Coventry Phoenix Limited

General information

Name:

Coventry Phoenix Ltd

Office Address:

8 Old Market Court High Street WR9 8ES Droitwich

Number: 01769243

Incorporation date: 1983-11-11

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Coventry Phoenix Limited with the registration number 01769243 has been operating on the market for fourty one years. This Private Limited Company can be found at 8 Old Market Court, High Street in Droitwich and their zip code is WR9 8ES. The firm's SIC and NACE codes are 68310 meaning Real estate agencies. Its most recent annual accounts cover the period up to Thu, 31st Mar 2022 and the most current annual confirmation statement was filed on Sat, 24th Dec 2022.

There seems to be one director at the moment overseeing the firm, specifically James K. who's been utilizing the director's obligations for fourty one years. Mark K. had been functioning as a director for this specific firm till the resignation in August 2022.

Executives with significant control over the firm are: James K. owns 1/2 or less of company shares. Mark K. owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

James K.

Role: Director

Appointed: 01 September 2022

Latest update: 25 January 2024

People with significant control

James K.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Mark K.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 January 2024
Confirmation statement last made up date 24 December 2022
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 4 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 4 December 2012
Annual Accounts 10 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2022 (AA)
filed on: 27th, March 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Hereford House Offa Street

Post code:

HR1 2LL

City / Town:

Hereford

HQ address,
2013

Address:

Hereford House Offa Street

Post code:

HR1 2LL

City / Town:

Hereford

HQ address,
2014

Address:

Hereford House Offa Street

Post code:

HR1 2LL

City / Town:

Hereford

HQ address,
2015

Address:

Hereford House Offa Street

Post code:

HR1 2LL

City / Town:

Hereford

HQ address,
2016

Address:

Hereford House Offa Street

Post code:

HR1 2LL

City / Town:

Hereford

Accountant/Auditor,
2013 - 2012

Name:

Anthony Butcher And Company Ltd

Address:

Hereford House Offa Street

Post code:

HR1 2LL

City / Town:

Hereford

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
40
Company Age

Similar companies nearby

Closest companies