Company Information for PHOENIX TRINITY DESIGN AND BUILD NO 2 LTD
C/O 4M INVESTMENTS, 4 IMPERIAL PLACE, MAXWELL ROAD, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JN,
|
Company Registration Number
06503876
Private Limited Company
Active |
Company Name | |
---|---|
PHOENIX TRINITY DESIGN AND BUILD NO 2 LTD | |
Legal Registered Office | |
C/O 4M INVESTMENTS, 4 IMPERIAL PLACE, MAXWELL ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1JN Other companies in TN21 | |
Company Number | 06503876 | |
---|---|---|
Company ID Number | 06503876 | |
Date formed | 2008-02-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2018 | |
Account next due | 30/11/2019 | |
Latest return | 14/02/2016 | |
Return next due | 14/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-06 12:45:14 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALEX GORDON JOHN PARSONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL RAMPLING |
Director | ||
SIMON HINTON |
Director | ||
CHARLOTTE VANESSA JANE AVERY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
4M INVESTMENTS LIMITED | Director | 2017-08-17 | CURRENT | 1996-12-17 | Active | |
HAMLEY PROPERTY DEVELOPMENTS LTD | Director | 2016-01-26 | CURRENT | 2016-01-26 | Active | |
HENRY DEVELOPMENTS LTD | Director | 2015-11-06 | CURRENT | 2015-11-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/19 FROM Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/03/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL RAMPLING | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/02/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALEX PARSONS | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/15 FROM 1 Shoreline St. Margarets Road St. Leonards-on-Sea East Sussex TN37 6FB England | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/15 FROM Upper Floor 39a High Street Heathfield East Sussex TN21 8HU | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/02/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HINTON | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 14/02/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 14/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2011 FROM POND FARM NETTLESWORTH LANE VINES CROSS HEATHFIELD EAST SUSSEX TN21 9AR ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLOTTE AVERY | |
AR01 | 14/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RAMPLING / 14/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HINTON / 14/02/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS CHARLOTTE VANESSA JANE AVERY / 14/02/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 163 HIGHLEVER ROAD LONDON W10 6PH ENGLAND | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 14/02/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 22 GANTON STREET C/O GATEWAY PARTNERS LONDON W1F 7BY UNITED KINGDOM | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/03/2009 FROM THE PORTMAN PARTNERSHIP 36 GLOUCESTER AVENUE LONDON NW1 7BB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHOENIX TRINITY DESIGN AND BUILD NO 2 LTD
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PHOENIX TRINITY DESIGN AND BUILD NO 2 LTD are:
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. |