UKBizDB.co.uk

PHOENIX PROPERTIES (PATCHAM) LIMITED

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

This company is commonly known as Phoenix Properties (patcham) Limited. The company was founded 17 years ago and was given the registration number 06197693. The firm's registered office is in HENFIELD. You can find them at Little Faircox, Faircox Lane, Henfield, West Sussex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PHOENIX PROPERTIES (PATCHAM) LIMITED
Company Number:06197693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Little Faircox, Faircox Lane, Henfield, West Sussex, BN5 9PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cibses Cottage, Kidders Lane, Henfield, England, BN5 9AB

Secretary02 April 2007Active
Little Faircox, Faircox Lane, Henfield, United Kingdom, BN5 9PD

Director02 April 2007Active
Cibses Cottage, Kidders Lane, Henfield, England, BN5 9AB

Director01 September 2009Active
8, Beechwood, Small Dole, Henfield, England, BN5 9YS

Director01 September 2009Active
Linden House, Court Lodge Farm, Warren Road, Chelsfield, BR6 6ER

Corporate Secretary02 April 2007Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director02 April 2007Active

People with Significant Control

Mr Sean Bidwell
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Cibses Cottage, Kidders Lane, Henfield, England, BN5 9AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Nicola Jane Reeves
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:8, Beechwood, Henfield, England, BN5 9YS
Nature of control:
  • Ownership of shares 25 to 50 percent
Brenda June Bidwell
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Address:Little Faircox, Faircox Lane, Henfield, BN5 9PD
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Persons with significant control

Change to a person with significant control.

Download
2023-09-29Officers

Change person secretary company with change date.

Download
2023-09-29Officers

Change person director company with change date.

Download
2023-07-24Accounts

Accounts with accounts type micro entity.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Change of constitution

Statement of companys objects.

Download
2019-11-26Resolution

Resolution.

Download
2019-11-26Capital

Capital allotment shares.

Download
2019-11-26Capital

Capital name of class of shares.

Download
2019-11-26Capital

Capital variation of rights attached to shares.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Officers

Change person director company with change date.

Download
2019-05-15Persons with significant control

Change to a person with significant control.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Officers

Change person director company with change date.

Download
2018-05-30Persons with significant control

Change to a person with significant control.

Download
2017-07-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.