UKBizDB.co.uk

PHOENIX LOGISTICS HOMES LIMITED

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

This company is commonly known as Phoenix Logistics Homes Limited. The company was founded 25 years ago and was given the registration number 03681132. The firm's registered office is in LONDON. You can find them at 3rd Floor, 24 Old Bond Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PHOENIX LOGISTICS HOMES LIMITED
Company Number:03681132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:3rd Floor, 24 Old Bond Street, London, W1S 4BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, Fishery Road, Bray, Maidenhead, SL6 1UN

Secretary09 December 1998Active
3rd Floor, 24 Old Bond Street, London, W1S 4BH

Director08 October 2020Active
Riverside House, Fishery Road, Bray, Maidenhead, SL6 1UN

Director09 December 1998Active
3rd Floor, 24 Old Bond Street, London, W1S 4BH

Director06 March 2020Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 December 1998Active
87 Solent Court, 1258 London Road Norbury, London, SW16 4EZ

Director09 December 1998Active
11 Purley Bury Avenue, Purley, CR8 1JE

Director02 April 2001Active
2 Hermitage Way, Stanmore, HA7 2AY

Director02 April 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director09 December 1998Active

People with Significant Control

Mr Mark Vincent Andrew Healey
Notified on:31 July 2018
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:Jersey
Address:Fifth Floor, 37 Esplanade, St Helier, Jersey, JE1 2TR
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Michael Henry Richardson
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:Jersey
Address:26, New Street, St. Helier, Jersey, JE2 3RA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Jitendra Meghji Shah
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Address:3rd Floor, London, W1S 4BH
Nature of control:
  • Significant influence or control as trust

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Officers

Change person secretary company with change date.

Download
2024-04-24Officers

Change person director company with change date.

Download
2024-04-24Officers

Change person director company with change date.

Download
2024-04-24Officers

Change person director company with change date.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Persons with significant control

Cessation of a person with significant control.

Download
2021-09-22Persons with significant control

Notification of a person with significant control.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Officers

Change person director company with change date.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.