About

Registered Number: 05218849
Date of Incorporation: 01/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 4 Phoenix Close, Chippenham, Wiltshire, SN15 3BJ

 

Founded in 2004, Phoenix Close Management Ltd has its registered office in Chippenham, it's status is listed as "Active". There are 9 directors listed as Mahon, Peter, Purrier, Neil Richard, Dutton, Christopher John, Green, Manda Lisa Justine, Hemmings, Anthony Peter, Joy, Alan, Minor, Hannah Jayne, Dr, Turnbull, Iain James, Dr, Williams, Paul Henry for this company in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHON, Peter 31 August 2015 - 1
DUTTON, Christopher John 26 October 2005 31 March 2009 1
GREEN, Manda Lisa Justine 26 October 2005 17 May 2007 1
HEMMINGS, Anthony Peter 01 September 2004 28 October 2005 1
JOY, Alan 01 September 2004 28 October 2005 1
MINOR, Hannah Jayne, Dr 26 October 2005 31 March 2009 1
TURNBULL, Iain James, Dr 26 October 2005 31 March 2009 1
WILLIAMS, Paul Henry 26 October 2005 31 August 2015 1
Secretary Name Appointed Resigned Total Appointments
PURRIER, Neil Richard 26 October 2005 31 July 2010 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 06 September 2015
AP01 - Appointment of director 06 September 2015
TM01 - Termination of appointment of director 06 September 2015
AD01 - Change of registered office address 06 September 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 28 June 2011
CH01 - Change of particulars for director 08 September 2010
AR01 - Annual Return 02 September 2010
TM02 - Termination of appointment of secretary 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AD01 - Change of registered office address 29 July 2010
AA - Annual Accounts 21 June 2010
363a - Annual Return 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 11 August 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 18 July 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 30 June 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
363s - Annual Return 23 December 2005
288a - Notice of appointment of directors or secretaries 07 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
NEWINC - New incorporation documents 01 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.