UKBizDB.co.uk

PHOENICIA HOTEL COMPANY LIMITED

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

This company is commonly known as Phoenicia Hotel Company Limited. The company was founded 88 years ago and was given the registration number 00305858. The firm's registered office is in MANCHESTER. You can find them at Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:PHOENICIA HOTEL COMPANY LIMITED
Company Number:00305858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1935
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Janca, Ta' Giorni Road, St Julians, Malta,

Secretary08 August 2007Active
Janca, Ta' Giorni Road, St Julians, Malta,

Director08 August 2007Active
Hazledene, Group, 1 St Colme Street, Edinburgh, EH3 6AA

Director01 July 2013Active
Wineport, Glasson, Athlone, Ireland,

Secretary18 August 2008Active
70 Vassall Road, Kennington, London, SW9 6HY

Secretary17 September 2001Active
19 St Lucia Street, Valletta, Malta,

Secretary-Active
Hesketh House, 43-45 Portman Square, London, W1H 6HN

Corporate Secretary28 May 2004Active
14 Nottingham Mansions, Nottingham Street, London, W1U 5EN

Director01 June 2007Active
Wineport, Glasson, Athlone, Ireland,

Director18 August 2008Active
27 Elsie Road, London, SE22 8DX

Director17 September 2001Active
2 Chalet Close, Shootersway Lane, Berkhamsted, HP4 3NR

Director07 October 2002Active
Foxtrot 1 Shey Copse, Woking, GU22 8HS

Director19 June 2001Active
Apartment 68 New River Head, 173 Rosebery Avenue, London, EC1R 4UN

Director-Active
Tylecroft 29 Woodchester Park, Knotty Green, Beaconsfield, HP9 2TU

Director-Active
36 Hazlewell Road, London, SW15 6LR

Director16 November 2005Active
Suite 2a, 500 West End Avenue, New York, United States, YO23 7DE

Director14 July 2006Active
Flat 10, 21-23 Palace Gate, London, W8 5LS

Director19 June 2001Active
70 Vassall Road, Kennington, London, SW9 6HY

Director17 September 2001Active
Flat 14,38 Queens Gate, London, SW7 5JN

Director17 September 2001Active
64 Ledborough Lane, Beaconsfield, HP9 2DG

Director07 October 2002Active
Flat 1 27 Redington Road, Hampstead, London, NW3 7QY

Director24 September 1996Active
19 St Lucia Street, Valletta, Malta,

Director-Active
3 Montpelier Walk, London, SW7 6TT

Director14 January 2004Active
19 Lime Avenue, Camberley, GU15 2BS

Director08 August 2007Active
42 Burghley Road, Wimbledon, London, SW19 5HN

Director06 November 1995Active
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA

Director24 September 1996Active

People with Significant Control

Mr Mark David Shaw
Notified on:20 December 2023
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:Scotland
Address:Hazledene Group, 1 St. Colme Street, Edinburgh, Scotland, EH3 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark David Shaw
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:Scotland
Address:Hazeldene Group, 1 St Colme Street, Edinburgh, Scotland, EH3 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 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
2024-01-09Persons with significant control

Notification of a person with significant control.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Accounts

Accounts with accounts type full.

Download
2023-04-26Capital

Capital variation of rights attached to shares.

Download
2023-04-26Incorporation

Memorandum articles.

Download
2023-04-26Resolution

Resolution.

Download
2023-04-26Capital

Capital name of class of shares.

Download
2023-04-24Capital

Capital redomination of shares.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type full.

Download
2021-07-02Address

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

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type full.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Accounts

Accounts with accounts type full.

Download
2015-10-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.