This company is commonly known as Phoenix Court (hertford) Management Company Limited. The company was founded 20 years ago and was given the registration number 04852519. The firm's registered office is in HARLOW. You can find them at Stadium Way The Lodge, Stadium Way, Harlow, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | PHOENIX COURT (HERTFORD) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04852519 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stadium Way The Lodge, Stadium Way, Harlow, Essex, England, CM19 5FP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, United Kingdom, LU7 9GU | Corporate Secretary | 01 December 2023 | Active |
Neil Douglas Block Management Limited, Neil Douglas Block Management Ltd, Portland House, Westfield Road, Pitstone, England, LU7 9GU | Director | 19 September 2013 | Active |
Neil Douglas Block Management Limited, Neil Douglas Block Management Ltd, Portland House, Westfield Road, Pitstone, England, LU7 9GU | Director | 17 September 2020 | Active |
Neil Douglas Block Management Limited, Neil Douglas Block Management Ltd, Portland House, Westfield Road, Pitstone, England, LU7 9GU | Director | 03 March 2010 | Active |
Sacombe Green Farm, Sacombe Green Road, Sacombe Green Ware, SG12 0JF | Secretary | 31 July 2003 | Active |
Arnel House, Peerglow Centre, Marsh Lane, Ware, England, SG12 9QL | Corporate Secretary | 03 January 2018 | Active |
The Lodge, Stadium Way, Harlow, England, CM19 5FP | Corporate Secretary | 01 May 2019 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Corporate Nominee Secretary | 08 November 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 31 July 2003 | Active |
Sacombe Green Farm, Sacombe Green Road, Sacombe Green Ware, SG12 0JF | Director | 31 July 2003 | Active |
5 Pimlico Court, Pegs Lane, Hertford, SG13 8EB | Director | 08 November 2005 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Director | 08 November 2005 | Active |
Barnside Hare Street Road, Hare Street, Buntingford, SG9 0AD | Director | 31 July 2003 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Director | 08 November 2005 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Director | 08 November 2005 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Director | 07 November 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 31 July 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 31 July 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Address | Change registered office address company with date old address new address. | Download |
2023-12-01 | Officers | Appoint corporate secretary company with name date. | Download |
2023-12-01 | Officers | Termination secretary company with name termination date. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Officers | Appoint corporate secretary company with name date. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
2020-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Address | Change registered office address company with date old address new address. | Download |
2019-05-30 | Officers | Termination secretary company with name termination date. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-05 | Officers | Change person director company with change date. | Download |
2018-01-05 | Officers | Change person director company with change date. | Download |
2018-01-05 | Address | Change registered office address company with date old address new address. | Download |
2018-01-05 | Address | Change registered office address company with date old address new address. | Download |
2018-01-04 | Officers | Appoint corporate secretary company with name date. | Download |
2018-01-04 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.