Background WavePink WaveYellow Wave

PHYLLIS COURT RESIDENTS' ASSOCIATION LIMITED (01811701)

PHYLLIS COURT RESIDENTS' ASSOCIATION LIMITED (01811701) is an active UK company. incorporated on 26 April 1984. with registered office in Caversham. The company operates in the Real Estate Activities sector, engaged in residents property management. PHYLLIS COURT RESIDENTS' ASSOCIATION LIMITED has been registered for 41 years. Current directors include GLADMAN, Philip James Fletcher, HANMAN, Ursula, JACKSON, Barry Marshall and 2 others.

Company Number
01811701
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 April 1984
Age
41 years
Address
C/O Chaneys Chartered Surveyors Chiltern House, Caversham, RG4 5AP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GLADMAN, Philip James Fletcher, HANMAN, Ursula, JACKSON, Barry Marshall, PHEASANT, David Huddson, WADSWORTH, Brian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHYLLIS COURT RESIDENTS' ASSOCIATION LIMITED

PHYLLIS COURT RESIDENTS' ASSOCIATION LIMITED is an active company incorporated on 26 April 1984 with the registered office located in Caversham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PHYLLIS COURT RESIDENTS' ASSOCIATION LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01811701

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 26 April 1984

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham, RG4 5AP,

Previous Addresses

Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England
From: 18 March 2016To: 29 August 2024
115 Crockhamwell Road Woodley Reading RG5 3JP
From: 28 February 2013To: 18 March 2016
115 Crockhamwell Road Woodley Reading Berkshire RG5 3JP
From: 26 April 1984To: 28 February 2013
Timeline

28 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Apr 84
Director Joined
Nov 09
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Aug 12
Director Left
Aug 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Nov 13
Director Left
Aug 14
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Mar 21
Director Joined
Dec 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
May 22
Director Joined
Sept 22
Director Joined
Oct 23
Director Left
Nov 23
Director Joined
May 25
Director Joined
Dec 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CHANSECS LIMITED

Active
Chiltern House, CavershamRG4 5AP
Corporate secretary
Appointed 19 Oct 2008

GLADMAN, Philip James Fletcher

Active
Chiltern House, CavershamRG4 5AP
Born March 1952
Director
Appointed 07 May 2025

HANMAN, Ursula

Active
Chiltern House, CavershamRG4 5AP
Born October 1942
Director
Appointed 21 Sept 2016

JACKSON, Barry Marshall

Active
Chiltern House, CavershamRG4 5AP
Born October 1948
Director
Appointed 22 Dec 2025

PHEASANT, David Huddson

Active
Chiltern House, CavershamRG4 5AP
Born August 1948
Director
Appointed 22 Oct 2012

WADSWORTH, Brian

Active
Chiltern House, CavershamRG4 5AP
Born January 1952
Director
Appointed 19 Oct 2022

CLARKE, Lesley Suzanne Marion

Resigned
18 Finlay House, Henley-On-ThamesRG9 2HS
Secretary
Appointed N/A
Resigned 16 Oct 1995

FLEMING, Pauline Diane

Resigned
41 Market Place, Henley On ThamesRG9 2AA
Secretary
Appointed 04 Mar 1996
Resigned 27 Nov 1998

HALL, Kenneth Frederick

Resigned
1 Temple House, Henley On ThamesRG9 2HS
Secretary
Appointed 27 Nov 1998
Resigned 04 Sept 2000

PAYNE, Keith

Resigned
9 Charles House, Henley On ThamesRG9 2HS
Secretary
Appointed 22 Oct 2001
Resigned 21 Oct 2005

SMITH, Eric

Resigned
8 Charles House, Henley On ThamesRG9 2HS
Secretary
Appointed 04 Sept 2000
Resigned 28 Sept 2001

THOMSON, Vivian Alistair

Resigned
3 Temple House, Henley On ThamesRG9 2HS
Secretary
Appointed 17 Oct 2005
Resigned 19 Oct 2008

ANDERSON, James Elphinstone

Resigned
Crockhamwell Road, ReadingRG5 3JP
Born October 1920
Director
Appointed 14 Dec 2005
Resigned 28 Oct 2010

BLUNDELL, Penelope Anne Dawson

Resigned
2 Temple House, Henley On ThamesRG9 2HS
Born May 1922
Director
Appointed 15 Sept 1997
Resigned 04 Sept 2000

BOUGHTON, Gerald Leslie Grantham

Resigned
5 Temple House, Henley On ThamesRG9 2HS
Born February 1925
Director
Appointed N/A
Resigned 02 Aug 1997

BRENNAN, Martyn Raymond Bryer

Resigned
3-4 Market Place, WokinghamRG40 1AL
Born May 1946
Director
Appointed 22 Oct 2012
Resigned 01 Mar 2021

CAMPBELL, Morag

Resigned
3-4 Market Place, WokinghamRG40 1AL
Born November 1942
Director
Appointed 26 Jun 2015
Resigned 23 May 2022

CLARKE, Lesley Suzanne Marion

Resigned
18 Finlay House, Henley-On-ThamesRG9 2HS
Born August 1936
Director
Appointed N/A
Resigned 16 Oct 1995

CORRALL, Alfred James

Resigned
Crockhamwell Road, ReadingRG5 3JP
Born August 1930
Director
Appointed 14 Dec 2005
Resigned 22 Oct 2012

COX, Dennis

Resigned
Crockhamwell Road, ReadingRG5 3JP
Born February 1930
Director
Appointed 19 Nov 2007
Resigned 22 Oct 2012

HALL, Kenneth Frederick

Resigned
1 Temple House, Henley On ThamesRG9 2HS
Born September 1923
Director
Appointed 15 Sept 1997
Resigned 04 Sept 2000

HAYSLER, Edward Stanley

Resigned
45 Molyns House, Henley On ThamesRG9 2HU
Born March 1924
Director
Appointed 20 Sept 2004
Resigned 24 Nov 2005

IRONS, Dorothy

Resigned
7 Charles House, Henley On ThamesRG9 2HS
Born December 1925
Director
Appointed 01 Jan 1996
Resigned 28 Sept 2001

JACKSON, Jane Frances

Resigned
3-4 Market Place, WokinghamRG40 1AL
Born February 1951
Director
Appointed 14 Sept 2022
Resigned 03 Nov 2023

KAY, Richard Charles Hall

Resigned
Crockhamwell Road, ReadingRG5 3JP
Born July 1938
Director
Appointed 22 Oct 2012
Resigned 28 Feb 2014

KAY, Richard Charles Hall

Resigned
Crockhamwell Road, ReadingRG5 3JP
Born July 1938
Director
Appointed 19 Oct 2009
Resigned 12 Jan 2012

KEEBLE, Jean Kathleen

Resigned
3-4 Market Place, WokinghamRG40 1AL
Born May 1936
Director
Appointed 07 Dec 2010
Resigned 08 Mar 2022

LEIGH, Sidney

Resigned
43 Molyns House, Henley-On-ThamesRG9 2HU
Born August 1909
Director
Appointed N/A
Resigned 02 Sept 1994

MILES, Sydney Frank

Resigned
36 Grandison House, Henley On ThamesRG9 2HU
Born January 1927
Director
Appointed 27 Jan 2000
Resigned 04 Aug 2000

MORRELL, Lesley Suzanne Marion

Resigned
18 Finlay House, Henley On ThamesRG9 2HS
Born August 1936
Director
Appointed 14 Dec 2005
Resigned 28 May 2008

NICOL, Elizabeth Millicent

Resigned
22 Whitelock House, Henley On ThamesRG9 2HU
Born October 1923
Director
Appointed 04 Aug 2000
Resigned 24 Sept 2003

PAYNE, Keith

Resigned
9 Charles House, Henley On ThamesRG9 2HS
Born June 1931
Director
Appointed 22 Oct 2001
Resigned 21 Oct 2005

PERRY, Margaret

Resigned
Phyllis Court Drive, Henley-On-ThamesRG9 2HS
Born January 1935
Director
Appointed 30 Nov 2021
Resigned 04 Mar 2022

REID, Graham Livingstone

Resigned
Crockhamwell Road, ReadingRG5 3JP
Born June 1937
Director
Appointed 16 Mar 2009
Resigned 26 Jun 2015

ROBINSON, John Alan

Resigned
42 Molyns House, Henley On ThamesRG9 2HU
Born August 1925
Director
Appointed 17 Oct 2005
Resigned 20 Nov 2005
Fundings
Financials
Latest Activities

Filing History

206

Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 December 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Change Person Director Company
17 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 October 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2015
AR01AR01
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 October 2012
AR01AR01
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
27 October 2010
AR01AR01
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
30 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 April 2009
AAAnnual Accounts
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
287Change of Registered Office
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
27 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
8 May 2006
288cChange of Particulars
Legacy
17 March 2006
363sAnnual Return (shuttle)
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
13 December 2005
287Change of Registered Office
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 April 2005
AAAnnual Accounts
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
9 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2003
AAAnnual Accounts
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 September 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 August 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288bResignation of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 August 2000
AAAnnual Accounts
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
363sAnnual Return (shuttle)
Legacy
11 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 August 1999
AAAnnual Accounts
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1998
AAAnnual Accounts
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
19 November 1997
363sAnnual Return (shuttle)
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 August 1997
AAAnnual Accounts
Legacy
13 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
11 November 1996
363sAnnual Return (shuttle)
Legacy
14 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 September 1996
AAAnnual Accounts
Legacy
8 September 1996
288288
Legacy
24 May 1996
288288
Legacy
24 May 1996
288288
Accounts With Accounts Type Small
13 November 1995
AAAnnual Accounts
Legacy
10 November 1995
363sAnnual Return (shuttle)
Memorandum Articles
7 November 1995
MEM/ARTSMEM/ARTS
Resolution
7 November 1995
RESOLUTIONSResolutions
Legacy
9 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
288288
Legacy
1 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1994
AAAnnual Accounts
Accounts With Accounts Type Small
20 April 1994
AAAnnual Accounts
Legacy
23 November 1993
363sAnnual Return (shuttle)
Legacy
25 April 1993
288288
Legacy
23 November 1992
363b363b
Accounts With Accounts Type Small
29 September 1992
AAAnnual Accounts
Legacy
29 September 1992
288288
Accounts With Accounts Type Small
2 January 1992
AAAnnual Accounts
Legacy
2 January 1992
363b363b
Legacy
19 September 1991
288288
Accounts With Accounts Type Small
23 November 1990
AAAnnual Accounts
Legacy
23 November 1990
363363
Legacy
5 October 1990
288288
Legacy
12 February 1990
288288
Accounts With Accounts Type Small
1 December 1989
AAAnnual Accounts
Legacy
1 December 1989
363363
Legacy
9 November 1989
288288
Legacy
9 November 1989
287Change of Registered Office
Legacy
21 September 1989
288288
Accounts With Accounts Type Small
4 February 1989
AAAnnual Accounts
Legacy
4 February 1989
363363
Legacy
10 October 1988
288288
Legacy
4 May 1988
288288
Accounts With Accounts Type Small
5 January 1988
AAAnnual Accounts
Legacy
5 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
18 December 1986
AAAnnual Accounts
Legacy
18 December 1986
363363
Legacy
27 October 1986
288288
Legacy
8 October 1986
287Change of Registered Office
Legacy
3 May 1986
288288
Incorporation Company
26 April 1984
NEWINCIncorporation