Background WavePink WaveYellow Wave

PHOENIX LEISURE MANAGEMENT LIMITED (02992507)

PHOENIX LEISURE MANAGEMENT LIMITED (02992507) is an active UK company. incorporated on 21 November 1994. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. PHOENIX LEISURE MANAGEMENT LIMITED has been registered for 31 years.

Company Number
02992507
Status
active
Type
ltd
Incorporated
21 November 1994
Age
31 years
Address
12th Floor Aldgate Tower, London, E1W 9US
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX LEISURE MANAGEMENT LIMITED

PHOENIX LEISURE MANAGEMENT LIMITED is an active company incorporated on 21 November 1994 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. PHOENIX LEISURE MANAGEMENT LIMITED was registered 31 years ago.(SIC: 93110)

Status

active

Active since 31 years ago

Company No

02992507

LTD Company

Age

31 Years

Incorporated 21 November 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

CALABECK LIMITED
From: 21 November 1994To: 11 January 1995
Contact
Address

12th Floor Aldgate Tower 2 Leman Street London, E1W 9US,

Previous Addresses

Ground Floor 30 City Road London EC1Y 2AB United Kingdom
From: 10 March 2017To: 2 April 2024
Kettering Leisure Village Thurston Drive Kettering Northamptonshire NN15 6PB
From: 21 November 1994To: 10 March 2017
Timeline

26 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Nov 94
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
May 17
Loan Secured
May 17
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Nov 18
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Loan Secured
Jan 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2025
MR01Registration of a Charge
Change To A Person With Significant Control
4 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
1 November 2018
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Accounts With Accounts Type Group
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
13 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Memorandum Articles
19 May 2017
MAMA
Resolution
19 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 March 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Accounts With Accounts Type Group
9 December 2016
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
30 November 2016
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
28 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
18 November 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
19 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 October 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Small
19 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts Amended With Made Up Date
19 November 2013
AAMDAAMD
Accounts With Accounts Type Small
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Small
27 December 2012
AAAnnual Accounts
Legacy
12 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Small
2 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Accounts With Accounts Type Small
5 February 2010
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Small
9 September 2008
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Small
7 February 2007
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Accounts With Accounts Type Small
30 January 2006
AAAnnual Accounts
Legacy
9 January 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 2003
AAAnnual Accounts
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
26 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 2002
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Legacy
17 July 2002
403aParticulars of Charge Subject to s859A
Legacy
17 July 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
28 November 2001
AAAnnual Accounts
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 July 2001
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
20 September 2000
403aParticulars of Charge Subject to s859A
Legacy
14 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
13 December 1999
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Legacy
11 February 1999
287Change of Registered Office
Accounts With Accounts Type Medium
31 December 1998
AAAnnual Accounts
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
1 December 1997
225Change of Accounting Reference Date
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 1996
AAAnnual Accounts
Miscellaneous
7 May 1996
MISCMISC
Miscellaneous
10 April 1996
MISCMISC
Legacy
15 March 1996
363x363x
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
6 March 1996
395Particulars of Mortgage or Charge
Legacy
1 March 1996
88(2)R88(2)R
Legacy
1 March 1996
88(2)R88(2)R
Legacy
25 February 1996
88(2)R88(2)R
Legacy
1 February 1996
88(2)R88(2)R
Legacy
1 February 1996
88(2)R88(2)R
Legacy
1 February 1996
288288
Legacy
1 February 1996
287Change of Registered Office
Legacy
1 February 1996
288288
Resolution
2 January 1996
RESOLUTIONSResolutions
Legacy
2 January 1996
123Notice of Increase in Nominal Capital
Legacy
15 June 1995
395Particulars of Mortgage or Charge
Legacy
5 April 1995
395Particulars of Mortgage or Charge
Legacy
23 February 1995
287Change of Registered Office
Legacy
23 February 1995
288288
Legacy
23 February 1995
288288
Legacy
23 February 1995
88(2)R88(2)R
Certificate Change Of Name Company
10 January 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
21 November 1994
NEWINCIncorporation