Background WavePink WaveYellow Wave

CONRAD PHOENIX PROPERTIES LIMITED (02910239)

CONRAD PHOENIX PROPERTIES LIMITED (02910239) is an active UK company. incorporated on 18 March 1994. with registered office in 24 Fitzroy Square. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CONRAD PHOENIX PROPERTIES LIMITED has been registered for 32 years. Current directors include PHOENIX, Conrad Neil.

Company Number
02910239
Status
active
Type
ltd
Incorporated
18 March 1994
Age
32 years
Address
24 Fitzroy Square, W1T 6EP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PHOENIX, Conrad Neil
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONRAD PHOENIX PROPERTIES LIMITED

CONRAD PHOENIX PROPERTIES LIMITED is an active company incorporated on 18 March 1994 with the registered office located in 24 Fitzroy Square. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CONRAD PHOENIX PROPERTIES LIMITED was registered 32 years ago.(SIC: 68100)

Status

active

Active since 32 years ago

Company No

02910239

LTD Company

Age

32 Years

Incorporated 18 March 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

SPRING JUMP LIMITED
From: 18 March 1994To: 1 June 1994
Contact
Address

24 Fitzroy Square London , W1T 6EP,

Timeline

3 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Mar 94
Owner Exit
Mar 20
Director Left
Jun 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

PHOENIX, Conrad Neil

Active
Deanrow Pasture Road, LetchworthSG6 3LW
Born August 1944
Director
Appointed 18 May 1994

FIELD, Christopher Michael

Resigned
55 Princes Gate Mews, LondonSW7 2PR
Secretary
Appointed 11 Mar 2003
Resigned 21 Feb 2007

PHOENIX, June Patricia

Resigned
Deanrow Pasture Road, LetchworthSG6 3LW
Secretary
Appointed N/A
Resigned 17 Mar 2023

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 18 Mar 1994
Resigned 18 May 1994

COHEN, Violet

Resigned
9 Eversleigh Road, LondonN3 1HY
Born October 1932
Nominee director
Appointed 18 Mar 1994
Resigned 18 May 1994

PHOENIX, June Patricia

Resigned
Deanrow Pasture Road, LetchworthSG6 3LW
Born January 1944
Director
Appointed N/A
Resigned 17 Mar 2023

THORPE, Malcolm Peter

Resigned
11 Thames Walk, LondonSW11 3BG
Born September 1948
Director
Appointed 18 May 1994
Resigned 03 Mar 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Conrad Neil Phoenix

Ceased
24 Fitzroy SquareW1T 6EP
Born August 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fitzroy Square, LondonW1T 6EP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Dissolution Withdrawal Application Strike Off Company
25 March 2026
DS02DS02
Dissolution Application Strike Off Company
24 March 2026
DS01DS01
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Dormant
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Dormant
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 April 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 October 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Legacy
14 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 February 2007
AAAnnual Accounts
Accounts With Made Up Date
25 January 2007
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Resolution
21 February 2006
RESOLUTIONSResolutions
Resolution
21 February 2006
RESOLUTIONSResolutions
Resolution
21 February 2006
RESOLUTIONSResolutions
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 February 2005
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 2004
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Legacy
14 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 January 2002
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 2000
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Legacy
17 April 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
15 December 1999
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 April 1999
AAAnnual Accounts
Accounts With Made Up Date
6 May 1998
AAAnnual Accounts
Legacy
7 April 1998
363sAnnual Return (shuttle)
Legacy
4 April 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 March 1997
AAAnnual Accounts
Accounts With Made Up Date
19 May 1996
AAAnnual Accounts
Legacy
11 April 1996
363sAnnual Return (shuttle)
Legacy
10 March 1995
363b363b
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 June 1994
88(2)R88(2)R
Legacy
16 June 1994
224224
Legacy
16 June 1994
287Change of Registered Office
Legacy
16 June 1994
288288
Legacy
16 June 1994
288288
Legacy
16 June 1994
288288
Legacy
15 June 1994
288288
Legacy
15 June 1994
288288
Legacy
15 June 1994
287Change of Registered Office
Certificate Change Of Name Company
31 May 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 March 1994
NEWINCIncorporation