Background WavePink WaveYellow Wave

STUART PHILLIPS LTD. (02887861)

STUART PHILLIPS LTD. (02887861) is an active UK company. incorporated on 14 January 1994. with registered office in Essex. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STUART PHILLIPS LTD. has been registered for 32 years. Current directors include GREEN, Stuart Phillip.

Company Number
02887861
Status
active
Type
ltd
Incorporated
14 January 1994
Age
32 years
Address
61 Crowstone Road, Essex, SS0 8BG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREEN, Stuart Phillip
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUART PHILLIPS LTD.

STUART PHILLIPS LTD. is an active company incorporated on 14 January 1994 with the registered office located in Essex. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STUART PHILLIPS LTD. was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02887861

LTD Company

Age

32 Years

Incorporated 14 January 1994

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

PERSONAL FITNESS INSTRUCTORS LTD
From: 14 January 1994To: 2 March 1995
Contact
Address

61 Crowstone Road Westcliff On Sea Essex, SS0 8BG,

Timeline

2 key events • 1994 - 2016

Funding Officers Ownership
Company Founded
Jan 94
Director Left
Dec 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GREEN, Stuart

Active
Monmouth Street, LondonWC2H 9DD
Secretary
Appointed 31 Oct 2012

GREEN, Stuart Phillip

Active
Monmouth Street, LondonWC2H 9DD
Born July 1965
Director
Appointed 14 Jan 1994

GREEN, Shirley

Resigned
Blyth Close, ChristchurchBH23 2TE
Secretary
Appointed 06 Apr 2008
Resigned 31 Oct 2012

GREEN, Shirley

Resigned
Flat 6 Millbrook, ChigwellIG7 5PT
Secretary
Appointed 30 Jun 1995
Resigned 20 Sept 2003

GREEN, Tabitha

Resigned
18 Stevens Way, ChigwellIG7 6HR
Secretary
Appointed 20 Sept 2003
Resigned 06 Apr 2008

OSEN, Gideon Paul

Resigned
2 Lingmere Close, ChigwellIG7 6LH
Secretary
Appointed 14 Jan 1994
Resigned 30 Jun 1995

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 14 Jan 1994
Resigned 14 Jan 1994

GREEN, Monty

Resigned
6 Millbrook, ChigwellIG7 5PT
Born October 1929
Director
Appointed 13 Feb 1995
Resigned 11 Dec 2000

GREEN, Shirley

Resigned
73 Boscombe Overcliff Drive, BournemouthBH5 2EJ
Born January 1938
Director
Appointed 30 Jun 1995
Resigned 05 Dec 2016

GREEN, Tabitha

Resigned
18 Stevens Way, ChigwellIG7 6HR
Born April 1967
Director
Appointed 30 Jun 1995
Resigned 06 Apr 2008

OSEN, Gideon Paul

Resigned
2 Lingmere Close, ChigwellIG7 6LH
Born August 1964
Director
Appointed 14 Jan 1994
Resigned 30 Jun 1995

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 14 Jan 1994
Resigned 14 Jan 1994

Persons with significant control

1

Mr Stuart Phillip Green

Active
61 Crowstone Road, EssexSS0 8BG
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jan 2017
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 November 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 October 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
28 October 2008
AAAnnual Accounts
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 October 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 November 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 October 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 November 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2003
AAAnnual Accounts
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2002
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2002
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
3 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1999
AAAnnual Accounts
Legacy
24 January 1999
363sAnnual Return (shuttle)
Legacy
7 December 1998
287Change of Registered Office
Accounts With Accounts Type Full
7 August 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Legacy
23 January 1996
225(1)225(1)
Accounts With Accounts Type Small
19 October 1995
AAAnnual Accounts
Legacy
25 August 1995
288288
Legacy
25 August 1995
288288
Legacy
3 August 1995
287Change of Registered Office
Legacy
10 July 1995
288288
Certificate Change Of Name Company
1 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 1995
363sAnnual Return (shuttle)
Legacy
26 February 1994
288288
Legacy
26 February 1994
288288
Legacy
26 February 1994
287Change of Registered Office
Incorporation Company
14 January 1994
NEWINCIncorporation