You are here: bizstats.co.uk > a-z index > 1 list

1/12 Philson Management Company Limited HUNTINGDON


Founded in 1994, 1/12 Philson Management Company, classified under reg no. 02998916 is an active company. Currently registered at 19 Gore Tree Road PE28 9BP, Huntingdon the company has been in the business for thirty one years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 4 directors in the the firm, namely Christopher S., Robert P. and Jane A. and others. In addition one secretary - Christopher S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

1/12 Philson Management Company Limited Address / Contact

Office Address 19 Gore Tree Road
Office Address2 Hemingford Grey
Town Huntingdon
Post code PE28 9BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02998916
Date of Incorporation Thu, 1st Dec 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (283 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Christopher S.

Position: Secretary

Appointed: 09 August 2019

Christopher S.

Position: Director

Appointed: 22 July 2019

Robert P.

Position: Director

Appointed: 20 July 2019

Jane A.

Position: Director

Appointed: 01 February 1995

Ranjana P.

Position: Director

Appointed: 01 December 1994

Timothy J.

Position: Director

Appointed: 25 April 2005

Resigned: 05 December 2011

Jane A.

Position: Secretary

Appointed: 29 November 1997

Resigned: 09 August 2019

Gareth B.

Position: Director

Appointed: 01 December 1994

Resigned: 29 November 2000

Shelby T.

Position: Director

Appointed: 01 December 1994

Resigned: 30 March 2001

Shelby T.

Position: Secretary

Appointed: 01 December 1994

Resigned: 29 November 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 1994

Resigned: 01 December 1994

Stuart J.

Position: Director

Appointed: 01 December 1994

Resigned: 29 November 2000

Michael T.

Position: Director

Appointed: 01 December 1994

Resigned: 01 April 1997

Daniel Y.

Position: Director

Appointed: 01 December 1994

Resigned: 29 November 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Jane A. The abovementioned PSC has significiant influence or control over the company,.

Jane A.

Notified on 6 April 2016
Ceased on 11 December 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand 19 33512 15011 6649 1877 89310 24126 70340 42744 602
Current Assets12 14819 34312 15811 6729 1957 89310 24126 71640 44044 615
Debtors88888  131313
Net Assets Liabilities 15 7689 43411 202      
Other Debtors 8888  131313
Property Plant Equipment 13 44413 17013 17013 17013 17013 17013 17013 17013 170
Cash Bank In Hand12 14019 335        
Net Assets Liabilities Including Pension Asset Liability12 45915 768        
Tangible Fixed Assets13 73013 444        
Reserves/Capital
Called Up Share Capital1212        
Profit Loss Account Reserve12 44715 756        
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 1641 4381 4381 4381 4381 4381 4381 438 
Creditors 17 01915 89413 64013 94013 90614 11814 11814 54114 165
Increase From Depreciation Charge For Year Property Plant Equipment  274       
Net Current Assets Liabilities-1 2712 324-3 736-1 968-4 745-6 013-3 87712 59825 89930 450
Other Creditors 13 41913 41913 42313 72313 68913 90113 90114 32513 949
Property Plant Equipment Gross Cost 14 60814 60814 60814 60814 60814 60814 60814 608 
Trade Creditors Trade Payables 3 6002 475217217217217217216216
Total Assets Less Current Liabilities   11 2028 4257 1579 29325 76839 06943 620
Capital Employed12 45915 768        
Creditors Due Within One Year13 41917 019        
Number Shares Allotted 12        
Par Value Share 1        
Share Capital Allotted Called Up Paid1212        
Tangible Fixed Assets Cost Or Valuation14 60814 608        
Tangible Fixed Assets Depreciation8781 164        
Tangible Fixed Assets Depreciation Charged In Period 286        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 13th, September 2024
Free Download (7 pages)

Company search

Advertisements