Phoenix Properties (2000) Limited

General information

Name:

Phoenix Properties (2000) Ltd

Office Address:

Unity Chambers 34 High East Street DT1 1HA Dorchester

Number: 03945155

Incorporation date: 2000-03-10

End of financial year: 28 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is situated in Dorchester under the ID 03945155. The company was set up in 2000. The headquarters of the company is situated at Unity Chambers 34 High East Street. The zip code for this place is DT1 1HA. twenty four years ago the firm switched its registered name from Phoenix Holidays (weymouth) to Phoenix Properties (2000) Limited. The enterprise's classified under the NACE and SIC code 82990 which means Other business support service activities not elsewhere classified. 2022-01-31 is the last time account status updates were filed.

According to the data we have, this particular firm was incorporated in 2000 and has so far been supervised by two directors. In order to help the directors in their tasks, the abovementioned firm has been utilizing the skills of Anthony B. as a secretary since 2010.

Janet B. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Phoenix Properties (2000) Limited 2000-03-21
  • Phoenix Holidays (weymouth) Limited 2000-03-10

Financial data based on annual reports

Company staff

Anthony B.

Role: Secretary

Appointed: 11 October 2010

Latest update: 3 February 2024

Anthony B.

Role: Director

Appointed: 11 October 2010

Latest update: 3 February 2024

Janet B.

Role: Director

Appointed: 10 March 2000

Latest update: 3 February 2024

People with significant control

Janet B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 07 March 2024
Confirmation statement last made up date 22 February 2023
Annual Accounts 10 November 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 10 November 2015
Annual Accounts 1 July 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 1 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2021-01-31
Annual Accounts
Start Date For Period Covered By Report 2022-02-01
End Date For Period Covered By Report 2023-01-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023 (AA)
filed on: 22nd, November 2023
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
24
Company Age

Closest Companies - by postcode