About

Registered Number: 03386192
Date of Incorporation: 12/06/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 215 Cooden Sea Road, Bexhill-On-Sea, TN39 4TT,

 

Phoenix Court (St. Leonards) Ltd was founded on 12 June 1997 with its registered office in Bexhill-On-Sea, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There are 5 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONWAY, Cora 01 November 2017 - 1
FORD, Dean Isaac 10 August 2007 30 June 2018 1
HEMPER, Margaret Ann 05 September 2003 08 July 2019 1
HERITAGE, David Henry 12 June 1997 05 September 2003 1
SMITH, Colin David 12 June 1997 10 August 2007 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AP04 - Appointment of corporate secretary 11 June 2020
TM02 - Termination of appointment of secretary 11 June 2020
AD01 - Change of registered office address 11 June 2020
AA - Annual Accounts 09 March 2020
PSC08 - N/A 01 November 2019
CH01 - Change of particulars for director 08 July 2019
AP01 - Appointment of director 08 July 2019
TM01 - Termination of appointment of director 08 July 2019
PSC07 - N/A 11 June 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 28 March 2019
AD01 - Change of registered office address 07 November 2018
AP04 - Appointment of corporate secretary 11 October 2018
TM02 - Termination of appointment of secretary 11 October 2018
PSC01 - N/A 25 July 2018
TM01 - Termination of appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
PSC07 - N/A 02 July 2018
CS01 - N/A 18 June 2018
AP01 - Appointment of director 01 November 2017
AA - Annual Accounts 12 October 2017
CS01 - N/A 24 June 2017
AA - Annual Accounts 07 February 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 16 April 2013
CH01 - Change of particulars for director 02 July 2012
AR01 - Annual Return 02 July 2012
CH03 - Change of particulars for secretary 30 June 2012
AD01 - Change of registered office address 30 June 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 10 July 2010
CH01 - Change of particulars for director 10 July 2010
CH01 - Change of particulars for director 10 July 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 16 July 2008
353 - Register of members 16 July 2008
AA - Annual Accounts 23 April 2008
288a - Notice of appointment of directors or secretaries 25 September 2007
287 - Change in situation or address of Registered Office 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
363s - Annual Return 04 July 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 24 February 2006
363(353) - N/A 27 October 2005
363s - Annual Return 24 June 2005
363a - Annual Return 29 April 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 18 June 2004
288b - Notice of resignation of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
287 - Change in situation or address of Registered Office 01 October 2003
AA - Annual Accounts 15 September 2003
363s - Annual Return 02 July 2003
AA - Annual Accounts 02 December 2002
363a - Annual Return 08 July 2002
363a - Annual Return 08 July 2002
363a - Annual Return 08 July 2002
363a - Annual Return 08 July 2002
353 - Register of members 08 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2002
AA - Annual Accounts 08 July 2002
AA - Annual Accounts 08 July 2002
AA - Annual Accounts 08 July 2002
AA - Annual Accounts 08 July 2002
287 - Change in situation or address of Registered Office 08 July 2002
AC92 - N/A 04 July 2002
GAZ2 - Second notification of strike-off action in London Gazette 14 March 2000
GAZ1 - First notification of strike-off action in London Gazette 23 November 1999
363s - Annual Return 14 July 1998
NEWINC - New incorporation documents 12 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.