Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHASECLEAR PROPERTY MANAGEMENT LIMITED
Company Information for

PHASECLEAR PROPERTY MANAGEMENT LIMITED

ST MICHAELS, THE ESPLANADE, WOOLACOMBE, DEVON, EX34 7DJ,
Company Registration Number
02918378
Private Limited Company
Active

Company Overview

About Phaseclear Property Management Ltd
PHASECLEAR PROPERTY MANAGEMENT LIMITED was founded on 1994-04-13 and has its registered office in Woolacombe. The organisation's status is listed as "Active". Phaseclear Property Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PHASECLEAR PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
ST MICHAELS
THE ESPLANADE
WOOLACOMBE
DEVON
EX34 7DJ
Other companies in EX34
 
Filing Information
Company Number 02918378
Company ID Number 02918378
Date formed 1994-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 14/05/2023
Account next due 14/02/2025
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:44:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHASECLEAR PROPERTY MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PHASECLEAR PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS WALTHEW RICE
Company Secretary 2005-06-11
THEODORE FREDRICK GOVE
Director 2005-11-19
SYLVIA MARJORIE JOHNSON
Director 2005-11-19
MAURICE ALAN JONES
Director 1995-08-10
DOUGLAS WALTHEW RICE
Director 2002-01-30
DAVID PETER ROBBINS
Director 2004-08-11
WILLIAM WILSON
Director 2010-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN LEONNE HARDING
Director 1995-03-17 2010-03-01
PETER ALFRED BIRKMAN
Director 1995-03-17 2005-11-19
CHRISTINE ROSINA WARREN
Company Secretary 2001-05-15 2005-06-11
ANTHONY CHARLES WARREN
Director 1998-11-27 2005-06-11
SYLVIA JUNE RIDD
Director 1995-03-17 2004-07-07
MARGARET LYON CARTER
Director 1996-02-09 2001-12-17
MARGARET LYON CARTER
Company Secretary 1998-05-18 2001-05-15
PETER EDWARD HUGHES
Director 1995-03-17 1998-11-27
SYLVIA JUNE RIDD
Company Secretary 1995-03-17 1998-05-18
FRANCES MARY TAYLOR
Director 1995-03-17 1996-02-09
BARBARA MARY BALMER
Director 1995-03-17 1995-08-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-04-13 1995-03-17
INSTANT COMPANIES LIMITED
Nominated Director 1994-04-13 1995-03-17
SWIFT INCORPORATIONS LIMITED
Nominated Director 1994-04-13 1995-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS WALTHEW RICE CREDIT SURETIES COMPANY LIMITED Director 2008-12-22 CURRENT 1955-02-12 Active
WILLIAM WILSON LVIV CHOCOLATE (UK) LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off
WILLIAM WILSON VOLUME INCENTIVES & PROMOTIONS LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active - Proposal to Strike off
WILLIAM WILSON GLAMPING COCOON LIMITED Director 2013-09-23 CURRENT 2013-09-23 Liquidation
WILLIAM WILSON LINDERA LODGES LIMITED Director 2004-10-06 CURRENT 2004-10-06 Dissolved 2014-07-08
WILLIAM WILSON WILSON LEISURE DEVELOPMENTS LIMITED Director 2003-07-17 CURRENT 2003-07-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2024-01-2314/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-07CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-01-0914/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09AA14/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALAN JONES
2022-06-23AP01DIRECTOR APPOINTED MR GUSTAV RESSEL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH UPDATES
2022-01-3114/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA14/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CH01Director's details changed for Mr Christopher Alan Jones on 2021-05-24
2021-05-24AP01DIRECTOR APPOINTED MRS DENISE ABOU-JAOUDE
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA MARJORIE JOHNSON
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2020-09-17AA14/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES
2019-12-10AA14/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2019-03-28AP03Appointment of Mrs Alison Jean Robbins as company secretary on 2019-03-25
2019-03-27TM02Termination of appointment of Douglas Walthew Rice on 2019-03-27
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE ALAN JONES
2019-03-27AP01DIRECTOR APPOINTED MR CHRISTOPHER ALAN JONES
2019-03-27PSC07CESSATION OF MAURICE ALAN JONES AS A PERSON OF SIGNIFICANT CONTROL
2019-03-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS WALTHEW RICE
2019-03-07AA14/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-14CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2017-12-13AA14/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 6
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-12-15AA14/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 6
2016-05-20AR0113/04/16 ANNUAL RETURN FULL LIST
2015-12-08AA14/05/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 6
2015-05-22AR0113/04/15 ANNUAL RETURN FULL LIST
2014-11-17AA14/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 6
2014-05-23AR0113/04/14 ANNUAL RETURN FULL LIST
2013-12-13AA14/05/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-05AR0113/04/13 ANNUAL RETURN FULL LIST
2012-11-16AA14/05/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-28AR0113/04/12 ANNUAL RETURN FULL LIST
2012-04-27CH01Director's details changed for Maurice Alan Jones on 2012-04-27
2011-11-29AA14/05/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-03AR0113/04/11 ANNUAL RETURN FULL LIST
2010-11-30AA14/05/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-10AR0113/04/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER ROBBINS / 13/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA MARJORIE JOHNSON / 13/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WALTHEW RICE / 13/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE ALAN JONES / 13/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / THEODORE FREDRICK GOVE / 13/04/2010
2010-05-10AP01DIRECTOR APPOINTED MR WILLIAM WILSON
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JOAN HARDING
2010-01-16AA14/05/09 TOTAL EXEMPTION FULL
2009-05-11363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-02-26AA14/05/08 TOTAL EXEMPTION FULL
2008-04-29363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/05/07
2008-01-07225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 14/05/07
2007-04-27363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-04-27288bDIRECTOR RESIGNED
2006-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/05/06
2006-04-21363sRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2005-12-13288aNEW DIRECTOR APPOINTED
2005-12-13288aNEW DIRECTOR APPOINTED
2005-12-01288bDIRECTOR RESIGNED
2005-12-01288bSECRETARY RESIGNED
2005-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/05/05
2005-12-01288aNEW SECRETARY APPOINTED
2005-04-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-28363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2004-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/05/04
2004-09-01288bDIRECTOR RESIGNED
2004-08-27288aNEW DIRECTOR APPOINTED
2004-05-04363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2003-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/05/03
2003-04-28363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2002-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/05/02
2002-05-03363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2002-02-13288bDIRECTOR RESIGNED
2002-02-11288aNEW DIRECTOR APPOINTED
2001-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/05/01
2001-06-08288bSECRETARY RESIGNED
2001-05-29288aNEW SECRETARY APPOINTED
2001-05-04363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2000-11-03AAFULL ACCOUNTS MADE UP TO 07/05/00
2000-04-26363sRETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 07/05/99
1999-09-22288cDIRECTOR'S PARTICULARS CHANGED
1999-04-20363sRETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS
1999-01-31288aNEW SECRETARY APPOINTED
1999-01-31288bSECRETARY RESIGNED
1999-01-31288cDIRECTOR'S PARTICULARS CHANGED
1999-01-31288aNEW DIRECTOR APPOINTED
1999-01-31288bDIRECTOR RESIGNED
1998-09-29AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-23363sRETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PHASECLEAR PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHASECLEAR PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHASECLEAR PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of PHASECLEAR PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHASECLEAR PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of PHASECLEAR PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHASECLEAR PROPERTY MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PHASECLEAR PROPERTY MANAGEMENT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PHASECLEAR PROPERTY MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHASECLEAR PROPERTY MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHASECLEAR PROPERTY MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.