Ashdown Phillips & Partners Limited

General information

Name:

Ashdown Phillips & Partners Ltd

Office Address:

Pippingford Manor, Pippingford Park, Nutley TN22 3HW East Sussex

Number: 05033896

Incorporation date: 2004-02-04

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ashdown Phillips & Partners Limited could be contacted at Pippingford Manor, Pippingford, Park, Nutley in East Sussex. The zip code is TN22 3HW. Ashdown Phillips & Partners has been actively competing on the British market for the last 20 years. The reg. no. is 05033896. 15 years from now this business changed its registered name from Phillips & Feeley to Ashdown Phillips & Partners Limited. The company's SIC and NACE codes are 68320 which means Management of real estate on a fee or contract basis. 2022-04-30 is the last time when the company accounts were reported.

6 transactions have been registered in 2014 with a sum total of £26,755. In 2013 there was a similar number of transactions (exactly 10) that added up to £141,993. Cooperation with the Solihull Metropolitan Borough Council council covered the following areas: Highways & Transport Services.

In order to be able to match the demands of its customer base, the business is being overseen by a team of ten directors who are, to enumerate a few, Scott D., Joseph B. and Paul R.. Their work been of pivotal use to the following business since 2021. To help the directors in their tasks, the business has been utilizing the skillset of Kathleen P. as a secretary since the appointment on 2004-02-04.

  • Previous company's names
  • Ashdown Phillips & Partners Limited 2009-05-18
  • Phillips & Feeley Limited 2004-02-04

Financial data based on annual reports

Company staff

Scott D.

Role: Director

Appointed: 01 May 2021

Latest update: 29 January 2024

Joseph B.

Role: Director

Appointed: 01 October 2019

Latest update: 29 January 2024

Paul R.

Role: Director

Appointed: 01 May 2019

Latest update: 29 January 2024

Russell J.

Role: Director

Appointed: 01 May 2019

Latest update: 29 January 2024

Sophie W.

Role: Director

Appointed: 01 May 2018

Latest update: 29 January 2024

James S.

Role: Director

Appointed: 01 May 2017

Latest update: 29 January 2024

Anthony S.

Role: Director

Appointed: 01 May 2017

Latest update: 29 January 2024

Andrew W.

Role: Director

Appointed: 01 May 2014

Latest update: 29 January 2024

Kathleen P.

Role: Secretary

Appointed: 04 February 2004

Latest update: 29 January 2024

Kathleen P.

Role: Director

Appointed: 04 February 2004

Latest update: 29 January 2024

Richard P.

Role: Director

Appointed: 04 February 2004

Latest update: 29 January 2024

People with significant control

Executives who have control over the firm are as follows: Richard P. owns 1/2 or less of company shares. Kathleen P. owns 1/2 or less of company shares.

Richard P.
Notified on 1 May 2016
Nature of control:
1/2 or less of shares
Kathleen P.
Notified on 1 May 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023
Annual Accounts 19 November 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 19 November 2013
Annual Accounts 26 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 26 January 2015
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 25 January 2016
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 22 December 2016
Annual Accounts 30 January 2018
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 30 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
111.00 GBP is the capital in company's statement on 2021/01/27 (SH01)
filed on: 28th, February 2021
capital
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Solihull Metropolitan Borough Council 6 £ 26 755.31
2014-03-28 26619610 £ 21 130.31 Highways & Transport Services
2014-04-16 26824549 £ 1 125.00 Highways & Transport Services
2014-01-22 23969552 £ 1 125.00 Highways & Transport Services
2013 Solihull Metropolitan Borough Council 10 £ 141 992.60
2013-08-15 15641561 £ 38 500.00 Highways & Transport Services
2013-02-20 13885219 £ 22 710.00 Highways & Transport Services
2013-06-13 15280437 £ 22 710.00 Highways & Transport Services

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
20
Company Age

Similar companies nearby

Closest companies