015Appointment of Amanda Jane Tatham as a director on 17 June 2015 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 13
(4 pages)
1 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 13
(4 pages)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
12 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 13
(4 pages)
12 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 13
(4 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 May 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
20 May 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
23 January 2013Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
23 January 2013Registered office address changed from 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 23 January 2013 (1 page)
23 January 2013Secretary's details changed for Curzon Asset Management Limited on 21 December 2012 (2 pages)
23 January 2013Secretary's details changed for Curzon Asset Management Limited on 21 December 2012 (2 pages)
23 January 2013Registered office address changed from 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 23 January 2013 (1 page)
23 January 2013Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
24 September 2012Statement of capital following an allotment of shares on 17 September 2012
  • GBP 13
(4 pages)
24 September 2012Statement of capital following an allotment of shares on 17 September 2012
  • GBP 13
(4 pages)
13 March 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 5
(4 pages)
13 March 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 5
(4 pages)
16 February 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 4
(4 pages)
16 February 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 4
(4 pages)
11 November 2011Statement of capital following an allotment of shares on 3 November 2011
  • GBP 2
(4 pages)
11 November 2011Statement of capital following an allotment of shares on 3 November 2011
  • GBP 2
(4 pages)
11 November 2011Statement of capital following an allotment of shares on 3 November 2011
  • GBP 2
(4 pages)
13 October 2011Incorporation (32 pages)
13 October 2011Incorporation (32 pages)