Phoenix Real Estate Management Limited

General information

Name:

Phoenix Real Estate Management Ltd

Office Address:

Leonard Curtis House Elms Square Bury New Road M45 7TA Whitefield

Number: 07266920

Incorporation date: 2010-05-27

Dissolution date: 2020-05-12

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Phoenix Real Estate Management began its operations in 2010 as a Private Limited Company registered with number: 07266920. The firm's headquarters was registered in Whitefield at Leonard Curtis House Elms Square. The Phoenix Real Estate Management Limited firm had been in this business field for at least ten years. This firm has a history in registered name changing. Previously the company had two other names. Up till 2018 the company was prospering as Threesixty Developments and up to that point the company name was Knightsbridge Student Housing.

The executives were: Matthew T. appointed on 2013-02-05, Mario A. appointed in 2010 and Nael K. appointed in 2010.

Executives who had significant control over this firm were: Mario A. had substantial control or influence over the company. Nael K. had substantial control or influence over the company. Matthew T. had substantial control or influence over the company.

  • Previous company's names
  • Phoenix Real Estate Management Limited 2018-03-12
  • Threesixty Developments Limited 2015-10-07
  • Knightsbridge Student Housing Limited 2010-05-27

Company staff

Matthew T.

Role: Director

Appointed: 05 February 2013

Latest update: 28 April 2023

Mario A.

Role: Director

Appointed: 27 May 2010

Latest update: 28 April 2023

Nael K.

Role: Director

Appointed: 27 May 2010

Latest update: 28 April 2023

People with significant control

Mario A.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Nael K.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Matthew T.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Justin B.
Notified on 6 April 2016
Ceased on 26 September 2017
Nature of control:
substantial control or influence
Robert C.
Notified on 6 April 2016
Ceased on 26 September 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 10 June 2018
Confirmation statement last made up date 27 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, May 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
9
Company Age

Similar companies nearby

Closest companies