Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHILPOT HOUSE LIMITED
Company Information for

PHILPOT HOUSE LIMITED

FARR HOUSE, 4 NEW PARK ROAD, CHICHESTER, WEST SUSSEX, PO19 7XA,
Company Registration Number
07706133
Private Limited Company
Active

Company Overview

About Philpot House Ltd
PHILPOT HOUSE LIMITED was founded on 2011-07-15 and has its registered office in Chichester. The organisation's status is listed as "Active". Philpot House Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PHILPOT HOUSE LIMITED
 
Legal Registered Office
FARR HOUSE
4 NEW PARK ROAD
CHICHESTER
WEST SUSSEX
PO19 7XA
Other companies in EC3M
 
Filing Information
Company Number 07706133
Company ID Number 07706133
Date formed 2011-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 10:16:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHILPOT HOUSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PHILPOT HOUSE LIMITED

Current Directors
Officer Role Date Appointed
GARY NEIL HAWKINS
Company Secretary 2011-10-07
JONATHAN RICHARD EDWARD DENNIS
Director 2011-10-07
GARY NEIL HAWKINS
Director 2011-07-15
PAUL MICHAEL ALBERT ROWLAND
Director 2011-07-15
DAVID ERIC SMITH
Director 2011-10-07
JACQUELINE JENNIFER WICKENS
Director 2011-10-07
ROGER FOSTER WICKENS
Director 2011-10-07
SARAH FOSTER WICKENS
Director 2011-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN STUART HUGHES
Director 2011-10-07 2018-04-13
JOHN HOWARD SMITHERS
Director 2011-07-18 2016-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN RICHARD EDWARD DENNIS LONDON HOUSE FREEHOLD LTD Director 2008-04-11 CURRENT 2008-03-04 Active
JONATHAN RICHARD EDWARD DENNIS LONDON HOUSE (ALDERSGATE) LIMITED Director 2005-08-15 CURRENT 2005-08-15 Active
JONATHAN RICHARD EDWARD DENNIS CITY APARTMENTS LIMITED Director 1999-08-13 CURRENT 1999-08-13 Active
GARY NEIL HAWKINS WATERSIDE LAND LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active - Proposal to Strike off
GARY NEIL HAWKINS OVING PROPERTIES LIMITED Director 2016-09-11 CURRENT 2016-09-11 Active
GARY NEIL HAWKINS FORTY FOUR WEST STREET LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
GARY NEIL HAWKINS FOSTER WICKENS INVESTMENTS LIMITED Director 2007-11-01 CURRENT 1957-04-01 Active
GARY NEIL HAWKINS KINGMERE LIMITED Director 2007-11-01 CURRENT 1997-11-19 Active
GARY NEIL HAWKINS STORE PROPERTY (CHICHESTER) LIMITED Director 2007-11-01 CURRENT 1996-07-19 Active
GARY NEIL HAWKINS STORE PROPERTY HOLDINGS LIMITED Director 2007-11-01 CURRENT 1979-06-05 Active
GARY NEIL HAWKINS STORE PROPERTY INVESTMENTS LIMITED Director 2007-11-01 CURRENT 1955-05-23 Active
GARY NEIL HAWKINS STORE PROPERTY DEVELOPMENTS LIMITED Director 2007-11-01 CURRENT 1949-01-10 Active
GARY NEIL HAWKINS STORE PROPERTY ESTATES LIMITED Director 2007-11-01 CURRENT 1960-02-17 Active
GARY NEIL HAWKINS STORE PROPERTY LIMITED Director 2007-11-01 CURRENT 2001-04-23 Active
PAUL MICHAEL ALBERT ROWLAND WATERSIDE LAND LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active - Proposal to Strike off
PAUL MICHAEL ALBERT ROWLAND ITCHENOR YACHT CLUB LIMITED Director 2011-11-09 CURRENT 2011-11-09 Active
PAUL MICHAEL ALBERT ROWLAND FOSTER WICKENS INVESTMENTS LIMITED Director 2011-04-18 CURRENT 1957-04-01 Active
PAUL MICHAEL ALBERT ROWLAND KINGMERE LIMITED Director 2011-04-18 CURRENT 1997-11-19 Active
PAUL MICHAEL ALBERT ROWLAND STORE PROPERTY (CHICHESTER) LIMITED Director 2011-04-18 CURRENT 1996-07-19 Active
PAUL MICHAEL ALBERT ROWLAND STORE PROPERTY HOLDINGS LIMITED Director 2011-04-18 CURRENT 1979-06-05 Active
PAUL MICHAEL ALBERT ROWLAND STORE PROPERTY INVESTMENTS LIMITED Director 2011-04-18 CURRENT 1955-05-23 Active
PAUL MICHAEL ALBERT ROWLAND STORE PROPERTY DEVELOPMENTS LIMITED Director 2011-04-18 CURRENT 1949-01-10 Active
PAUL MICHAEL ALBERT ROWLAND STORE PROPERTY ESTATES LIMITED Director 2011-04-18 CURRENT 1960-02-17 Active
PAUL MICHAEL ALBERT ROWLAND STORE PROPERTY LIMITED Director 2011-04-18 CURRENT 2001-04-23 Active
DAVID ERIC SMITH GLOBE VIEW FREEHOLD LIMITED Director 2005-04-27 CURRENT 2000-12-27 Active
DAVID ERIC SMITH CITY APARTMENTS LIMITED Director 2000-04-11 CURRENT 1999-08-13 Active
DAVID ERIC SMITH ONLYHOLD LIMITED Director 1991-08-20 CURRENT 1991-06-27 Active
JACQUELINE JENNIFER WICKENS ITCHENOR YACHT CLUB LIMITED Director 2013-03-24 CURRENT 2011-11-09 Active
JACQUELINE JENNIFER WICKENS STORE PROPERTY LIMITED Director 2001-05-30 CURRENT 2001-04-23 Active
JACQUELINE JENNIFER WICKENS STORE PROPERTY (CHICHESTER) LIMITED Director 2001-04-10 CURRENT 1996-07-19 Active
JACQUELINE JENNIFER WICKENS KINGMERE LIMITED Director 1997-12-11 CURRENT 1997-11-19 Active
JACQUELINE JENNIFER WICKENS FOSTER WICKENS INVESTMENTS LIMITED Director 1991-11-27 CURRENT 1957-04-01 Active
JACQUELINE JENNIFER WICKENS STORE PROPERTY HOLDINGS LIMITED Director 1991-11-27 CURRENT 1979-06-05 Active
JACQUELINE JENNIFER WICKENS STORE PROPERTY INVESTMENTS LIMITED Director 1991-11-27 CURRENT 1955-05-23 Active
JACQUELINE JENNIFER WICKENS STORE PROPERTY DEVELOPMENTS LIMITED Director 1991-11-27 CURRENT 1949-01-10 Active
JACQUELINE JENNIFER WICKENS STORE PROPERTY ESTATES LIMITED Director 1991-11-27 CURRENT 1960-02-17 Active
ROGER FOSTER WICKENS ITCHENOR YACHT CLUB LIMITED Director 2013-03-24 CURRENT 2011-11-09 Active
ROGER FOSTER WICKENS STORE PROPERTY LIMITED Director 2001-05-30 CURRENT 2001-04-23 Active
ROGER FOSTER WICKENS KINGMERE LIMITED Director 1997-12-11 CURRENT 1997-11-19 Active
ROGER FOSTER WICKENS STORE PROPERTY (CHICHESTER) LIMITED Director 1996-07-19 CURRENT 1996-07-19 Active
ROGER FOSTER WICKENS FOSTER WICKENS INVESTMENTS LIMITED Director 1991-11-27 CURRENT 1957-04-01 Active
ROGER FOSTER WICKENS STORE PROPERTY HOLDINGS LIMITED Director 1991-11-27 CURRENT 1979-06-05 Active
ROGER FOSTER WICKENS STORE PROPERTY INVESTMENTS LIMITED Director 1991-11-27 CURRENT 1955-05-23 Active
ROGER FOSTER WICKENS STORE PROPERTY DEVELOPMENTS LIMITED Director 1991-11-27 CURRENT 1949-01-10 Active
ROGER FOSTER WICKENS STORE PROPERTY ESTATES LIMITED Director 1991-11-27 CURRENT 1960-02-17 Active
SARAH FOSTER WICKENS WATERSIDE LAND LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active - Proposal to Strike off
SARAH FOSTER WICKENS FORTY FOUR WEST STREET LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
SARAH FOSTER WICKENS RUSTINGTON LAND LIMITED Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2018-02-13
SARAH FOSTER WICKENS TRIDENT LAND LIMITED Director 2013-12-02 CURRENT 2013-12-02 Dissolved 2018-02-13
SARAH FOSTER WICKENS FLORENCE HOUSE MANAGEMENT LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active
SARAH FOSTER WICKENS OAKFORD HOMES (HALNAKER) LIMITED Director 2010-06-15 CURRENT 2010-06-15 Dissolved 2016-02-09
SARAH FOSTER WICKENS STORE PROPERTY LIMITED Director 2001-05-30 CURRENT 2001-04-23 Active
SARAH FOSTER WICKENS KINGMERE LIMITED Director 1997-12-11 CURRENT 1997-11-19 Active
SARAH FOSTER WICKENS FOSTER WICKENS INVESTMENTS LIMITED Director 1996-09-06 CURRENT 1957-04-01 Active
SARAH FOSTER WICKENS STORE PROPERTY (CHICHESTER) LIMITED Director 1996-09-06 CURRENT 1996-07-19 Active
SARAH FOSTER WICKENS STORE PROPERTY HOLDINGS LIMITED Director 1996-09-06 CURRENT 1979-06-05 Active
SARAH FOSTER WICKENS WICKENS PROPERTIES LIMITED Director 1996-09-06 CURRENT 1951-09-03 Active
SARAH FOSTER WICKENS STORE PROPERTY INVESTMENTS LIMITED Director 1996-09-06 CURRENT 1955-05-23 Active
SARAH FOSTER WICKENS STORE PROPERTY DEVELOPMENTS LIMITED Director 1996-09-06 CURRENT 1949-01-10 Active
SARAH FOSTER WICKENS STORE PROPERTY ESTATES LIMITED Director 1996-09-06 CURRENT 1960-02-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29Director's details changed for Mr Paul Michael Albert Rowland on 2023-11-29
2023-10-09SMALL COMPANY ACCOUNTS MADE UP TO 24/03/23
2023-07-18CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2022-09-01SMALL COMPANY ACCOUNTS MADE UP TO 24/03/22
2022-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/22
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2021-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/21
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2020-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/20
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2020-01-09SH06Cancellation of shares. Statement of capital on 2019-11-13 GBP 85.00
2019-12-31RES01ADOPT ARTICLES 31/12/19
2019-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077061330001
2019-12-23SH03Purchase of own shares
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 077061330002
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARD EDWARD DENNIS
2019-09-17AP01DIRECTOR APPOINTED MR ROSS DANIEL MOYLER
2019-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/18
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN STUART HUGHES
2017-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/17
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2017-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FOSTER WICKENS / 03/02/2017
2017-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE JENNIFER WICKENS / 03/02/2017
2016-09-23AAFULL ACCOUNTS MADE UP TO 24/03/16
2016-09-12CH01Director's details changed for Mr Paul Michael Albert Rowland on 2016-09-01
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD SMITHERS
2015-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/15
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-23AR0115/07/15 ANNUAL RETURN FULL LIST
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/15 FROM 41 Eastcheap London EC3M 1DT
2014-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/14
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-05AR0115/07/14 ANNUAL RETURN FULL LIST
2013-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/13
2013-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 077061330001
2013-08-09AR0115/07/13 ANNUAL RETURN FULL LIST
2012-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/12
2012-07-20AR0115/07/12 FULL LIST
2011-10-18RES01ADOPT ARTICLES 07/10/2011
2011-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-10-14AD02SAIL ADDRESS CREATED
2011-10-14SH0107/10/11 STATEMENT OF CAPITAL GBP 100
2011-10-10AP01DIRECTOR APPOINTED MR DAVID JOHN STUART HUGHES
2011-10-10AA01CURRSHO FROM 31/07/2012 TO 24/03/2012
2011-10-10AP03SECRETARY APPOINTED MR GARY NEIL HAWKINS
2011-10-10AP01DIRECTOR APPOINTED MR DAVID ERIC SMITH
2011-10-10AP01DIRECTOR APPOINTED MRS JACQUELINE JENNIFER WICKENS
2011-10-10AP01DIRECTOR APPOINTED MR JONATHAN RICHARD EDWARD DENNIS
2011-10-10AP01DIRECTOR APPOINTED SARAH FOSTER WICKENS
2011-10-10AP01DIRECTOR APPOINTED MR ROGER FOSTER WICKENS
2011-07-18AP01DIRECTOR APPOINTED MR JOHN HOWARD SMITHERS
2011-07-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-07-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to PHILPOT HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHILPOT HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-20 Outstanding SANTANDER UK PLC
Intangible Assets
Patents
We have not found any records of PHILPOT HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHILPOT HOUSE LIMITED
Trademarks
We have not found any records of PHILPOT HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHILPOT HOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PHILPOT HOUSE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PHILPOT HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHILPOT HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHILPOT HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.