PHOENIX LODGE RESIDENTS LIMITED - LONDON
Company Profile | Company Filings |
Overview
PHOENIX LODGE RESIDENTS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
PHOENIX LODGE RESIDENTS LIMITED was incorporated 39 years ago on 03/09/1984 and has the registered number: 01845093. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
PHOENIX LODGE RESIDENTS LIMITED was incorporated 39 years ago on 03/09/1984 and has the registered number: 01845093. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
PHOENIX LODGE RESIDENTS LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O LONDON BLOCK MANAGEMENT LIMITED 3RD FLOOR
LONDON
N1 9PD
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/06/2023 | 04/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALEXANDRE GONZAGUE CHRISTOPHE FALEWEE | May 1990 | French | Director | 2023-11-29 | CURRENT |
CHARLES SPENSER GREY | Aug 1959 | British | Director | 2016-11-21 | CURRENT |
THOMAS LEONARD RONALD GRIFFITHS | Aug 1982 | British | Director | 2023-11-29 | CURRENT |
ANN CAROLINE SEARIGHT | Apr 1942 | British | Director | 2016-11-21 | CURRENT |
DR DAVID GEORGE TAYLOR | Sep 1960 | British | Director | 2022-11-29 | CURRENT |
MR SCOTT JAMES ANDREW WEIR | Feb 1970 | British | Director | 2021-12-08 | CURRENT |
MRS ADRIENNE CLARKE | Sep 1947 | British | Director | 2015-12-03 | CURRENT |
THOMAS LEONARD RONALD GRIFFITHS | Aug 1982 | British | Director | 2018-11-13 UNTIL 2019-07-12 | RESIGNED |
ALISON JANE PALMER | Jul 1970 | British | Director | 1999-12-07 UNTIL 2015-12-02 | RESIGNED |
JULIENNE PILBROW | Sep 1965 | British | Director | 1999-12-07 UNTIL 2004-10-12 | RESIGNED |
MARY JOCELYN MCDONOUGH | Mar 1946 | British | Director | 1994-06-14 UNTIL 1997-08-06 | RESIGNED |
JOHN BRUCE MACADIE | Nov 1949 | British | Director | 1997-08-06 UNTIL 1999-12-07 | RESIGNED |
JOHN BRUCE MACADIE | Nov 1949 | British | Director | 2000-01-27 UNTIL 2003-06-20 | RESIGNED |
GUY RICHARD DUNCAN LAMBERT | Mar 1965 | British | Director | 2000-12-05 UNTIL 2002-12-02 | RESIGNED |
AINSLIE DANVERS JOHNSTON | Feb 1941 | British | Director | 1993-11-25 UNTIL 1997-08-06 | RESIGNED |
ADAM SEAN JESSUP | Mar 1970 | British | Director | 2006-01-11 UNTIL 2008-11-04 | RESIGNED |
MR DAVID WILLIAM WARWICK HITCHCOCK | Apr 1949 | British | Director | 1997-04-13 UNTIL 2000-12-05 | RESIGNED |
ALISON JANE PALMER | Jul 1970 | British | Secretary | 2000-04-12 UNTIL 2001-04-24 | RESIGNED |
MARIA MILENKOVIC | May 1972 | Croatian British | Director | 2001-12-03 UNTIL 2016-11-21 | RESIGNED |
BLENHEIMS | Corporate Secretary | 2006-06-01 UNTIL 2016-05-24 | RESIGNED | ||
SLIM ZARGOUNI | Oct 1969 | French | Director | 2015-12-02 UNTIL 2018-10-08 | RESIGNED |
HML SHAW | Corporate Secretary | 2001-04-24 UNTIL 2006-06-01 | RESIGNED | ||
SP PROPERTY GROUP LIMITED | Corporate Secretary | 2016-05-24 UNTIL 2020-03-31 | RESIGNED | ||
MR DAVID WILLIAM WARWICK HITCHCOCK | Apr 1949 | British | Secretary | 1998-02-06 UNTIL 2000-12-05 | RESIGNED |
ADAM RICHARD COHEN | Jun 1965 | British | Secretary | 1995-05-16 UNTIL 1998-02-06 | RESIGNED |
JULIENNE PILBROW | Sep 1965 | British | Secretary | 2000-04-12 UNTIL 2001-04-24 | RESIGNED |
EDWARD BENNET PALMER | Jul 1931 | British | Secretary | RESIGNED | |
THOMAS JACK FITCHETT | Jul 1981 | British | Director | 2009-01-12 UNTIL 2010-05-30 | RESIGNED |
PETER SIMON COVENTRY | Mar 1940 | British | Director | 2011-04-19 UNTIL 2016-10-06 | RESIGNED |
ADAM RICHARD COHEN | Jun 1965 | British | Director | 1994-10-20 UNTIL 1998-02-06 | RESIGNED |
MICHAEL ANGELO CAFFERTY | Mar 1927 | British | Director | RESIGNED | |
MS CLARE FRANCES BRIGSTOCKE | Apr 1954 | British | Director | 2019-09-10 UNTIL 2023-11-29 | RESIGNED |
MINAZ BEDDALL | Jan 1979 | British | Director | 2006-09-11 UNTIL 2008-05-09 | RESIGNED |
ALLAN DOUGLAS CALDECOTT BAIRD | Nov 1947 | British | Director | RESIGNED | |
DAVID NICOLAS FOSTER BAGLEY | Apr 1953 | British | Director | RESIGNED | |
DR JOHN STUART ARCHBOLD | Feb 1949 | British | Director | 2008-10-14 UNTIL 2015-12-02 | RESIGNED |
DOCTOR SONYA MARIE ABRAHAM | Sep 1971 | British | Director | 2015-12-02 UNTIL 2023-11-29 | RESIGNED |
DANA KAY FERRARO | Jun 1955 | American | Director | 1997-08-06 UNTIL 2008-10-13 | RESIGNED |
EDWARD BENNET PALMER | Jul 1931 | British | Director | RESIGNED | |
DIONISIO AUGUSTO DE CASTRO CERQUEIRA | Aug 1941 | Brazilian | Director | 1994-06-14 UNTIL 2000-01-27 | RESIGNED |
AUDREY GALE | Nov 1936 | British | Director | 2016-11-21 UNTIL 2022-11-29 | RESIGNED |
MARCUS YANG | Feb 1971 | Canadian,British | Director | 2011-04-12 UNTIL 2016-11-21 | RESIGNED |
MR SCOTT JAMES ANDREW WEIR | Feb 1970 | British | Director | 2003-04-14 UNTIL 2010-12-13 | RESIGNED |
MR SCOTT JAMES ANDREW WEIR | Feb 1970 | British | Director | 2012-11-15 UNTIL 2015-12-02 | RESIGNED |
JOHN RUSSEL TAYLOR | Jun 1935 | British | Director | RESIGNED | |
DR DAVID GEORGE TAYLOR | Sep 1960 | British | Director | 2010-12-13 UNTIL 2021-04-25 | RESIGNED |
GIULIA RANCATI TAFURO | Feb 1971 | Italian | Director | 2008-06-27 UNTIL 2010-11-05 | RESIGNED |
PROFESSOR ADRIAN GALE | Apr 1931 | British | Director | 1998-10-07 UNTIL 2012-11-12 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Phoenix Lodge Residents Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-30 | 31-12-2022 | £33 equity |
Phoenix Lodge Residents Limited - Accounts to registrar (filleted) - small 18.2 | 2022-11-08 | 31-12-2021 | £33 equity |
Phoenix Lodge Residents Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-30 | 31-12-2020 | £33 equity |
Phoenix Lodge Residents Limited - Accounts to registrar (filleted) - small 18.2 | 2020-11-18 | 31-12-2019 | £33 equity |
Phoenix Lodge Residents Limited - Accounts to registrar (filleted) - small 18.2 | 2019-02-05 | 31-12-2018 | £33 equity |
Phoenix Lodge Residents Limited - Limited company accounts 18.2 | 2018-08-08 | 31-12-2017 | £33 equity |