UKBizDB.co.uk

PHOENIX WEALTH TRUSTEE SERVICES LIMITED

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

This company is commonly known as Phoenix Wealth Trustee Services Limited. The company was founded 36 years ago and was given the registration number 02155360. The firm's registered office is in WYTHALL. You can find them at 1 Wythall Green Way, , Wythall, Birmingham. This company's SIC code is 65300 - Pension funding.

Company Information

Name:PHOENIX WEALTH TRUSTEE SERVICES LIMITED
Company Number:02155360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:1 Wythall Green Way, Wythall, Birmingham, B47 6WG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG

Corporate Secretary01 November 2016Active
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG

Director31 December 2022Active
1, Wythall Green Way, Wythall Green, Birmingham, England, B47 6WG

Director30 September 2017Active
Dean House, Newchurch, Romney Marsh, TN29 0DL

Secretary-Active
Silveroaks 101 Copsewood Way, Northwood, HA6 2TU

Secretary01 September 2003Active
11 Birches Crest, Hatch Warren, Basingstoke, RG22 4RP

Secretary01 June 2002Active
11 Birches Crest, Hatch Warren, Basingstoke, RG22 4RP

Secretary28 February 2001Active
2 Paddocks Close, Ashstead, KT21 2RA

Secretary13 March 2001Active
1, Wythall Green Way, Wythall, B47 6WG

Secretary30 April 2007Active
Dean House, Newchurch, Romney Marsh, TN29 0DL

Director21 January 1998Active
Dean House, Newchurch, Romney Marsh, TN29 0DL

Director13 December 1996Active
Silveroaks 101 Copsewood Way, Northwood, HA6 2TU

Director03 November 2003Active
3 Westbrook Close, Oakley, Basingstoke, RG23 7HW

Director12 June 2000Active
Costa Porsche, The Drive, Ifold, RH14 0TD

Director18 October 2002Active
Medlars, Cleardown, Woking, GU22 7HH

Director12 June 2000Active
11 Birches Crest, Hatch Warren, Basingstoke, RG22 4RP

Director29 May 2003Active
29 Patterson Avenue, Burwood 3125, Australia, FOREIGN

Director15 April 1997Active
1, Wythall Green Way, Wythall, B47 6WG

Director23 July 2008Active
108 Gurney Court Road, St. Albans, AL1 4RJ

Director25 February 1998Active
32 Riverside Avenue, North Balwyn, Victoria, 3104

Director15 April 1997Active
Weeks Farm Cottage Bedlam Lane, Egerton, Ashford, TN27 9DA

Director13 December 1996Active
5, Old Broad Street, London, EC2N 1AD

Director17 September 2010Active
2 The Rise, Borden, Sittingbourne, ME9 4HY

Director13 December 1996Active
Isomer Cottage, The Warren, Caversham, Reading, RG4 7TQ

Director12 June 2000Active
30 Portland Street, Mulgrave, Australia, 3170

Director15 April 1997Active
6 Parkway, Edgcumbe Park, Crowthorne, RG45 6EN

Director25 June 2003Active
4 The Ridgeway, Guildford, GU1 2DG

Director03 November 2003Active
1, Wythall Green Way, Wythall, B47 6WG

Director30 April 2007Active
23 Garners Road, Chalfont St Peter, Ascot, SL5 0HA

Director20 September 1995Active
27 Ganghill, Guildford, GU1 1XF

Director-Active
Contino, Whisperwood, Loudwater, Rickmansworth, WD3 4JU

Director21 August 2001Active
1, Wythall Green Way, Wythall, Birmingham, Great Britain, B47 6WG

Director01 November 2016Active
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG

Director01 November 2016Active
37 Collingwood Road, Witham, CM8 2DZ

Director-Active
1, Wythall Green Way, Wythall, B47 6WG

Director30 April 2007Active

People with Significant Control

Phoenix Wealth Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Wythall Green Way, Birmingham, England, B47 6WG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-04-10Officers

Appoint person director company with name date.

Download
2024-04-09Officers

Termination director company with name termination date.

Download
2023-10-07Accounts

Accounts with accounts type full.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Mortgage

Mortgage satisfy charge full.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-11-30Mortgage

Mortgage satisfy charge full.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-26Accounts

Accounts with accounts type small.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-12-12Mortgage

Mortgage satisfy charge full.

Download
2020-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-08-13Mortgage

Mortgage satisfy charge full.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Mortgage

Mortgage satisfy charge full.

Download
2019-02-04Mortgage

Mortgage satisfy charge full.

Download
2018-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.