Phoenix House (st Albans) Management Company Limited

General information

Name:

Phoenix House (st Albans) Management Company Ltd

Office Address:

The Courtyard Shoreham Road Upper Beeding BN44 3TN Steyning

Number: 06238334

Incorporation date: 2007-05-04

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is registered in Steyning registered with number: 06238334. This firm was registered in the year 2007. The headquarters of the firm is situated at The Courtyard Shoreham Road Upper Beeding. The post code for this address is BN44 3TN. Since 2008-02-11 Phoenix House (st Albans) Management Company Limited is no longer under the business name Cc58 Management Company. The enterprise's SIC code is 81100, that means Combined facilities support activities. 2022-05-31 is the last time company accounts were filed.

There's a group of four directors controlling the following company right now, namely Tim Y., William B., Camille L. and Shona L. who have been performing the directors assignments since 2011.

  • Previous company's names
  • Phoenix House (st Albans) Management Company Limited 2008-02-11
  • Cc58 Management Company Ltd 2007-05-04

Financial data based on annual reports

Company staff

Tim Y.

Role: Director

Appointed: 29 July 2011

Latest update: 26 January 2024

William B.

Role: Director

Appointed: 29 July 2011

Latest update: 26 January 2024

Camille L.

Role: Director

Appointed: 29 July 2011

Latest update: 26 January 2024

Shona L.

Role: Director

Appointed: 29 July 2011

Latest update: 26 January 2024

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 18 May 2024
Confirmation statement last made up date 04 May 2023
Annual Accounts 18 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 18 February 2014
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 25 February 2015
Annual Accounts 11 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 11 February 2016
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2023-05-31
Annual Accounts 20 February 2017
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 20 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/05/31 (AA)
filed on: 23rd, November 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 81100 : Combined facilities support activities
16
Company Age

Closest Companies - by postcode