Background WavePink WaveYellow Wave

PHOENICIA HOTEL COMPANY LIMITED (00305858)

PHOENICIA HOTEL COMPANY LIMITED (00305858) is an active UK company. incorporated on 10 October 1935. with registered office in Salford. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. PHOENICIA HOTEL COMPANY LIMITED has been registered for 90 years. Current directors include CASTALDI, Jean Pierre, SHAW, Mark David.

Company Number
00305858
Status
active
Type
ltd
Incorporated
10 October 1935
Age
90 years
Address
2 New Bailey, Salford, M3 5GS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CASTALDI, Jean Pierre, SHAW, Mark David
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENICIA HOTEL COMPANY LIMITED

PHOENICIA HOTEL COMPANY LIMITED is an active company incorporated on 10 October 1935 with the registered office located in Salford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. PHOENICIA HOTEL COMPANY LIMITED was registered 90 years ago.(SIC: 55100)

Status

active

Active since 90 years ago

Company No

00305858

LTD Company

Age

90 Years

Incorporated 10 October 1935

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

MALTA HOTELS COMPANY LIMITED (THE)
From: 10 October 1935To: 31 December 1978
Contact
Address

2 New Bailey 6 Stanley Street Salford, M3 5GS,

Previous Addresses

Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES
From: 8 January 2014To: 2 July 2021
123 Deansgate Manchester M3 2BU
From: 16 July 2013To: 8 January 2014
66 Chiltern Street London W1U 4JT
From: 27 October 2010To: 16 July 2013
Oakley Court Hotel Windsor Road Water Oakley Windsor Berkshire SL4 5UR
From: 10 October 1935To: 27 October 2010
Timeline

5 key events • 1935 - 2024

Funding Officers Ownership
Company Founded
Oct 35
Director Left
Jul 13
Director Joined
Aug 13
Owner Exit
Jan 24
New Owner
Jan 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

CASTALDI, Jean Pierre

Active
Janca, St Julians
Secretary
Appointed 08 Aug 2007

CASTALDI, Jean Pierre

Active
Janca, St Julians
Born August 1958
Director
Appointed 08 Aug 2007

SHAW, Mark David

Active
Fountainhall Road, EdinburghEH9 2LP
Born December 1968
Director
Appointed 01 Jul 2013

BYRNE, Ray

Resigned
Glasson, Athlone
Secretary
Appointed 18 Aug 2008
Resigned 01 Jul 2013

MACKENZIE, Lisa Marie

Resigned
70 Vassall Road, LondonSW9 6HY
Secretary
Appointed 17 Sept 2001
Resigned 28 May 2004

RAGONESI, Victor Emanuel, Doctor

Resigned
19 St Lucia Street, Valletta
Secretary
Appointed N/A
Resigned 06 Jun 2007

STARMAN SECRETARIES LIMITED

Resigned
Hesketh House, LondonW1H 6HN
Corporate secretary
Appointed 28 May 2004
Resigned 09 Aug 2007

BLACK ROBERTS, Felicity Jane

Resigned
14 Nottingham Mansions, LondonW1U 5EN
Born April 1969
Director
Appointed 01 Jun 2007
Resigned 09 Aug 2007

BYRNE, Ray

Resigned
Glasson, Athlone
Born May 1964
Director
Appointed 18 Aug 2008
Resigned 01 Jul 2013

ELTON, James Robert

Resigned
27 Elsie Road, LondonSE22 8DX
Born February 1967
Director
Appointed 17 Sept 2001
Resigned 07 Oct 2002

FERGUSON, Iain Donald

Resigned
2 Chalet Close, BerkhamstedHP4 3NR
Born April 1955
Director
Appointed 07 Oct 2002
Resigned 05 May 2006

FRASER, Simon Scott

Resigned
Foxtrot 1 Shey Copse, WokingGU22 8HS
Born April 1954
Director
Appointed 19 Jun 2001
Resigned 12 Nov 2001

GIANNUZZI, Alfonso

Resigned
Apartment 68 New River Head, LondonEC1R 4UN
Born April 1947
Director
Appointed N/A
Resigned 19 Jun 2001

HEARN, Alan John

Resigned
Tylecroft 29 Woodchester Park, BeaconsfieldHP9 2TU
Born May 1942
Director
Appointed N/A
Resigned 30 Sept 1994

HILL, Nicholas Mark Lalor

Resigned
36 Hazlewell Road, LondonSW15 6LR
Born August 1963
Director
Appointed 16 Nov 2005
Resigned 15 Jul 2006

KANDERS, Alan J

Resigned
Suite 2a, New YorkYO23 7DE
Born August 1964
Director
Appointed 14 Jul 2006
Resigned 09 Aug 2007

LAMBERT, Bernard Charles Hector

Resigned
Flat 10, LondonW8 5LS
Born March 1949
Director
Appointed 19 Jun 2001
Resigned 12 Nov 2001

MACKENZIE, Lisa Marie

Resigned
70 Vassall Road, LondonSW9 6HY
Born May 1969
Director
Appointed 17 Sept 2001
Resigned 28 May 2004

MAHONEY, Richard Lee

Resigned
Flat 14,38 Queens Gate, LondonSW7 5JN
Born September 1952
Director
Appointed 17 Sept 2001
Resigned 31 Jan 2003

MALONEY, David Ossian

Resigned
64 Ledborough Lane, BeaconsfieldHP9 2DG
Born September 1955
Director
Appointed 07 Oct 2002
Resigned 19 Dec 2003

PARROTT, Graham Joseph

Resigned
Flat 1 27 Redington Road, LondonNW3 7QY
Born August 1949
Director
Appointed 24 Sept 1996
Resigned 29 Sept 2000

RAGONESI, Victor Emanuel, Doctor

Resigned
19 St Lucia Street, Valletta
Born September 1924
Director
Appointed N/A
Resigned 06 Jun 2007

RILEY, Robert Earl

Resigned
3 Montpelier Walk, LondonSW7 6TT
Born January 1948
Director
Appointed 14 Jan 2004
Resigned 24 Nov 2005

STEPHENSON, Peter

Resigned
19 Lime Avenue, CamberleyGU15 2BS
Born June 1951
Director
Appointed 08 Aug 2007
Resigned 18 Aug 2008

STEVENS, David John

Resigned
42 Burghley Road, LondonSW19 5HN
Born March 1950
Director
Appointed 06 Nov 1995
Resigned 31 Mar 1996

TAUTZ, Helen Jane

Resigned
30 South Crescent, Southend On SeaSS2 6TA
Born June 1963
Director
Appointed 24 Sept 1996
Resigned 29 Sept 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Mark David Shaw

Active
Fountainhall Road, EdinburghEH9 2LP
Born December 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Dec 2023

Mr Mark David Shaw

Ceased
1 St Colme Street, EdinburghEH3 6AA
Born December 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Dec 2023
Fundings
Financials
Latest Activities

Filing History

190

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 September 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
9 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
26 April 2023
SH10Notice of Particulars of Variation
Memorandum Articles
26 April 2023
MAMA
Resolution
26 April 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Redomination Of Shares
24 April 2023
SH14Notice of Redenomination
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 July 2013
TM02Termination of Secretary
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 August 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Full
7 September 2009
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
14 November 2007
363aAnnual Return
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
287Change of Registered Office
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Auditors Resignation Company
21 February 2007
AUDAUD
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Legacy
29 September 2006
353353
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288cChange of Particulars
Legacy
6 April 2006
288cChange of Particulars
Legacy
6 March 2006
287Change of Registered Office
Legacy
17 February 2006
403aParticulars of Charge Subject to s859A
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
363aAnnual Return
Legacy
11 November 2005
353353
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
17 October 2005
288cChange of Particulars
Legacy
21 December 2004
287Change of Registered Office
Legacy
1 November 2004
225Change of Accounting Reference Date
Legacy
13 September 2004
363aAnnual Return
Legacy
25 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
24 June 2004
AAAnnual Accounts
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
244244
Legacy
25 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
10 September 2003
363aAnnual Return
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
1 May 2003
244244
Legacy
8 February 2003
288bResignation of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
363aAnnual Return
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Legacy
15 March 2002
288cChange of Particulars
Legacy
18 December 2001
353353
Legacy
18 December 2001
363aAnnual Return
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288cChange of Particulars
Legacy
15 November 2001
288cChange of Particulars
Legacy
15 November 2001
288cChange of Particulars
Legacy
15 November 2001
288cChange of Particulars
Legacy
15 November 2001
353353
Legacy
15 November 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
395Particulars of Mortgage or Charge
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
403aParticulars of Charge Subject to s859A
Legacy
4 July 2001
403aParticulars of Charge Subject to s859A
Legacy
4 July 2001
403aParticulars of Charge Subject to s859A
Legacy
4 July 2001
403aParticulars of Charge Subject to s859A
Legacy
4 July 2001
403aParticulars of Charge Subject to s859A
Legacy
2 May 2001
363aAnnual Return
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
353353
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
23 December 1999
363aAnnual Return
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
6 April 1999
363aAnnual Return
Legacy
16 November 1998
363aAnnual Return
Legacy
16 November 1998
288cChange of Particulars
Legacy
30 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
30 December 1997
363aAnnual Return
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
30 January 1997
353353
Legacy
2 January 1997
363aAnnual Return
Legacy
2 January 1997
288cChange of Particulars
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
18 November 1996
363aAnnual Return
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
225Change of Accounting Reference Date
Resolution
3 October 1996
RESOLUTIONSResolutions
Resolution
3 October 1996
RESOLUTIONSResolutions
Resolution
3 October 1996
RESOLUTIONSResolutions
Resolution
3 October 1996
RESOLUTIONSResolutions
Resolution
3 October 1996
RESOLUTIONSResolutions
Legacy
25 April 1996
288288
Legacy
28 February 1996
363x363x
Legacy
7 December 1995
288288
Accounts With Accounts Type Full
1 December 1995
AAAnnual Accounts
Auditors Resignation Company
30 May 1995
AUDAUD
Legacy
19 January 1995
363x363x
Legacy
19 January 1995
363(353)363(353)
Legacy
19 January 1995
363(190)363(190)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 November 1994
AAAnnual Accounts
Legacy
17 November 1994
288288
Legacy
27 January 1994
363x363x
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Legacy
18 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1992
AAAnnual Accounts
Legacy
28 September 1992
225(1)225(1)
Legacy
13 December 1991
363aAnnual Return
Accounts With Accounts Type Full
22 August 1991
AAAnnual Accounts
Legacy
14 January 1991
363363
Accounts With Accounts Type Full
29 August 1990
AAAnnual Accounts
Legacy
2 November 1989
363363
Accounts With Accounts Type Full
29 September 1989
AAAnnual Accounts
Legacy
26 January 1989
288288
Legacy
28 October 1988
363363
Accounts With Accounts Type Full
12 September 1988
AAAnnual Accounts
Legacy
11 November 1987
363363
Legacy
11 November 1987
287Change of Registered Office
Accounts With Accounts Type Full
2 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 September 1986
AAAnnual Accounts
Legacy
4 September 1986
363363
Certificate Change Of Name Company
27 November 1978
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 June 1974
363363
Resolution
14 September 1966
RESOLUTIONSResolutions
Incorporation Company
10 October 1935
NEWINCIncorporation