Background WavePink WaveYellow Wave

PHILLIPS & SOUTHERN LIMITED (03908052)

PHILLIPS & SOUTHERN LIMITED (03908052) is an active UK company. incorporated on 17 January 2000. with registered office in Richmond Upon Thames. The company operates in the Real Estate Activities sector, engaged in real estate agencies. PHILLIPS & SOUTHERN LIMITED has been registered for 26 years. Current directors include PHILLIPS, Alexander John, PHILLIPS, Harold Martin.

Company Number
03908052
Status
active
Type
ltd
Incorporated
17 January 2000
Age
26 years
Address
11 The Green, Richmond Upon Thames, TW9 1PX
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
PHILLIPS, Alexander John, PHILLIPS, Harold Martin
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHILLIPS & SOUTHERN LIMITED

PHILLIPS & SOUTHERN LIMITED is an active company incorporated on 17 January 2000 with the registered office located in Richmond Upon Thames. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. PHILLIPS & SOUTHERN LIMITED was registered 26 years ago.(SIC: 68310)

Status

active

Active since 26 years ago

Company No

03908052

LTD Company

Age

26 Years

Incorporated 17 January 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

11 The Green Richmond Upon Thames, TW9 1PX,

Previous Addresses

Onslow Hall Little Green Richmond TW9 1QS England
From: 10 May 2019To: 8 February 2023
Crowndean House 26 Bruton Lane London W1J 6JH England
From: 10 August 2015To: 10 May 2019
1 Stephendale Road Fulham London SW6 2LU
From: 17 January 2000To: 10 August 2015
Timeline

2 key events • 2000 - 2017

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Jun 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

PHILLIPS, Alexander John

Active
The Green, Richmond Upon ThamesTW9 1PX
Born September 1979
Director
Appointed 27 Apr 2017

PHILLIPS, Harold Martin

Active
The Green, Richmond Upon ThamesTW9 1PX
Born May 1944
Director
Appointed 12 Apr 2000

GRIEVSON, Richard James

Resigned
Totterdown House, HungerfordRG17 9EA
Secretary
Appointed 17 Jan 2000
Resigned 18 Jan 2001

JAMIESON, Peter Ralph

Resigned
57 Effra Road, LondonSW19 8PS
Secretary
Appointed 20 Jul 2007
Resigned 30 Sept 2016

SWAN, Emma Penelope

Resigned
66 Pretoria Road, LondonSW16 6RP
Secretary
Appointed 17 Jan 2000
Resigned 18 Jul 2007

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 17 Jan 2000
Resigned 17 Jan 2000

BARROW, Charles Peter

Resigned
St James's House, HungerfordRG17 7JN
Born March 1951
Director
Appointed 17 Jan 2000
Resigned 18 Jul 2007

GRIEVSON, Richard James

Resigned
Totterdown House, HungerfordRG17 9EA
Born March 1950
Director
Appointed 17 Jan 2000
Resigned 18 Jul 2007

NEVILL, Richard Janion

Resigned
Sungrove Lodge, NewburyRG20 0AG
Born May 1948
Director
Appointed 17 Jan 2000
Resigned 18 Jul 2007

WATERS, Patrick Harry

Resigned
25 Kynance Mews, LondonSW7 4QR
Born December 1963
Director
Appointed 17 Jan 2000
Resigned 18 Jul 2007

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 17 Jan 2000
Resigned 17 Jan 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Harold Martin Phillips

Ceased
26 Bruton Lane, LondonW1J 6JH
Born May 1944

Nature of Control

Significant influence or control
Notified 16 Jan 2017
Ceased 16 Jan 2017
The Green, Richmond Upon ThamesTW9 1PX

Nature of Control

Significant influence or control
Notified 16 Jan 2017
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
22 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Legacy
14 January 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 February 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Legacy
5 September 2007
225Change of Accounting Reference Date
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
287Change of Registered Office
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 February 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Legacy
7 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 February 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Legacy
18 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 February 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 February 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 February 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2001
AAAnnual Accounts
Legacy
13 November 2001
287Change of Registered Office
Legacy
5 September 2001
287Change of Registered Office
Legacy
13 February 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
22 September 2000
88(2)R88(2)R
Legacy
19 September 2000
225Change of Accounting Reference Date
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
287Change of Registered Office
Incorporation Company
17 January 2000
NEWINCIncorporation