About

Registered Number: 04822298
Date of Incorporation: 05/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: The Lodge, Stadium Way, Harlow, Essex, CM19 5FP,

 

Based in Harlow in Essex, Phoenix (Borehamwood) Management Company Ltd was setup in 2003, it's status at Companies House is "Active". We don't know the number of employees at this organisation. Phoenix (Borehamwood) Management Company Ltd has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REMO, Frazer 13 August 2007 - 1
COLERIDGE PROPERTIES LIMITED 09 April 2013 - 1
BASCH, Richard Ian 19 July 2005 06 December 2005 1
JOSEPH, Debra 19 July 2005 12 June 2006 1
LEWIS, Alan Ashley 19 July 2005 12 July 2012 1
POMSON, Adam Joseph 19 July 2005 05 October 2006 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 01 June 2020
TM01 - Termination of appointment of director 01 May 2020
CS01 - N/A 05 July 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 05 July 2017
AA - Annual Accounts 21 February 2017
CH04 - Change of particulars for corporate secretary 13 October 2016
AA - Annual Accounts 12 October 2016
AD01 - Change of registered office address 12 September 2016
CS01 - N/A 16 August 2016
AR01 - Annual Return 07 July 2015
CH01 - Change of particulars for director 30 April 2015
CH01 - Change of particulars for director 30 April 2015
AA - Annual Accounts 02 April 2015
AP01 - Appointment of director 08 August 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 23 July 2013
CH04 - Change of particulars for corporate secretary 23 July 2013
AP02 - Appointment of corporate director 28 June 2013
TM02 - Termination of appointment of secretary 28 June 2013
AP04 - Appointment of corporate secretary 28 June 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
AA - Annual Accounts 18 April 2012
AD01 - Change of registered office address 10 April 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 12 May 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH03 - Change of particulars for secretary 01 February 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 09 July 2008
287 - Change in situation or address of Registered Office 16 June 2008
AA - Annual Accounts 04 March 2008
288a - Notice of appointment of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
363s - Annual Return 26 July 2007
AA - Annual Accounts 14 June 2007
287 - Change in situation or address of Registered Office 24 January 2007
288b - Notice of resignation of directors or secretaries 13 October 2006
AA - Annual Accounts 10 October 2006
363s - Annual Return 19 July 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
363s - Annual Return 19 July 2005
AA - Annual Accounts 05 May 2005
225 - Change of Accounting Reference Date 26 January 2005
363s - Annual Return 26 July 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
NEWINC - New incorporation documents 05 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.