About

Registered Number: 03945155
Date of Incorporation: 10/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Leanne House, 6 Avon Close, Weymouth, Dorset, DT4 9UX,

 

Phoenix Properties (2000) Ltd was registered on 10 March 2000 and has its registered office in Weymouth in Dorset, it's status at Companies House is "Active". There are 4 directors listed as Bennett, Anthony Alexander, Bennett, Anthony Alexander, Bennett, Janet Rosemarie June, Bennett, Simon Alexander for the company in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Anthony Alexander 11 October 2010 - 1
BENNETT, Janet Rosemarie June 10 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Anthony Alexander 11 October 2010 - 1
BENNETT, Simon Alexander 10 March 2000 11 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 26 October 2018
AD01 - Change of registered office address 18 June 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 14 November 2017
AA01 - Change of accounting reference date 26 October 2017
MR01 - N/A 27 April 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 18 November 2015
AA01 - Change of accounting reference date 30 October 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 14 January 2013
AA01 - Change of accounting reference date 31 October 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 23 May 2011
AP03 - Appointment of secretary 24 January 2011
AP01 - Appointment of director 24 January 2011
TM02 - Termination of appointment of secretary 24 January 2011
MG01 - Particulars of a mortgage or charge 05 October 2010
MG01 - Particulars of a mortgage or charge 17 September 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 23 April 2010
AD01 - Change of registered office address 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 06 June 2008
395 - Particulars of a mortgage or charge 14 August 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 02 May 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 24 May 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 01 May 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 07 August 2002
363s - Annual Return 08 April 2002
363s - Annual Return 16 March 2001
225 - Change of Accounting Reference Date 09 February 2001
AA - Annual Accounts 05 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2000
225 - Change of Accounting Reference Date 24 November 2000
MEM/ARTS - N/A 30 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
CERTNM - Change of name certificate 20 March 2000
NEWINC - New incorporation documents 10 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 April 2017 Outstanding

N/A

Legal mortgage 29 September 2010 Outstanding

N/A

Debenture 16 September 2010 Outstanding

N/A

Legal mortgage 09 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.