PHILBOURNE LIMITED - HAMPSHIRE


Company Profile Company Filings

Overview

PHILBOURNE LIMITED is a Private Limited Company from HAMPSHIRE and has the status: Active.
PHILBOURNE LIMITED was incorporated 50 years ago on 01/10/1973 and has the registered number: 01137034. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.

PHILBOURNE LIMITED - HAMPSHIRE

This company is listed in the following categories:
98100 - Undifferentiated goods-producing activities of private households for own use

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

STATION HOUSE
HAMPSHIRE
PO9 1QU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/10/2023 28/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CLIVE GORDON ANSTICE Dec 1944 British Director 2022-10-15 CURRENT
MR CLIVE GORDON ANSTICE Secretary 2022-10-15 CURRENT
MR ANGUS ROBERT MACDONALD EITEL Oct 1972 British Director 2014-10-04 CURRENT
DERRICK JOHNSON Jan 1969 British Director 2012-04-21 CURRENT
MR JONATHAN MICHAEL ORR Dec 1968 British Director 2022-10-15 CURRENT
MISS SELINA JANE STROWLGER Jun 1963 British Director 2004-01-10 CURRENT
MS JENNIFER ULLMAN Dec 1964 British Director 2022-10-15 CURRENT
RUSSELL WILLIAM HOLDER Mar 1932 British Director 2001-09-01 UNTIL 2005-10-01 RESIGNED
JONATHAN MICHAEL ORR Dec 1968 British Director 2005-10-01 UNTIL 2009-10-10 RESIGNED
ARTHUR JOHN NYE Nov 1923 British Director RESIGNED
WILLIAM MARTIN HATTERSLEY Mar 1928 British Director RESIGNED
MR KEVIN MURPHY Jun 1959 British Director 2010-10-09 UNTIL 2014-05-24 RESIGNED
CORALIE JOY MURPHY Dec 1959 British Director 2003-11-01 UNTIL 2013-12-31 RESIGNED
ANTHONY MICHAEL MILNE Nov 1947 British Director 2000-06-01 UNTIL 2001-03-01 RESIGNED
WILLIAM RONALD KEEBLE Apr 1943 British Director 2005-01-08 UNTIL 2012-10-06 RESIGNED
STEPHEN PAUL JOHNSON Jul 1956 British Director 1995-03-31 UNTIL 1995-10-18 RESIGNED
JOHN DESMOND SMYTH Aug 1930 British Director 1995-02-19 UNTIL 2003-10-04 RESIGNED
MR PAUL JAMES HINKIN Mar 1965 British Director 2011-04-29 UNTIL 2014-05-24 RESIGNED
CORALIE JOY MURPHY Dec 1959 British Director 2018-10-08 UNTIL 2021-12-28 RESIGNED
RICHARD FRANK HEWITT Dec 1943 British Director 1994-08-25 UNTIL 2004-01-10 RESIGNED
ERIC GEORGE STANLEY Aug 1927 British Secretary RESIGNED
RICHARD FRANK HEWITT Dec 1943 British Secretary 1995-02-19 UNTIL 2004-01-10 RESIGNED
CORALIE JOY MURPHY Dec 1959 British Secretary 2003-11-01 UNTIL 2013-10-26 RESIGNED
MR WILLIAM RICHARD SAYLE CREER Secretary 2013-10-26 UNTIL 2022-10-15 RESIGNED
JEFFREY GREY THATCHER Mar 1939 British Director 1996-10-11 UNTIL 2003-10-04 RESIGNED
JANE EASTELL Apr 1964 British Director 2007-10-13 UNTIL 2013-09-21 RESIGNED
MR MICHAEL JOHN GILPIN Sep 1945 British Director 2013-09-21 UNTIL 2022-10-15 RESIGNED
MR SIMON DAVID BARKER Nov 1966 British Director 2013-11-01 UNTIL 2018-10-08 RESIGNED
MR ROBERT SEALEY BAILEY Feb 1962 British Director 2012-04-21 UNTIL 2013-08-11 RESIGNED
FREDERICK WILLIAM ALLERSTON Sep 1928 British Director RESIGNED
HAMISH IAN BLYTH Jul 1930 British Director RESIGNED
MR WILLIAM RICHARD SAYLE CREER Feb 1947 British Director 2013-09-21 UNTIL 2022-10-15 RESIGNED
MR WILLIAM RICHARD SAYLE CREER Feb 1947 British Director 2003-11-01 UNTIL 2010-10-09 RESIGNED
MR MARTIN DADSWELL May 1945 British Director 2008-04-13 UNTIL 2011-10-12 RESIGNED
GEOFFREY HAIRSINE BELL May 1931 British Director 1995-10-07 UNTIL 2001-09-01 RESIGNED
ERIC HUGH BARKER May 1939 British Director 2007-10-13 UNTIL 2010-10-09 RESIGNED
KENNETH WILLIAM HARRY Feb 1934 British Director RESIGNED
MR ANTHONY MICHAEL EXELBY May 1947 British Director 2010-05-21 UNTIL 2011-11-18 RESIGNED
PENELOPE ANNE HEWITT Jan 1945 British Director 2000-06-01 UNTIL 2004-12-18 RESIGNED
MRS GILLIAN MARY THATCHER Nov 1939 British Director 1992-09-26 UNTIL 2000-03-24 RESIGNED
WENDY SYER Sep 1944 British Director 1996-09-28 UNTIL 2005-08-31 RESIGNED
ERIC GEORGE STANLEY Aug 1927 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MAISEMORE GARDENS LIMITED HAVANT HAMPSHIRE Active MICRO ENTITY 98000 - Residents property management
KELVIN COURT PROPERTY MANAGEMENT COMPANY LIMITED RICHMOND Active TOTAL EXEMPTION FULL 98000 - Residents property management
XTRAC LIMITED THATCHAM ENGLAND Active FULL 28150 - Manufacture of bearings, gears, gearing and driving elements
DIGBY TROUT RESTAURANTS LIMITED CHESHIRE Dissolved... FULL 56101 - Licensed restaurants
MOLECULAR PRODUCTS LIMITED HARLOW Active FULL 20590 - Manufacture of other chemical products n.e.c.
DIGBY TROUT (TOWER OF LONDON) LIMITED CHESHIRE Dissolved... TOTAL EXEMPTION FULL 56101 - Licensed restaurants
VALUES BASED LEADERSHIP LIMITED ROSS-ON-WYE ENGLAND Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
LION COURT FLATS MANAGEMENT LIMITED HODDESDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
CORPORATE PROPERTY ADVISERS LIMITED BRIGHTON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
DUNKERMOTOREN LINEAR SYSTEMS LIMITED WOKINGHAM Dissolved... FULL 27110 - Manufacture of electric motors, generators and transformers
FURNITURE DIRECTION LIMITED WORTHING Dissolved... MICRO ENTITY 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
SAILING CLUB SOFTWARE LIMITED HAYLING ISLAND Active MICRO ENTITY 62011 - Ready-made interactive leisure and entertainment software development
AMETEK AEROSPACE AND DEFENSE GROUP UK LIMITED LEICESTER UNITED KINGDOM Active FULL 70100 - Activities of head offices
AMETEK INSTRUMENTS GROUP UK LIMITED LEICESTER UNITED KINGDOM Active FULL 70100 - Activities of head offices
BARKER SPECIALISED ENGINEERING LTD FARNHAM UNITED KINGDOM Active MICRO ENTITY 74100 - specialised design activities
SPOQUE LIMITED HARPENDEN ENGLAND Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
SAFI DIRECT LLP FARNHAM Dissolved... TOTAL EXEMPTION SMALL None Supplied
ARCADIS LLP LONDON UNITED KINGDOM Active FULL None Supplied
SOUTERHEAD LLP GLASGOW SCOTLAND Dissolved... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Philbourne Limited - Accounts to registrar (filleted) - small 23.2.5 2023-09-12 30-06-2023 £30,920 Cash £10,476 equity
Philbourne Limited - Accounts to registrar (filleted) - small 18.2 2022-09-23 30-06-2022 £33,807 Cash £13,350 equity
Philbourne Limited - Accounts to registrar (filleted) - small 18.2 2021-10-29 30-06-2021 £30,857 Cash £10,289 equity
Philbourne Limited - Accounts to registrar (filleted) - small 18.2 2020-09-24 30-06-2020 £32,941 Cash £12,483 equity
Philbourne Limited - Accounts to registrar (filleted) - small 18.2 2019-09-26 30-06-2019 £26,946 Cash £6,672 equity
Philbourne Limited - Accounts to registrar (filleted) - small 18.2 2018-09-26 30-06-2018 £30,543 Cash £10,283 equity
Philbourne Limited - Accounts to registrar (filleted) - small 17.3 2017-11-18 30-06-2017 £37,562 Cash £17,341 equity
Philbourne Limited - Abbreviated accounts 16.1 2016-09-13 30-06-2016 £41,807 Cash £20,119 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORDIKO TECHNICAL SERVICES LIMITED HAVANT Active TOTAL EXEMPTION FULL 33190 - Repair of other equipment
NICKSON BROTHERS LIMITED HAVANT ENGLAND Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
NO WHITE WALLS RENTALS LIMITED HAVANT Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
READING SA LTD HAVANT UNITED KINGDOM Active TOTAL EXEMPTION FULL 55209 - Other holiday and other collective accommodation
TALISMAN YACHTS LIMITED HAVANT ENGLAND Active TOTAL EXEMPTION FULL 50200 - Sea and coastal freight water transport
XSL PROPERTY LIMITED HAVANT ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
RH MARINE GROUP LIMITED HAVANT UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
AADHI SERVICES LIMITED HAVANT ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
CATARACT SURGERY LONDON LIMITED HAVANT ENGLAND Active NO ACCOUNTS FILED 86220 - Specialists medical practice activities
BOURNE RICHMOND PROPERTY LIMITED HAVANT ENGLAND Active NO ACCOUNTS FILED 41100 - Development of building projects