Company number 02192566
Status Active
Incorporation Date 12 November 1987
Company Type Private Limited Company
Address 26 STOCKS LANE, EAST WITTERING, CHICHESTER, WEST SUSSEX, PO2O 8NJ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Director's details changed for Mr Richard James Phillips on 23 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PHILLIPS HOMES LIMITED are www.phillipshomes.co.uk, and www.phillips-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Phillips Homes Limited is a Private Limited Company.
The company registration number is 02192566. Phillips Homes Limited has been working since 12 November 1987.
The present status of the company is Active. The registered address of Phillips Homes Limited is 26 Stocks Lane East Wittering Chichester West Sussex Po2o 8nj. . PHILLIPS, Graham George is a Secretary of the company. PHILLIPS, Graham George is a Director of the company. PHILLIPS, Peter Frederick is a Director of the company. PHILLIPS, Richard James is a Director of the company. Secretary PHILLIPS, Richard James has been resigned. Director PHILLIPS, Jonathan Paul has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Richard James Phillips
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Graham George Phillips
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Peter Frederick Phillips
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PHILLIPS HOMES LIMITED Events
11 Jan 2017
Confirmation statement made on 28 December 2016 with updates
30 Dec 2016
Director's details changed for Mr Richard James Phillips on 23 December 2016
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 76 more events
26 Jan 1988
Secretary resigned;new secretary appointed
26 Jan 1988
Director resigned;new director appointed
26 Jan 1988
Registered office changed on 26/01/88 from: 2 baches street london N1 6UB
21 Jan 1988
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
6 October 1992
Legal mortgage
Delivered: 21 October 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H premises k/a 26 stocks lane, east wittering, west…
23 May 1989
Legal mortgage
Delivered: 2 June 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold 14 jolliffe road, west wittering, west sussex…
26 August 1988
Legal mortgage
Delivered: 12 September 1988
Status: Satisfied
on 27 June 1989
Persons entitled: National Westminster Bank PLC
Description: F/H property situate at and k/a sage leaf, 42 marine drive…