UKBizDB.co.uk

PHOENIX COURT (ST. LEONARDS) LIMITED

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

This company is commonly known as Phoenix Court (st. Leonards) Limited. The company was founded 27 years ago and was given the registration number 03386192. The firm's registered office is in BEXHILL-ON-SEA. You can find them at 215 Cooden Sea Road, , Bexhill-on-sea, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PHOENIX COURT (ST. LEONARDS) LIMITED
Company Number:03386192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:215 Cooden Sea Road, Bexhill-on-sea, England, TN39 4TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Cooden Sea Road, Bexhill-On-Sea, England, TN39 4SL

Corporate Secretary29 May 2020Active
75, Findley's Of Cooden, Cooden Sea Road, Bexhill-On-Sea, England, TN39 4SL

Director13 May 2023Active
75, Findley's Of Cooden, Cooden Sea Road, Bexhill-On-Sea, England, TN39 4SL

Director01 July 2019Active
75, Findley's Of Cooden, Cooden Sea Road, Bexhill-On-Sea, England, TN39 4SL

Director17 January 2023Active
75, Findley's Of Cooden, Cooden Sea Road, Bexhill-On-Sea, England, TN39 4SL

Director17 January 2023Active
53, Pondtail Road, Horsham, United Kingdom, RH12 5HP

Secretary05 September 2003Active
Kiora Little London Road, Horam, Heathfield, TN21 0BN

Secretary12 June 1997Active
Friston House, Dittons Business Park, Dittons Road, Polegate, England, BN26 6HY

Corporate Secretary01 October 2018Active
75, Findley's Of Cooden, Cooden Sea Road, Bexhill-On-Sea, England, TN39 4SL

Director01 November 2017Active
Wayside, Whatlington Road, Battle, TN33 0JN

Director10 August 2007Active
Flat 3, 48 Kenilworth Road, St Leonards On Sea, TN38 0JL

Director05 September 2003Active
Kiora Little London Road, Horam, Heathfield, TN21 0BN

Director12 June 1997Active
32 Battle Road, St. Leonards On Sea, TN37 7AB

Director12 June 1997Active

People with Significant Control

Ms Cora Conway
Notified on:01 November 2017
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:32, Springfield Road, St. Leonards-On-Sea, England, TN38 0TY
Nature of control:
  • Significant influence or control
Mr Dean Ford
Notified on:03 November 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:48, Flat 5, Kenilworth Road, St. Leonards-On-Sea, England, TN38 0JL
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-09-21Officers

Change corporate secretary company with change date.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Address

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

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2022-07-18Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-02Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Address

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

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Officers

Appoint corporate secretary company with name date.

Download
2020-06-11Officers

Termination secretary company with name termination date.

Download
2020-06-11Address

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

Download
2020-03-09Accounts

Accounts with accounts type dormant.

Download
2019-11-01Persons with significant control

Notification of a person with significant control statement.

Download
2019-07-08Officers

Change person director company with change date.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.