Background WavePink WaveYellow Wave

PHYLISSANNE PROPERTIES LIMITED (05381583)

PHYLISSANNE PROPERTIES LIMITED (05381583) is an active UK company. incorporated on 3 March 2005. with registered office in Redditch. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PHYLISSANNE PROPERTIES LIMITED has been registered for 21 years. Current directors include DUTTON, Paul, DUTTON, Philip.

Company Number
05381583
Status
active
Type
ltd
Incorporated
3 March 2005
Age
21 years
Address
Unit 32 S Heming Road, Redditch, B98 0DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DUTTON, Paul, DUTTON, Philip
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHYLISSANNE PROPERTIES LIMITED

PHYLISSANNE PROPERTIES LIMITED is an active company incorporated on 3 March 2005 with the registered office located in Redditch. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PHYLISSANNE PROPERTIES LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05381583

LTD Company

Age

21 Years

Incorporated 3 March 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

TEFORE FITTED BATHROOMS LIMITED
From: 3 March 2005To: 14 October 2020
Contact
Address

Unit 32 S Heming Road Washford Industrial Estate Redditch, B98 0DH,

Previous Addresses

32 (T) Heming Road Washford Industrial Estate Redditch Worcestershire B98 0DH United Kingdom
From: 5 October 2015To: 7 September 2021
32T Hemming Road Washford Industrial Estate Redditch Worcestershire B98 0DH
From: 3 March 2005To: 5 October 2015
Timeline

11 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Mar 05
Funding Round
Jun 13
Funding Round
Feb 19
Owner Exit
Mar 19
Owner Exit
May 19
New Owner
May 19
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
New Owner
May 19
Director Joined
Oct 20
2
Funding
1
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DUTTON, Paul

Active
Headless Cross, RedditchB97 5BY
Born March 1974
Director
Appointed 19 Oct 2020

DUTTON, Philip

Active
108 Oakenshaw Road, RedditchB98 7PN
Born March 1949
Director
Appointed 03 Mar 2005

BRISTOLL, Julie Louise

Resigned
Blakemere Close, RedditchB98 0LY
Secretary
Appointed 28 Mar 2011
Resigned 14 Aug 2023

FOX, Susan Lorraine

Resigned
108 Oakenshaw Road, RedditchB98 7PN
Secretary
Appointed 03 Mar 2005
Resigned 25 Mar 2011

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
The Oakley, DroitwichWR9 9AY
Corporate secretary
Appointed 03 Mar 2005
Resigned 03 Mar 2005

OAKLEY COMPANY FORMATION SERVICES LIMITED

Resigned
The Oakley, DroitwichWR9 9AY
Corporate director
Appointed 03 Mar 2005
Resigned 03 Mar 2005

Persons with significant control

6

1 Active
5 Ceased

Mr Paul Dutton

Ceased
Headless Cross, RedditchB97 5BY
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Apr 2019
Ceased 17 Apr 2019

Mr Philip Dutton

Ceased
Oakenshaw Road, RedditchB98 7PN
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Apr 2019
Ceased 17 Apr 2019
Headless Cross, RedditchB97 5BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2019

Mr Philip Dutton

Ceased
RedditchB98 7PN
Born March 1949

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Apr 2019
Washford Industrial Estate, RedditchB98 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Apr 2019
Heming Road, RedditchB98 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Certificate Change Of Name Company
14 October 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
28 February 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Change Account Reference Date Company Current Extended
28 January 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Capital Allotment Shares
19 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2007
AAAnnual Accounts
Legacy
21 March 2007
363sAnnual Return (shuttle)
Legacy
19 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 September 2006
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
287Change of Registered Office
Incorporation Company
3 March 2005
NEWINCIncorporation