UKBizDB.co.uk

PHOENIX RESOURCING SERVICES (VICTORIA) LLP

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

This company is commonly known as Phoenix Resourcing Services (victoria) Llp. The company was founded 16 years ago and was given the registration number OC331230. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is None Supplied.

Company Information

Name:PHOENIX RESOURCING SERVICES (VICTORIA) LLP
Company Number:OC331230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Llp Designated Member10 September 2007Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Corporate Llp Designated Member10 September 2007Active
31, Love Lane, Minster On Sea, Sheerness, ME12 2LW

Llp Designated Member04 January 2010Active
Juniper Stables, Mogador, Lower Kingswood, Tadworth, KT20 7HP

Llp Designated Member10 September 2007Active
23, Pembroke Road, Seven Kings, Ilford, IG3 8PH

Llp Designated Member01 November 2008Active
Treetops, Watling Street, Gravesend, DA11 7NU

Llp Designated Member07 April 2008Active
18, Victoria Road, Kingston Upon Thames, KT1 3DW

Llp Designated Member10 September 2007Active
Flat 443, Petticoat Square, Middlesex Street, London, E1 7EB

Llp Designated Member01 November 2008Active
278, Long Lane, Grays, RM16 2QD

Llp Designated Member01 November 2008Active
3a, Priory Avenue, Caversham, Reading, RG4 7SE

Llp Designated Member01 November 2008Active
4, Kingfisher Close, Maldon, CM9 4YF

Llp Designated Member01 September 2010Active
1 Oakdene Cottages, Castle Grove Road, Chobham, GU24 8EJ

Llp Designated Member01 November 2008Active
20, Danbrook Road, Streatham, London, SW16 5JX

Llp Designated Member01 November 2008Active
127a, Elm Road, Leigh-On-Sea, SS9 1SP

Llp Designated Member06 April 2009Active
82 St John Street, London, , EC1M 4JN

Llp Designated Member10 September 2007Active
82 St John Street, London, , EC1M 4JN

Llp Designated Member10 September 2007Active
Flat 13 Inglewood Mansions 289, West End Lane, West Hanpstead, London, England, NW6 1RE

Llp Member14 June 2010Active

People with Significant Control

Mark Alan Oldfield
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Regis House, London, United Kingdom, EC4R 9AN
Nature of control:
  • Significant influence or control limited liability partnership
Phoenix Resourcing Services (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, Regis House, London, United Kingdom, EC4R 9AN
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2022-12-22Accounts

Change account reference date limited liability partnership current extended.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type dormant.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type dormant.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Officers

Change corporate member limited liability partnership with name change date.

Download
2019-02-25Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-02-25Address

Change registered office address limited liability partnership with date old address new address.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type dormant.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2017-04-07Accounts

Accounts with accounts type dormant.

Download
2016-12-07Gazette

Gazette filings brought up to date.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Gazette

Gazette notice compulsory.

Download
2016-04-08Accounts

Accounts with accounts type dormant.

Download
2015-10-01Annual return

Annual return limited liability partnership with made up date.

Download

Copyright © 2024. All rights reserved.