UKBizDB.co.uk

PHOENIX COURT (HERTFORD) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, United Kingdom, LU7 9GU

Corporate Secretary01 December 2023Active
Neil Douglas Block Management Limited, Neil Douglas Block Management Ltd, Portland House, Westfield Road, Pitstone, England, LU7 9GU

Director19 September 2013Active
Neil Douglas Block Management Limited, Neil Douglas Block Management Ltd, Portland House, Westfield Road, Pitstone, England, LU7 9GU

Director17 September 2020Active
Neil Douglas Block Management Limited, Neil Douglas Block Management Ltd, Portland House, Westfield Road, Pitstone, England, LU7 9GU

Director03 March 2010Active
Sacombe Green Farm, Sacombe Green Road, Sacombe Green Ware, SG12 0JF

Secretary31 July 2003Active
Arnel House, Peerglow Centre, Marsh Lane, Ware, England, SG12 9QL

Corporate Secretary03 January 2018Active
The Lodge, Stadium Way, Harlow, England, CM19 5FP

Corporate Secretary01 May 2019Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Corporate Nominee Secretary08 November 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 July 2003Active
Sacombe Green Farm, Sacombe Green Road, Sacombe Green Ware, SG12 0JF

Director31 July 2003Active
5 Pimlico Court, Pegs Lane, Hertford, SG13 8EB

Director08 November 2005Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director08 November 2005Active
Barnside Hare Street Road, Hare Street, Buntingford, SG9 0AD

Director31 July 2003Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director08 November 2005Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director08 November 2005Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director07 November 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director31 July 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director31 July 2003Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Address

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

Download
2023-12-01Officers

Appoint corporate secretary company with name date.

Download
2023-12-01Officers

Termination secretary company with name termination date.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type micro entity.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Officers

Appoint corporate secretary company with name date.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Address

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

Download
2019-05-30Officers

Termination secretary company with name termination date.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type micro entity.

Download
2018-01-05Officers

Change person director company with change date.

Download
2018-01-05Officers

Change person director company with change date.

Download
2018-01-05Address

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

Download
2018-01-05Address

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

Download
2018-01-04Officers

Appoint corporate secretary company with name date.

Download
2018-01-04Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.