About

Registered Number: 06889151
Date of Incorporation: 28/04/2009 (15 years and 11 months ago)
Company Status: Active
Registered Address: Lymington Business Centre, Cannon Street, Lymington, Hampshire, SO41 9BR,

 

Phoenix Property Portfolio Ltd was founded on 28 April 2009 and has its registered office in Lymington, it's status in the Companies House registry is set to "Active". There is one director listed as Austin, Fiona Jane for the company in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Fiona Jane 28 April 2009 - 1

Filing History

Document Type Date
CS01 - N/A 02 May 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 29 April 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 01 May 2017
CH01 - Change of particulars for director 12 April 2017
AD01 - Change of registered office address 12 April 2017
CH01 - Change of particulars for director 12 April 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 06 May 2016
AD01 - Change of registered office address 15 April 2016
AD01 - Change of registered office address 18 March 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 01 May 2015
AD01 - Change of registered office address 20 January 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 02 May 2013
CH01 - Change of particulars for director 01 May 2013
AD01 - Change of registered office address 04 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 30 April 2012
TM02 - Termination of appointment of secretary 23 March 2012
AD01 - Change of registered office address 22 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 23 May 2011
SH01 - Return of Allotment of shares 03 December 2010
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 05 May 2010
CH04 - Change of particulars for corporate secretary 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 02 December 2009
MG01 - Particulars of a mortgage or charge 16 October 2009
MG01 - Particulars of a mortgage or charge 16 October 2009
MG01 - Particulars of a mortgage or charge 16 October 2009
RESOLUTIONS - N/A 14 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
NEWINC - New incorporation documents 28 April 2009

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 October 2009 Outstanding

N/A

Legal charge 14 October 2009 Outstanding

N/A

Legal charge 14 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.