UKBizDB.co.uk

PHASEMAKE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Phasemake Limited. The company was founded 30 years ago and was given the registration number 02920196. The firm's registered office is in LONDON. You can find them at 36-38 Waterloo Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PHASEMAKE LIMITED
Company Number:02920196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1994
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:36-38 Waterloo Road, London, England, NW2 7UH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Southampton, England, SO32 1HJ

Corporate Secretary16 September 2021Active
C/O Gh Property Management Services Limited, The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, England, SO32 1HJ

Director01 December 2011Active
1, St Marks House, 32-34 Clarendon Rise, London, SE13 5EY

Secretary23 April 1997Active
2 Islington Park Mews, London, N1 1QL

Secretary27 April 1994Active
Unit 8, First Floor, The Edge Business Centre, Humber Road, London, England, NW2 6EW

Corporate Secretary16 September 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 April 1994Active
35 Cavendish Gardens, Trouville Road, London, SW4 8QW

Director20 November 2003Active
35 Cavendish Gardens, Trouville Road, London, SW4 8QW

Director23 April 1997Active
Burton Woolf & Turk, 22-24 Ely Place, London, EC1N 6TE

Director26 September 2005Active
Burton Woolf & Turk, 22-24 Ely Place, London, EC1N 6TE

Director29 November 2006Active
31 Cavendish Gardens, Trouville Road, London, SW4 8QW

Director07 November 2002Active
32 Cavendish Gardens, Clapham, London, SW4 8QW

Director07 November 2002Active
32 Cavendish Gardens, Trouville Road, London, SW4 8QW

Director20 November 2003Active
31 Cavendish Gardens, Trouville Road Clapham, London, SW4 8QW

Director07 December 2000Active
2 Islington Park Mews, London, N1 1QL

Director27 April 1994Active
36 Cavendish Gardens, Trouville Road, London, SW4 8QW

Director27 April 1994Active
37 Cavendish Gardens, London, SW4 8QW

Director23 April 1997Active
314, Regents Park Road, London, England, N3 2JX

Director23 June 2010Active
36-38, Waterloo Road, London, England, NW2 7UH

Director22 December 2014Active
Burton Woolf & Turk, 22-24 Ely Place, London, EC1N 6TE

Director23 June 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 April 1994Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Accounts

Accounts with accounts type micro entity.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-17Address

Change registered office address company with date old address new address.

Download
2021-10-17Officers

Appoint corporate secretary company with name date.

Download
2021-10-11Officers

Termination secretary company with name termination date.

Download
2021-10-04Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Officers

Change corporate secretary company with change date.

Download
2021-03-10Address

Change registered office address company with date old address new address.

Download
2021-03-10Address

Change registered office address company with date old address new address.

Download
2020-12-09Accounts

Accounts with accounts type micro entity.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Officers

Change person director company with change date.

Download
2020-01-29Accounts

Accounts with accounts type micro entity.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Accounts

Accounts with accounts type micro entity.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type micro entity.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Address

Change registered office address company with date old address new address.

Download
2016-09-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.