UKBizDB.co.uk

PHOENIX PARC MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Phoenix Parc Management Company Limited. The company was founded 18 years ago and was given the registration number 05659322. The firm's registered office is in GRAVESEND. You can find them at 5a Stone Street, , Gravesend, Kent. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PHOENIX PARC MANAGEMENT COMPANY LIMITED
Company Number:05659322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:5a Stone Street, Gravesend, Kent, DA11 0NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5a, Stone Street, Gravesend, United Kingdom, DA11 0NH

Secretary08 June 2015Active
5a Stone Street, Gravesend, England, DA11 0NH

Director28 August 2014Active
5a Stone Street, Gravesend, England, DA11 0NH

Director28 August 2014Active
5a, Stone Street, Gravesend, DA11 0NH

Director09 April 2019Active
5a Stone Street, Gravesend, England, DA11 0NH

Director28 August 2014Active
32 Laureate Way, Hemel Hempstead, HP1 3RT

Secretary20 December 2005Active
4 Lindum Road, Teddington, TW11 9DR

Secretary02 June 2008Active
., Tempsford Hall, Sandy, United Kingdom, SG19 2BD

Secretary17 September 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary20 December 2005Active
4 Lindum Road, Teddington, TW11 9DR

Director20 November 2006Active
The Stumps, Totteridge Common, High Wycombe, HP13 7QG

Director25 June 2008Active
71 Wickham Crescent, Chelmsford, CM1 4WD

Director24 July 2006Active
5a Stone Street, Gravesend, England, DA11 0NH

Director28 August 2014Active
Denewood 25 Carlton Road, Caversham Heights, Reading, RG4 7NT

Director20 December 2005Active
Kier Group Plc, Tempsford Hall, Sandy, England,

Director10 July 2014Active
114 The Chantry, Harlow, CM20 2NA

Director24 July 2006Active
Kier Group Plc, Tempsford Hall, Sandy, England,

Director10 July 2014Active
Kier Group Plc, Tempsford Hall, Sandy, England, SG19 2BD

Director10 July 2014Active
Kier Group Plc, Tempsford Hall, Sandy, England, SG19 2BD

Director10 July 2014Active
8 The Shires, Watford, WD25 0JL

Director24 July 2006Active
5a Stone Street, Gravesend, England, DA11 0NH

Director28 August 2014Active
11 Stanmore Chase, St Albans, AL4 0EZ

Director20 December 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director20 December 2005Active
Tempsford Hall, Sandy, Bedfordshire, England, SG19 2BD

Corporate Director17 September 2008Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-04-20Accounts

Accounts with accounts type dormant.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type dormant.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type dormant.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type dormant.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type dormant.

Download
2018-02-05Officers

Termination director company with name termination date.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type dormant.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type dormant.

Download
2016-01-18Annual return

Annual return company with made up date no member list.

Download
2016-01-15Officers

Change person director company with change date.

Download
2016-01-15Officers

Change person director company with change date.

Download
2016-01-15Officers

Change person director company with change date.

Download
2016-01-15Officers

Change person director company with change date.

Download
2016-01-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.