Based in London, Phoenix Property Solutions Ltd was established in 2006, it's status at Companies House is "Active". The current directors of the company are listed as Batty, Cheryl Barbara, Batty, Dean Simon, Martin, Lee, Saffin, Andrew Trevor, Ford, Martyn John, Batty, Cheryl Barbara, Batty, Dean, Batty, Simon John, Lloyd, David Gareth.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATTY, Dean Simon | 31 December 2017 | - | 1 |
MARTIN, Lee | 28 May 2019 | - | 1 |
SAFFIN, Andrew Trevor | 17 September 2020 | - | 1 |
BATTY, Cheryl Barbara | 19 July 2012 | 27 March 2018 | 1 |
BATTY, Dean | 20 June 2006 | 19 July 2012 | 1 |
BATTY, Simon John | 31 December 2017 | 31 December 2017 | 1 |
LLOYD, David Gareth | 01 April 2015 | 31 December 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATTY, Cheryl Barbara | 22 September 2020 | - | 1 |
FORD, Martyn John | 20 June 2006 | 13 April 2018 | 1 |
Document Type | Date | |
---|---|---|
AP03 - Appointment of secretary | 22 September 2020 | |
PSC01 - N/A | 17 September 2020 | |
AP01 - Appointment of director | 17 September 2020 | |
PSC07 - N/A | 17 September 2020 | |
PSC01 - N/A | 17 September 2020 | |
CS01 - N/A | 24 June 2020 | |
TM01 - Termination of appointment of director | 15 June 2020 | |
AA - Annual Accounts | 08 November 2019 | |
CS01 - N/A | 02 July 2019 | |
PSC04 - N/A | 02 July 2019 | |
PSC01 - N/A | 03 June 2019 | |
AP01 - Appointment of director | 03 June 2019 | |
AA - Annual Accounts | 21 March 2019 | |
CS01 - N/A | 02 August 2018 | |
TM02 - Termination of appointment of secretary | 13 April 2018 | |
PSC07 - N/A | 28 March 2018 | |
TM01 - Termination of appointment of director | 28 March 2018 | |
AA - Annual Accounts | 27 March 2018 | |
AD01 - Change of registered office address | 14 March 2018 | |
AP01 - Appointment of director | 07 January 2018 | |
TM01 - Termination of appointment of director | 07 January 2018 | |
AP01 - Appointment of director | 07 January 2018 | |
PSC07 - N/A | 07 January 2018 | |
TM01 - Termination of appointment of director | 07 January 2018 | |
AD01 - Change of registered office address | 07 January 2018 | |
CS01 - N/A | 04 July 2017 | |
PSC01 - N/A | 04 July 2017 | |
PSC01 - N/A | 04 July 2017 | |
PSC01 - N/A | 04 July 2017 | |
AA - Annual Accounts | 29 March 2017 | |
AP01 - Appointment of director | 08 March 2017 | |
AR01 - Annual Return | 30 June 2016 | |
AA - Annual Accounts | 25 March 2016 | |
AR01 - Annual Return | 14 July 2015 | |
AP01 - Appointment of director | 24 April 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AR01 - Annual Return | 30 June 2014 | |
AA - Annual Accounts | 28 March 2014 | |
AR01 - Annual Return | 02 July 2013 | |
AA - Annual Accounts | 10 March 2013 | |
TM01 - Termination of appointment of director | 23 July 2012 | |
AP01 - Appointment of director | 23 July 2012 | |
AR01 - Annual Return | 13 July 2012 | |
AD01 - Change of registered office address | 25 April 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 20 July 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
AA - Annual Accounts | 29 March 2010 | |
363a - Annual Return | 24 June 2009 | |
AA - Annual Accounts | 29 April 2009 | |
AA - Annual Accounts | 11 September 2008 | |
363a - Annual Return | 11 September 2008 | |
363s - Annual Return | 16 October 2007 | |
NEWINC - New incorporation documents | 20 June 2006 |