Background WavePink WaveYellow Wave

PRICE PHILLIPS PROPERTIES LIMITED (05645769)

PRICE PHILLIPS PROPERTIES LIMITED (05645769) is an active UK company. incorporated on 6 December 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PRICE PHILLIPS PROPERTIES LIMITED has been registered for 20 years. Current directors include PHILLIPS, Julie Margaret, PRICE, Warren Anthony.

Company Number
05645769
Status
active
Type
ltd
Incorporated
6 December 2005
Age
20 years
Address
21 Finchley Way, London, N3 1AG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PHILLIPS, Julie Margaret, PRICE, Warren Anthony
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRICE PHILLIPS PROPERTIES LIMITED

PRICE PHILLIPS PROPERTIES LIMITED is an active company incorporated on 6 December 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PRICE PHILLIPS PROPERTIES LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05645769

LTD Company

Age

20 Years

Incorporated 6 December 2005

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 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

21 Finchley Way Finchley London, N3 1AG,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Dec 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PHILLIPS, Julie Margaret

Active
21 Finchley Way, LondonN3 1AG
Secretary
Appointed 06 Dec 2005

PHILLIPS, Julie Margaret

Active
21 Finchley Way, LondonN3 1AG
Born May 1965
Director
Appointed 06 Dec 2005

PRICE, Warren Anthony

Active
21 Finchley Way, LondonN3 1AG
Born June 1971
Director
Appointed 06 Dec 2005

HIGHSTONE SECRETARIES LIMITED

Resigned
Highstone House 165 High Street, BarnetEN5 5SU
Corporate secretary
Appointed 06 Dec 2005
Resigned 07 Dec 2005

HIGHSTONE DIRECTORS LIMITED

Resigned
Highstone House 165 High Street, BarnetEN5 5SU
Corporate director
Appointed 06 Dec 2005
Resigned 07 Dec 2005

Persons with significant control

2

Mr Warren Anthony Price

Active
21 Finchley Way, LondonN3 1AG
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Julie Margaret Phillips

Active
21 Finchley Way, LondonN3 1AG
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 December 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2009
AAAnnual Accounts
Legacy
20 November 2009
MG02MG02
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
3 January 2008
363aAnnual Return
Legacy
18 December 2007
395Particulars of Mortgage or Charge
Legacy
18 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 October 2007
AAAnnual Accounts
Legacy
5 September 2007
225Change of Accounting Reference Date
Legacy
21 December 2006
363aAnnual Return
Legacy
19 May 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
287Change of Registered Office
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Incorporation Company
6 December 2005
NEWINCIncorporation