Background WavePink WaveYellow Wave

PHILMONT PROPERTIES UK LIMITED (05849960)

PHILMONT PROPERTIES UK LIMITED (05849960) is an active UK company. incorporated on 19 June 2006. with registered office in Pinner. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PHILMONT PROPERTIES UK LIMITED has been registered for 19 years. Current directors include CUBY, David Dennis, VALDIR MANAGERS LIMITED.

Company Number
05849960
Status
active
Type
ltd
Incorporated
19 June 2006
Age
19 years
Address
Elm Park House, Pinner, HA5 3NN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CUBY, David Dennis, VALDIR MANAGERS LIMITED
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHILMONT PROPERTIES UK LIMITED

PHILMONT PROPERTIES UK LIMITED is an active company incorporated on 19 June 2006 with the registered office located in Pinner. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PHILMONT PROPERTIES UK LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

05849960

LTD Company

Age

19 Years

Incorporated 19 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Elm Park House Elm Park Court Pinner, HA5 3NN,

Previous Addresses

Elm Park House Elm Park Road Pinner Middlesex HA5 3NN
From: 12 December 2014To: 12 April 2016
Bkb Sears Morgan York House Empire Way Wembley Middlesex HA9 0QL
From: 20 June 2013To: 12 December 2014
Bkb York House, Empire Way Wembley Middlesex HA9 0QL
From: 19 June 2006To: 20 June 2013
Timeline

14 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jun 06
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 19
New Owner
Jun 19
New Owner
Jun 19
New Owner
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 22
Owner Exit
Jun 23
0
Funding
0
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FINSBURY SECRETARIES LIMITED

Active
32 Line Wall Road, Gibraltar
Corporate secretary
Appointed 19 Jun 2006

CUBY, David Dennis

Active
PO BOX 472, Gibraltar
Born May 1948
Director
Appointed 29 Sept 2008

VALDIR MANAGERS LIMITED

Active
32 Line Wall Road, Gibraltar
Corporate director
Appointed 19 Jun 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Jun 2006
Resigned 19 Jun 2006

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 Jun 2006
Resigned 19 Jun 2006

Persons with significant control

10

7 Active
3 Ceased

Mrs Bianca Carmen Daniell

Active
Elm Park Court, PinnerHA5 3NN
Born July 1978

Nature of Control

Significant influence or control as trust
Notified 11 Sept 2020

Mr Isaac Moses Benjamin Hassan

Ceased
Elm Park Court, PinnerHA5 3NN
Born August 1982

Nature of Control

Significant influence or control as trust
Notified 08 Aug 2018
Ceased 13 Sept 2022

Mr Darren Paul Cortes

Active
Elm Park Court, PinnerHA5 3NN
Born April 1976

Nature of Control

Significant influence or control as trust
Notified 08 Aug 2018

Mr Benjamin Cuby

Active
Elm Park Court, PinnerHA5 3NN
Born May 1975

Nature of Control

Significant influence or control as trust
Notified 08 Aug 2018

Mr James Hassan

Ceased
Elm Park Court, PinnerHA5 3NN
Born November 1946

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 28 Mar 2022

Mr Adrian Olivero

Ceased
Elm Park Court, PinnerHA5 3NN
Born May 1967

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 11 Sept 2020

Mr David Dennis Cuby

Active
Elm Park Court, PinnerHA5 3NN
Born May 1948

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Mr Maurice Perera

Active
Elm Park Court, PinnerHA5 3NN
Born October 1961

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Mr Subash Malkani

Active
Elm Park Court, PinnerHA5 3NN
Born May 1955

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Mr William Cid De La Paz

Active
Elm Park Court, PinnerHA5 3NN
Born November 1958

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2024
AAAnnual Accounts
Change Corporate Director Company With Change Date
13 August 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
13 August 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 June 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
8 January 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Corporate Director Company With Change Date
13 July 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
13 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts Amended With Made Up Date
21 May 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2008
AAAnnual Accounts
Legacy
19 August 2007
363sAnnual Return (shuttle)
Legacy
17 November 2006
225Change of Accounting Reference Date
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Incorporation Company
19 June 2006
NEWINCIncorporation