This company is commonly known as Phoenix Developments (morpeth) Limited. The company was founded 23 years ago and was given the registration number 04087228. The firm's registered office is in MORPETH. You can find them at Flat 1 New Phoenix Yard, Off Bridge Street, Morpeth, . This company's SIC code is 55900 - Other accommodation.
Name | : | PHOENIX DEVELOPMENTS (MORPETH) LIMITED |
---|---|---|
Company Number | : | 04087228 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 1 New Phoenix Yard, Off Bridge Street, Morpeth, England, NE61 1PQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
79, Abbey Meadows, Morpeth, England, NE61 2AZ | Secretary | 22 July 2022 | Active |
31, Ghajn Ix-Xemx, Triq San Luqa, Rabat, Malta, | Director | 10 May 2019 | Active |
14, Mathesons Gardens, Morpeth, United Kingdom, NE61 1ET | Director | 27 July 2008 | Active |
79, Abbey Meadows, Morpeth, NE61 2AZ | Director | 07 October 2008 | Active |
79, Abbey Meadows, Morpeth, United Kingdom, NE61 2AZ | Director | 02 August 2022 | Active |
Kielder, Grange Road, Morpeth, United Kingdom, NE61 2TL | Director | 15 October 2001 | Active |
High End 22 Thorp Avenue, Morpeth, NE61 1JR | Secretary | 10 October 2000 | Active |
79, Abbey Meadows, Morpeth, England, NE61 2AC | Secretary | 20 November 2012 | Active |
81 Abbey Meadows, Abbey Meadows, Morpeth, United Kingdom, NE61 2AZ | Secretary | 08 December 2018 | Active |
Flat 2 New Phoenix Yard, Morpeth, NE61 1PQ | Secretary | 24 January 2001 | Active |
2 Oram Close, Morpeth, NE61 1XF | Secretary | 18 October 2002 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 10 October 2000 | Active |
3 Northlands Road, Morpeth, NE61 1JJ | Secretary | 05 April 2003 | Active |
81 Abbey Meadows, Abbey Meadows, Morpeth, United Kingdom, NE61 2AZ | Director | 27 October 2017 | Active |
Flat 1 New Phoenix Yard, Off Bridge Street, Morpeth, NE61 1PQ | Director | 26 January 2006 | Active |
108 Wansdyke, Lancaster Park, Morpeth, NE61 3RA | Director | 10 October 2000 | Active |
29 Dudley Lane, Seaton Burn, Newcastle Upon Tyne, NE13 6HB | Director | 25 April 2003 | Active |
2 Oram Close, Morpeth, NE61 1XF | Director | 15 October 2001 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 10 October 2000 | Active |
12 Olivers Mill, Morpeth, NE61 1PP | Director | 14 July 2007 | Active |
3 Northlands Road, Morpeth, NE61 1JJ | Director | 01 September 2002 | Active |
17, Kineton Road, Wellesbourne, Warwick, England, CV35 9NE | Director | 01 October 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-08-02 | Officers | Termination secretary company with name termination date. | Download |
2022-07-25 | Officers | Appoint person secretary company with name date. | Download |
2022-07-25 | Address | Change registered office address company with date old address new address. | Download |
2022-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Officers | Change person director company with change date. | Download |
2021-09-30 | Officers | Change person secretary company with change date. | Download |
2021-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-04 | Officers | Change person director company with change date. | Download |
2020-10-04 | Officers | Change person director company with change date. | Download |
2020-10-04 | Officers | Change person director company with change date. | Download |
2020-01-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-13 | Officers | Appoint person director company with name date. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Address | Change registered office address company with date old address new address. | Download |
2018-12-08 | Officers | Termination secretary company with name termination date. | Download |
2018-12-08 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.