UKBizDB.co.uk

PHOENIX GLOBAL PARTNERS PROPERTIES LIMITED

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

This company is commonly known as Phoenix Global Partners Properties Limited. The company was founded 13 years ago and was given the registration number 07677688. The firm's registered office is in HARROW. You can find them at 7 St. Johns Road, , Harrow, Middlesex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PHOENIX GLOBAL PARTNERS PROPERTIES LIMITED
Company Number:07677688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2011
End of financial year:29 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:7 St. Johns Road, Harrow, Middlesex, England, HA1 2EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, St. Johns Road, Harrow, England, HA1 2EY

Director01 December 2022Active
7, St. Johns Road, Harrow, England, HA1 2EY

Director07 March 2024Active
7, St. Johns Road, Harrow, England, HA1 2EY

Director01 December 2022Active
4, Postmill Close, Croydon, England, CR0 5DY

Secretary15 November 2016Active
Mayfair Chambers, 2 Charles Street Mayfair, London, England, W1J 5DB

Secretary21 June 2011Active
4, Postmill Close, Croydon, England, CR0 5DY

Director09 May 2012Active
4, Postmill Close, Croydon, England, CR0 5DY

Director09 May 2012Active
The Gate Lodge, Woodbrook House, Portarlington, Ireland,

Director21 June 2011Active

People with Significant Control

Phoenix Global Equity Partners Limited
Notified on:01 June 2022
Status:Active
Country of residence:Ireland
Address:1 Ontario Terrace, Portobello Bridge, Dublin 6, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr. Trevor Meredydd Owen
Notified on:05 June 2019
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:106 Haydn Tower, 50 Wandsworth Road, London, England, SW8 2FP
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-19Gazette

Gazette notice compulsory.

Download
2024-03-07Officers

Appoint person director company with name date.

Download
2023-10-25Gazette

Gazette filings brought up to date.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-22Gazette

Gazette notice compulsory.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Persons with significant control

Notification of a person with significant control.

Download
2022-06-21Persons with significant control

Cessation of a person with significant control.

Download
2021-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Officers

Change person director company with change date.

Download
2021-04-22Gazette

Gazette filings brought up to date.

Download
2021-04-21Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.