Background WavePink WaveYellow Wave

"PHOENIX" MANAGEMENT COMPANY LIMITED (03242800)

"PHOENIX" MANAGEMENT COMPANY LIMITED (03242800) is an active UK company. incorporated on 28 August 1996. with registered office in Barnet. The company operates in the Real Estate Activities sector, engaged in residents property management. "PHOENIX" MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include ARORA, Seema, ASWANI, Vicky, BARNES, Graham Edward and 2 others.

Company Number
03242800
Status
active
Type
ltd
Incorporated
28 August 1996
Age
29 years
Address
Associates House, Barnet, EN4 8RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARORA, Seema, ASWANI, Vicky, BARNES, Graham Edward, JACKSON, George Anthony, JACKSON, Julia Katherine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
"

"PHOENIX" MANAGEMENT COMPANY LIMITED

"PHOENIX" MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 August 1996 with the registered office located in Barnet. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. "PHOENIX" MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03242800

LTD Company

Age

29 Years

Incorporated 28 August 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

"PHOENIX" PROPERTY MANAGEMENT LIMITED
From: 28 August 1996To: 26 March 1998
Contact
Address

Associates House 118a East Barnet Road Barnet, EN4 8RE,

Previous Addresses

66 Prescot Street London E1 8NN
From: 29 April 2014To: 22 March 2021
C/O Boydell & Co 89 Chiswick High Road London W4 2EF
From: 28 February 2012To: 29 April 2014
Enterprise House 21 Buckle Street London E1 8NN
From: 28 August 1996To: 28 February 2012
Timeline

6 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Sept 18
Director Joined
Mar 19
Director Joined
May 21
Director Joined
Jul 21
Director Left
Aug 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

ARORA, Seema

Active
118a East Barnet Road, BarnetEN4 8RE
Born June 1975
Director
Appointed 03 Mar 2021

ASWANI, Vicky

Active
118a East Barnet Road, BarnetEN4 8RE
Born August 1977
Director
Appointed 18 Mar 2019

BARNES, Graham Edward

Active
118a East Barnet Road, BarnetEN4 8RE
Born September 1950
Director
Appointed 28 Jul 2021

JACKSON, George Anthony

Active
118a East Barnet Road, BarnetEN4 8RE
Born April 1946
Director
Appointed 14 Mar 2003

JACKSON, Julia Katherine

Active
118a East Barnet Road, BarnetEN4 8RE
Born August 1973
Director
Appointed 01 May 2008

COLEMAN, Anne

Resigned
57 West End Lane, PinnerHA5 1AH
Secretary
Appointed 28 Aug 1996
Resigned 17 Mar 2005

CARTER BACKER WINTER TRUSTEES LIMITED

Resigned
LondonE1 8NN
Corporate secretary
Appointed 30 Sept 2011
Resigned 17 Dec 2020

CARTER BACKER WINTER TRUSTEES LIMITED

Resigned
Enterprise House, LondonE1 8NN
Corporate secretary
Appointed 17 Mar 2005
Resigned 29 Aug 2011

ALLOWAY, Paul Jeffrey

Resigned
61 Riverside Walk, OlneyMK46 4BP
Born December 1949
Director
Appointed 29 Mar 1999
Resigned 19 Sept 2001

ASIF, Jacob

Resigned
19 Barrett Street, LondonW1M 5HF
Born October 1947
Director
Appointed 23 Jun 1999
Resigned 01 Jan 2003

COOK, Frank

Resigned
The Phoenix, LondonW1U 1BU
Born March 1949
Director
Appointed 29 Mar 1999
Resigned 20 Sept 2018

ELIJAH, Nathan

Resigned
3 Vantage Place, LondonW8 6AQ
Born December 1950
Director
Appointed 14 Mar 2003
Resigned 20 Dec 2006

ELIJAH, Nathan

Resigned
Flat 52 The Phoenix, LondonW1U 1BB
Born December 1950
Director
Appointed 29 Mar 1999
Resigned 13 May 2002

HOLMAN, Jonathan

Resigned
403a Shenley Road, BorehamwoodWD6 1TW
Born October 1959
Director
Appointed 28 Aug 1996
Resigned 29 Mar 1999

KING, Roland Dawson

Resigned
Little Acre, PulboroughRH20 1DN
Born March 1941
Director
Appointed 28 Aug 1996
Resigned 29 Mar 1999

LINDOP, David John

Resigned
81 Sandy Lane, CheamSM2 7EP
Born August 1960
Director
Appointed 19 Jan 1998
Resigned 29 Mar 1999

MASON, Derek, Captain

Resigned
43a The Phoenix, LondonW1M 5HL
Born May 1922
Director
Appointed 29 Mar 1999
Resigned 20 Dec 2006

MILLER, Alan Howard

Resigned
2 Fairways Court, FormbyL37 1QA
Born November 1944
Director
Appointed 29 Mar 1999
Resigned 04 Sept 2001

MORIARTY, John Anthony

Resigned
Flat 41 The Phoenix, LondonW1U 1BB
Born August 1956
Director
Appointed 14 Mar 2003
Resigned 01 Mar 2008

PERDEAUX, Robert

Resigned
Littlecroft, LondonE11 2NX
Born May 1947
Director
Appointed 14 Jan 1997
Resigned 19 Jan 1998

SPENCER, Antony Ian

Resigned
50 Norrice Lea, LondonN2 0RL
Born May 1960
Director
Appointed 29 Mar 1999
Resigned 24 Aug 2021

WHITE, Christopher David

Resigned
7 Kirkstall Road, LondonSW2 4HD
Born June 1961
Director
Appointed 10 May 1999
Resigned 12 Dec 2001
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 December 2020
TM02Termination of Secretary
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Change Corporate Secretary Company With Change Date
4 September 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
29 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Appoint Corporate Secretary Company With Name
25 June 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Corporate Secretary Company With Change Date
12 September 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Termination Secretary Company With Name
11 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Dormant
24 August 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
12 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 June 2008
AAAnnual Accounts
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2007
AAAnnual Accounts
Legacy
30 August 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
27 April 2007
AAAnnual Accounts
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
26 September 2006
363aAnnual Return
Accounts With Accounts Type Small
8 December 2005
AAAnnual Accounts
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
1 August 2005
353353
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 May 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2004
AAAnnual Accounts
Legacy
4 October 2003
363sAnnual Return (shuttle)
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Legacy
5 September 2001
287Change of Registered Office
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
19 October 2000
225Change of Accounting Reference Date
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2000
AAAnnual Accounts
Legacy
29 September 1999
363sAnnual Return (shuttle)
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
287Change of Registered Office
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
2 May 1999
288bResignation of Director or Secretary
Legacy
2 May 1999
288bResignation of Director or Secretary
Legacy
2 May 1999
288bResignation of Director or Secretary
Legacy
2 May 1999
288aAppointment of Director or Secretary
Legacy
2 May 1999
288aAppointment of Director or Secretary
Legacy
2 May 1999
288aAppointment of Director or Secretary
Legacy
9 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1998
AAAnnual Accounts
Legacy
31 May 1998
88(2)R88(2)R
Legacy
31 May 1998
88(2)R88(2)R
Legacy
31 May 1998
88(2)R88(2)R
Legacy
31 March 1998
88(2)R88(2)R
Certificate Change Of Name Company
25 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
31 December 1997
88(2)R88(2)R
Resolution
6 November 1997
RESOLUTIONSResolutions
Resolution
6 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 October 1997
AAAnnual Accounts
Legacy
24 September 1997
363sAnnual Return (shuttle)
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 November 1996
225Change of Accounting Reference Date
Incorporation Company
28 August 1996
NEWINCIncorporation