About

Registered Number: 05851609
Date of Incorporation: 20/06/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: Kemp House, City Road, London, EC1V 2NX,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.