Background WavePink WaveYellow Wave

PHOENIX LOGISTICS HOMES LIMITED (03681132)

PHOENIX LOGISTICS HOMES LIMITED (03681132) is an active UK company. incorporated on 9 December 1998. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. PHOENIX LOGISTICS HOMES LIMITED has been registered for 27 years. Current directors include KATZ, Camilla Louise, SHAH, Rajnikant Lakhamshi, WINANT, Serena Rajni.

Company Number
03681132
Status
active
Type
ltd
Incorporated
9 December 1998
Age
27 years
Address
3rd Floor, London, W1S 4BH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KATZ, Camilla Louise, SHAH, Rajnikant Lakhamshi, WINANT, Serena Rajni
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX LOGISTICS HOMES LIMITED

PHOENIX LOGISTICS HOMES LIMITED is an active company incorporated on 9 December 1998 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. PHOENIX LOGISTICS HOMES LIMITED was registered 27 years ago.(SIC: 41100)

Status

active

Active since 27 years ago

Company No

03681132

LTD Company

Age

27 Years

Incorporated 9 December 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

3rd Floor 24 Old Bond Street London, W1S 4BH,

Timeline

7 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Nov 11
Director Joined
Mar 20
Director Joined
Oct 20
Owner Exit
Sept 21
New Owner
Sept 21
Owner Exit
Jul 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

SHAH, Rajnikant Lakhamshi

Active
3rd Floor, LondonW1S 4BH
Secretary
Appointed 09 Dec 1998

KATZ, Camilla Louise

Active
3rd Floor, LondonW1S 4BH
Born June 1978
Director
Appointed 08 Oct 2020

SHAH, Rajnikant Lakhamshi

Active
3rd Floor, LondonW1S 4BH
Born September 1948
Director
Appointed 09 Dec 1998

WINANT, Serena Rajni

Active
3rd Floor, LondonW1S 4BH
Born March 1974
Director
Appointed 06 Mar 2020

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 09 Dec 1998
Resigned 09 Dec 1998

KESAVAN, Dilip

Resigned
87 Solent Court, LondonSW16 4EZ
Born May 1967
Director
Appointed 09 Dec 1998
Resigned 01 Jul 2011

PILLAI, Reteesh

Resigned
11 Purley Bury Avenue, PurleyCR8 1JE
Born June 1967
Director
Appointed 02 Apr 2001
Resigned 15 Mar 2002

SHAH, Harsha Rohit

Resigned
2 Hermitage Way, StanmoreHA7 2AY
Born June 1954
Director
Appointed 02 Apr 2001
Resigned 15 Mar 2002

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 09 Dec 1998
Resigned 09 Dec 1998

Persons with significant control

3

1 Active
2 Ceased

Mr Mark Vincent Andrew Healey

Ceased
37 Esplanade, St HelierJE1 2TR
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 31 Jul 2018
Ceased 01 Jul 2023

Mr Michael Henry Richardson

Ceased
New Street, St. HelierJE2 3RA
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 03 Mar 2018

Mr Jitendra Meghji Shah

Active
3rd Floor, LondonW1S 4BH
Born June 1950

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
6 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
24 April 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Change Account Reference Date Company Previous Extended
19 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Auditors Resignation Company
22 November 2011
AUDAUD
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Small
1 April 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Small
4 May 2009
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Small
18 February 2008
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Small
30 April 2007
AAAnnual Accounts
Legacy
22 February 2007
403aParticulars of Charge Subject to s859A
Legacy
22 February 2007
403aParticulars of Charge Subject to s859A
Legacy
22 February 2007
403aParticulars of Charge Subject to s859A
Legacy
3 January 2007
363aAnnual Return
Legacy
22 August 2006
288cChange of Particulars
Legacy
9 June 2006
395Particulars of Mortgage or Charge
Legacy
2 June 2006
395Particulars of Mortgage or Charge
Legacy
24 May 2006
395Particulars of Mortgage or Charge
Legacy
24 May 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
288cChange of Particulars
Legacy
13 April 2006
288cChange of Particulars
Accounts With Accounts Type Small
7 April 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Accounts With Accounts Type Small
6 May 2005
AAAnnual Accounts
Legacy
8 April 2005
395Particulars of Mortgage or Charge
Legacy
17 January 2005
363aAnnual Return
Accounts With Accounts Type Small
29 April 2004
AAAnnual Accounts
Legacy
30 December 2003
363aAnnual Return
Legacy
8 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 April 2003
AAAnnual Accounts
Legacy
24 December 2002
363aAnnual Return
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 March 2002
AAAnnual Accounts
Legacy
18 January 2002
363aAnnual Return
Legacy
9 January 2002
288cChange of Particulars
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
395Particulars of Mortgage or Charge
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
287Change of Registered Office
Legacy
9 January 2001
363aAnnual Return
Legacy
5 January 2001
395Particulars of Mortgage or Charge
Legacy
31 October 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 August 2000
AAAnnual Accounts
Legacy
12 May 2000
225Change of Accounting Reference Date
Legacy
22 January 2000
395Particulars of Mortgage or Charge
Legacy
14 January 2000
363aAnnual Return
Legacy
13 October 1999
225Change of Accounting Reference Date
Resolution
15 March 1999
RESOLUTIONSResolutions
Resolution
15 March 1999
RESOLUTIONSResolutions
Resolution
15 March 1999
RESOLUTIONSResolutions
Legacy
15 March 1999
88(2)R88(2)R
Legacy
15 March 1999
88(2)R88(2)R
Memorandum Articles
10 February 1999
MEM/ARTSMEM/ARTS
Legacy
9 January 1999
395Particulars of Mortgage or Charge
Legacy
7 January 1999
395Particulars of Mortgage or Charge
Legacy
14 December 1998
288bResignation of Director or Secretary
Legacy
14 December 1998
288bResignation of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Incorporation Company
9 December 1998
NEWINCIncorporation