UKBizDB.co.uk

PHY & CR MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Phy & Cr Management Company Limited. The company was founded 7 years ago and was given the registration number 10522960. The firm's registered office is in KING'S LYNN. You can find them at 16 Church Street, , King's Lynn, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PHY & CR MANAGEMENT COMPANY LIMITED
Company Number:10522960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2016
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:16 Church Street, King's Lynn, England, PE30 5EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Church Street, King's Lynn, England, PE30 5EB

Corporate Secretary01 December 2018Active
11, Playhouse Yard, Downham Market, England, PE38 9HP

Director14 March 2018Active
118a, Bexwell Road, Downham Market, England, PE38 9LJ

Director14 March 2018Active
118a, Bexwell Road, Downham Market, England, PE38 9LJ

Director14 March 2018Active
9, St. Nicholas Drive, Feltwell, Thetford, England, IP26 4DW

Secretary12 March 2018Active
9, St. Nicholas Drive, Feltwell, Thetford, England, IP26 4DW

Secretary12 March 2018Active
10, Church Road, Downham Market, England, PE38 9LE

Secretary14 March 2018Active
16, Church Road, Downham Market, England, PE38 9HQ

Secretary14 March 2018Active
11, Playhouse Yard, Downham Market, England, PE38 9HP

Secretary14 March 2018Active
118a, Bexwell Road, Downham Market, England, PE38 9LJ

Secretary14 March 2018Active
118a, Bexwell Road, Downham Market, England, PE38 9LJ

Secretary14 March 2018Active
9, Playhouse Yard, Downham Market, England, PE38 9HP

Secretary12 March 2018Active
18, Church Road, Downham Market, England, PE38 9HQ

Secretary12 March 2018Active
16, Church Street, King's Lynn, England, PE30 5EB

Director22 April 2021Active
16, Church Street, King's Lynn, England, PE30 5EB

Director22 April 2021Active
118a Bexwell Road, Downham Market, United Kingdom, PE38 9LJ

Director13 December 2016Active
118a Bexwell Road, Downham Market, United Kingdom, PE38 9LJ

Director13 December 2016Active
9, Playhouse Yard, Downham Market, England, PE38 9HP

Director12 March 2018Active

People with Significant Control

Rita Elizabeth Cornelius
Notified on:13 December 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:118a Bexwell Road, Downham Market, United Kingdom, PE38 9LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen John Cornelius
Notified on:13 December 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:118a Bexwell Road, Downham Market, United Kingdom, PE38 9LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-05-14Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Persons with significant control

Notification of a person with significant control statement.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Officers

Termination secretary company with name termination date.

Download
2018-12-10Officers

Termination secretary company with name termination date.

Download
2018-12-10Officers

Termination secretary company with name termination date.

Download
2018-12-10Officers

Termination secretary company with name termination date.

Download
2018-12-10Officers

Termination secretary company with name termination date.

Download
2018-12-10Officers

Termination secretary company with name termination date.

Download
2018-12-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.