UKBizDB.co.uk

PHOENIX QUAY LIMITED

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

This company is commonly known as Phoenix Quay Limited. The company was founded 14 years ago and was given the registration number 06945998. The firm's registered office is in SUDBURY. You can find them at C/o Blockmanagement U.k. Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk. This company's SIC code is 98000 - Residents property management.

Company Information

Name:PHOENIX QUAY LIMITED
Company Number:06945998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Blockmanagement U.k. Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England, CO10 7GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pql, 14 Fore Street, Yealmpton, Plymouth, United Kingdom, PL8 2JN

Director07 January 2021Active
C/O Pql, 14 Fore Street, Yealmpton, Plymouth, United Kingdom, PL8 2JN

Director07 January 2021Active
Rowling Court, Rowling Goodnestone, Canterbury, CT3 1PX

Secretary26 June 2009Active
Homeside House, Silverhills Road, Decoy Industrial Estate, Newton Abbot, England, TQ12 5YZ

Secretary02 October 2012Active
Unit 5, Stour Valley Business Centre, Brundon Lane, Sudbury, England, CO10 7GB

Corporate Secretary23 December 2019Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary25 September 2017Active
Galliford Try, Cowley Business Park, High Street, Cowley, Uxbridge, England, UB8 2AL

Corporate Secretary22 March 2013Active
Linden Homes South West, Camberwell House, Grenadier Road, Exeter Business Park, Exeter, England, EX1 3QF

Director21 May 2018Active
C/O Firstport Property Services Limited, Marlborough House, Wigmore Place, Wigmore Lane, Luton, England, LU2 9EX

Director21 June 2016Active
Applegrove, Clampitt Road, Ipplepen, Newton Abbot, TQ12 5RJ

Director26 June 2009Active
C/O Pql, 14 Fore Street, Yealmpton, Plymouth, United Kingdom, PL8 2JN

Director07 January 2021Active
C/O Blockmanagement U.K. Limited, Unit 5, Stour Valley Business Centre, Sudbury, England, CO10 7GB

Director25 October 2018Active
C/O Blockmanagement U.K. Limited, Unit 5, Stour Valley Business Centre, Sudbury, England, CO10 7GB

Director25 October 2018Active
17a, George Place, Plymouth, England, PL1 3FJ

Director25 October 2018Active
51, Aberdeen Avenue, Plymouth, England, PL5 3UF

Director25 October 2018Active
35, Brittany Street, Plymouth, England, PL1 3FN

Director25 October 2018Active

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
2024-03-04Accounts

Accounts with accounts type micro entity.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type micro entity.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Address

Change registered office address company with date old address new address.

Download
2021-02-10Officers

Termination secretary company with name termination date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-08-13Officers

Change person director company with change date.

Download
2020-08-13Officers

Change person director company with change date.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type micro entity.

Download
2020-03-26Accounts

Accounts with accounts type micro entity.

Download
2019-12-24Officers

Change corporate secretary company with change date.

Download
2019-12-23Address

Change registered office address company with date old address new address.

Download
2019-12-23Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.