UKBizDB.co.uk

PHOENIX COURT MANAGEMENT CO. LIMITED

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

This company is commonly known as Phoenix Court Management Co. Limited. The company was founded 33 years ago and was given the registration number 02533283. The firm's registered office is in BOURNEMOUTH. You can find them at 20 Fulwood Avenue, , Bournemouth, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PHOENIX COURT MANAGEMENT CO. LIMITED
Company Number:02533283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1990
End of financial year:24 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:20 Fulwood Avenue, Bournemouth, England, BH11 9NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 The Old Pottery, Manor Way, Verwood, England, BH31 6HF

Director12 April 2020Active
Flat 4 37 Westby Road, Boscombe, BH5 1HA

Director15 January 2001Active
Unit 8 The Old Pottery, Manor Way, Verwood, England, BH31 6HF

Director07 July 2020Active
Unit 8 The Old Pottery, Manor Way, Verwood, England, BH31 6HF

Director26 May 2020Active
Unit 8 The Old Pottery, Manor Way, Verwood, England, BH31 6HF

Director18 December 2018Active
Unit 8 The Old Pottery, Manor Way, Verwood, England, BH31 6HF

Director25 February 2020Active
Flat 5 Phoenix Court, Westby Road, Bournemouth, BH5 1HA

Director15 January 2001Active
Merrileas Burley Street, Burley, Ringwood, BH24 4DD

Secretary04 November 2002Active
Cowhers Shute Farm, Motcombe, Shaftesbury, SP7 9LD

Secretary-Active
Burns Hawthorn House, 1 Lowther Gardens, Bournemouth, BH8 8NF

Secretary-Active
Unit 13, Elizabeth House, Unit 13 Fordingbridge Bus Park, Fordingbridge, SP6 1BZ

Corporate Secretary29 November 2007Active
Flat 8 Phoenix Court, 37 Westby Road Boscombe, Bournemouth, BH5 1HA

Director22 February 1995Active
Cowhers Shute Farm, Motcombe, Shaftesbury, SP7 9LD

Director-Active
Cowhers Shute Farm, Motcombe, Shaftesbury, SP7 9LD

Director-Active
Flat 1 Pheonix Court, 37 Westby Road, Bournemouth, BH5 1HA

Director07 July 1998Active
Flat 8 Phoenix House, 37, Westby Road, Bournemouth, BH5 1HA

Director22 November 2010Active
81, Saffron Drive, Christchurch, England, BH23 4LR

Director04 November 2013Active
Flat 3 Pheonix Court, Westby Road, Boscombe, BH5 1HA

Director07 July 1998Active
Flat 2 Pheonix Court, 37 Westby Road, Bournemouth, BH5 1HA

Director07 July 1998Active
Flat 1 Phoenix Court, 37 Westby Road, Bournemouth, BH5 1HA

Director18 November 2004Active
Flat 5 Phoenix Court 37 Westby Road, Bournemouth, BH5 1HA

Director24 October 1995Active

People with Significant Control

Mrs Yvonne Maria Martineau
Notified on:30 June 2016
Status:Active
Date of birth:October 1939
Nationality:British
Country of residence:England
Address:81, Saffron Drive, Christchurch, England, BH23 4LR
Nature of control:
  • Significant influence or control
Miss Sarah Brownbridge
Notified on:30 June 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Flat 4, 37 Westby Road, Westby Road, Bournemouth, England, BH5 1HA
Nature of control:
  • Significant influence or control
Mr Kevin Tayler
Notified on:30 June 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:Flat 5, 37 Westby Road, Westby Road, Bournemouth, England, BH5 1HA
Nature of control:
  • Significant influence or control
Mrs Emma Sarah Jane Martineau
Notified on:30 June 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Flat 8, 37 Westby Road, Westby Road, Bournemouth, England, BH5 1HA
Nature of control:
  • Significant influence or control

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
2023-06-27Gazette

Gazette dissolved voluntary.

Download
2023-04-11Gazette

Gazette notice voluntary.

Download
2023-04-03Dissolution

Dissolution application strike off company.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-02Address

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

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Officers

Change person director company with change date.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Address

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

Download
2020-11-18Officers

Termination secretary company with name termination date.

Download
2020-07-17Officers

Appoint person director company with name date.

Download
2020-05-28Officers

Change person director company with change date.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.