Background WavePink WaveYellow Wave

34 PHILLIMORE GARDENS LIMITED (14747249)

34 PHILLIMORE GARDENS LIMITED (14747249) is an active UK company. incorporated on 21 March 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 34 PHILLIMORE GARDENS LIMITED has been registered for 3 years. Current directors include BHAGOBATI, Ruben Kumar, FISHER, Francis, YATES, David Gregg.

Company Number
14747249
Status
active
Type
ltd
Incorporated
21 March 2023
Age
3 years
Address
C/O Bunn & Co., London, SW1V 2LL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BHAGOBATI, Ruben Kumar, FISHER, Francis, YATES, David Gregg
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

34 PHILLIMORE GARDENS LIMITED

34 PHILLIMORE GARDENS LIMITED is an active company incorporated on 21 March 2023 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 34 PHILLIMORE GARDENS LIMITED was registered 3 years ago.(SIC: 98000)

Status

active

Active since 3 years ago

Company No

14747249

LTD Company

Age

3 Years

Incorporated 21 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 February 2026 (1 month 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 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

C/O Bunn & Co. 18 Churton Street London, SW1V 2LL,

Previous Addresses

C/O Bishop & Sewell Llp, 59-60 Russell Square London WC1B 4HP United Kingdom
From: 21 March 2023To: 9 October 2025
Timeline

11 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Mar 23
Director Left
Jan 24
Funding Round
Feb 25
New Owner
Oct 25
Funding Round
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Nov 25
New Owner
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BUNN & CO (LONDON) LIMITED

Active
Churton Street, LondonSW1V 2LL
Corporate secretary
Appointed 01 Oct 2025

BHAGOBATI, Ruben Kumar

Active
Plastow Green, ThatchamRG19 8LW
Born November 1971
Director
Appointed 27 Oct 2025

FISHER, Francis

Active
34 Phillimore Gardens, LondonW8 7QF
Born September 2007
Director
Appointed 28 Oct 2025

YATES, David Gregg

Active
Phillimore Gardens, LondonW8 7QF
Born August 1962
Director
Appointed 12 Nov 2025

BORGES, Serena

Resigned
Russell Square, LondonWC1B 4HP
Born July 1940
Director
Appointed 21 Mar 2023
Resigned 19 Oct 2023

FISHER, Lucy Jane Arnott

Resigned
Russell Square, LondonWC1B 4HP
Born January 1966
Director
Appointed 21 Mar 2023
Resigned 01 Feb 2026

Persons with significant control

2

1 Active
1 Ceased

Mr David Gregg Yates

Active
34 Phillimore Gardens, LondonW8 7QF
Born August 1962

Nature of Control

Significant influence or control
Notified 01 Feb 2026

Lucy Jane Arnott Fisher

Ceased
Russell Square, LondonWC1B 4HP
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2025
Ceased 01 Feb 2026
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
9 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 October 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
3 October 2025
SH01Allotment of Shares
Withdrawal Of A Person With Significant Control Statement
3 October 2025
PSC09Update to PSC Statements
Appoint Corporate Secretary Company With Name Date
2 October 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Capital Allotment Shares
25 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Incorporation Company
21 March 2023
NEWINCIncorporation