Phoenix Property (nw) Limited

General information

Name:

Phoenix Property (nw) Ltd

Office Address:

Phoenix Property (nw) Limited 11 Roman Way Business Centre WR9 9AJ Droitwich

Number: 07515433

Incorporation date: 2011-02-03

Dissolution date: 2022-03-16

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 is the date that marks the start of Phoenix Property (nw) Limited, a firm that was situated at Phoenix Property (nw) Limited, 11 Roman Way Business Centre, Droitwich. It was founded on 2011-02-03. The company's Companies House Reg No. was 07515433 and the company area code was WR9 9AJ. This firm had been present on the market for eleven years until 2022-03-16. Founded as Pheonix Property (nw), it used the business name until 2011, at which moment it was replaced by Phoenix Property (nw) Limited.

The directors were: John E. chosen to lead the company thirteen years ago and Victoria E. chosen to lead the company thirteen years ago.

Executives who had control over the firm were as follows: Victoria E. owned 1/2 or less of company shares and had 1/2 or less of voting rights. John E. owned 1/2 or less of company shares.

  • Previous company's names
  • Phoenix Property (nw) Limited 2011-04-06
  • Pheonix Property (nw) Limited 2011-02-03

Trade marks

Trademark UK00003028491
Trademark image:Trademark UK00003028491 image
Status:Application Published
Filing date:2013-10-29
Owner name:PHOENIX PROPERTY (NW) LIMITED
Owner address:Office 5.8 Hanover House, 85 Hanover Street, LIVERPOOL, United Kingdom, L1 3DZ

Financial data based on annual reports

Company staff

John E.

Role: Director

Appointed: 03 February 2011

Latest update: 20 December 2023

Victoria E.

Role: Director

Appointed: 03 February 2011

Latest update: 20 December 2023

People with significant control

Victoria E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John E.
Notified on 2 February 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 17 March 2021
Confirmation statement last made up date 03 February 2020
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 July 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 15 December 2015
Annual Accounts 23 May 2017
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 May 2017
Annual Accounts 21 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts 29 January 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 16th, March 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Office 5.8 Hanover House Hanover Street

Post code:

L1 3DZ

City / Town:

Liverpool

Accountant/Auditor,
2013

Name:

Jks Accountants Limited

Address:

5th Floor Hanover House Hanover Street

Post code:

L1 3DZ

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
11
Company Age

Closest Companies - by postcode