This company is commonly known as "phoenix" Management Company Limited. The company was founded 27 years ago and was given the registration number 03242800. The firm's registered office is in LONDON. You can find them at 66 Prescot Street, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | "PHOENIX" MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03242800 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 66 Prescot Street, London, E1 8NN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Associates House, 118a East Barnet Road, Barnet, United Kingdom, EN4 8RE | Director | 03 March 2021 | Active |
Associates House, 118a East Barnet Road, Barnet, United Kingdom, EN4 8RE | Director | 18 March 2019 | Active |
Associates House, 118a East Barnet Road, Barnet, United Kingdom, EN4 8RE | Director | 28 July 2021 | Active |
Associates House, 118a East Barnet Road, Barnet, United Kingdom, EN4 8RE | Director | 14 March 2003 | Active |
Associates House, 118a East Barnet Road, Barnet, United Kingdom, EN4 8RE | Director | 01 May 2008 | Active |
57 West End Lane, Pinner, HA5 1AH | Secretary | 28 August 1996 | Active |
66 Prescot Street, London, United Kingdom, E1 8NN | Corporate Secretary | 30 September 2011 | Active |
21, Enterprise House, 21 Buckle Street, London, United Kingdom, E1 8NN | Corporate Secretary | 17 March 2005 | Active |
61 Riverside Walk, Olney, MK46 4BP | Director | 29 March 1999 | Active |
19 Barrett Street, London, W1M 5HF | Director | 23 June 1999 | Active |
31, The Phoenix, Bird Street, London, United Kingdom, W1U 1BU | Director | 29 March 1999 | Active |
3 Vantage Place, Kensington, London, W8 6AQ | Director | 14 March 2003 | Active |
Flat 52 The Phoenix, 19 Barrett Street, London, W1U 1BB | Director | 29 March 1999 | Active |
403a Shenley Road, Borehamwood, WD6 1TW | Director | 28 August 1996 | Active |
Little Acre, Codmore Hill, Pulborough, RH20 1DN | Director | 28 August 1996 | Active |
81 Sandy Lane, Cheam, SM2 7EP | Director | 19 January 1998 | Active |
43a The Phoenix, Bird Street, London, W1M 5HL | Director | 29 March 1999 | Active |
2 Fairways Court, Shireburn Road, Formby, L37 1QA | Director | 29 March 1999 | Active |
Flat 41 The Phoenix, 14 Barrett Street, London, W1U 1BB | Director | 14 March 2003 | Active |
Littlecroft, 43 Draycot Road Wanstead, London, E11 2NX | Director | 14 January 1997 | Active |
50 Norrice Lea, London, N2 0RL | Director | 29 March 1999 | Active |
7 Kirkstall Road, London, SW2 4HD | Director | 10 May 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-09 | Gazette | Gazette filings brought up to date. | Download |
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-11-22 | Officers | Change person director company with change date. | Download |
2023-11-22 | Officers | Change person director company with change date. | Download |
2023-11-22 | Officers | Change person director company with change date. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-27 | Officers | Termination director company with name termination date. | Download |
2021-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-28 | Officers | Appoint person director company with name date. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Address | Change registered office address company with date old address new address. | Download |
2020-12-18 | Officers | Termination secretary company with name termination date. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-25 | Officers | Appoint person director company with name date. | Download |
2018-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-20 | Officers | Termination director company with name termination date. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.