Background WavePink WaveYellow Wave

PHILPOT HOUSE LIMITED (07706133)

PHILPOT HOUSE LIMITED (07706133) is an active UK company. incorporated on 15 July 2011. with registered office in Chichester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PHILPOT HOUSE LIMITED has been registered for 14 years. Current directors include HAWKINS, Gary Neil, MOYLER, Ross Daniel, ROWLAND, Paul Michael Albert and 3 others.

Company Number
07706133
Status
active
Type
ltd
Incorporated
15 July 2011
Age
14 years
Address
Farr House, Chichester, PO19 7XA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HAWKINS, Gary Neil, MOYLER, Ross Daniel, ROWLAND, Paul Michael Albert, WICKENS, Jacqueline Jennifer, WICKENS, Roger Foster, WICKENS, Sarah Foster
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHILPOT HOUSE LIMITED

PHILPOT HOUSE LIMITED is an active company incorporated on 15 July 2011 with the registered office located in Chichester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PHILPOT HOUSE LIMITED was registered 14 years ago.(SIC: 68100, 68209)

Status

active

Active since 14 years ago

Company No

07706133

LTD Company

Age

14 Years

Incorporated 15 July 2011

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Farr House 4 New Park Road Chichester, PO19 7XA,

Previous Addresses

41 Eastcheap London EC3M 1DT
From: 15 July 2011To: 12 January 2015
Timeline

19 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Jul 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Oct 11
Loan Secured
Aug 13
Director Left
Jul 16
Director Left
Apr 18
Director Joined
Sept 19
Director Left
Nov 19
Director Left
Nov 19
Share Buyback
Dec 19
Loan Cleared
Dec 19
Loan Secured
Dec 19
Capital Reduction
Jan 20
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

HAWKINS, Gary Neil

Active
4 New Park Road, ChichesterPO19 7XA
Secretary
Appointed 07 Oct 2011

HAWKINS, Gary Neil

Active
4 New Park Road, ChichesterPO19 7XA
Born April 1971
Director
Appointed 15 Jul 2011

MOYLER, Ross Daniel

Active
4 New Park Road, ChichesterPO19 7XA
Born April 1976
Director
Appointed 12 Sept 2019

ROWLAND, Paul Michael Albert

Active
4 New Park Road, ChichesterPO19 7XA
Born January 1969
Director
Appointed 15 Jul 2011

WICKENS, Jacqueline Jennifer

Active
4 New Park Road, ChichesterPO19 7XA
Born January 1946
Director
Appointed 07 Oct 2011

WICKENS, Roger Foster

Active
4 New Park Road, ChichesterPO19 7XA
Born August 1944
Director
Appointed 07 Oct 2011

WICKENS, Sarah Foster

Active
4 New Park Road, ChichesterPO19 7XA
Born May 1970
Director
Appointed 07 Oct 2011

DENNIS, Jonathan Richard Edward

Resigned
The Grange, LondonSW19 4PT
Born March 1961
Director
Appointed 07 Oct 2011
Resigned 13 Nov 2019

HUGHES, David John Stuart

Resigned
4 New Park Road, ChichesterPO19 7XA
Born April 1958
Director
Appointed 07 Oct 2011
Resigned 13 Apr 2018

SMITH, David Eric

Resigned
Balvernie Grove, LondonSW18 5RW
Born May 1959
Director
Appointed 07 Oct 2011
Resigned 13 Nov 2019

SMITHERS, John Howard

Resigned
4 New Park Road, ChichesterPO19 7XA
Born August 1954
Director
Appointed 18 Jul 2011
Resigned 30 Jun 2016

Persons with significant control

1

New Park Road, ChichesterPO19 7XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Change To A Person With Significant Control
31 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Capital Cancellation Shares
9 January 2020
SH06Cancellation of Shares
Resolution
31 December 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 December 2019
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
1 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Accounts With Accounts Type Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Small
23 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Resolution
18 October 2011
RESOLUTIONSResolutions
Move Registers To Sail Company
14 October 2011
AD03Change of Location of Company Records
Change Sail Address Company
14 October 2011
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
14 October 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 October 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
10 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Incorporation Company
15 July 2011
NEWINCIncorporation