Background WavePink WaveYellow Wave

PHOENIX COURT LIMITED (06668053)

PHOENIX COURT LIMITED (06668053) is an active UK company. incorporated on 8 August 2008. with registered office in Wokingham. The company operates in the Real Estate Activities sector, engaged in residents property management. PHOENIX COURT LIMITED has been registered for 17 years. Current directors include FIRTH, Martin Geoffrey.

Company Number
06668053
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 August 2008
Age
17 years
Address
Unit 4, Anvil Court, Wokingham, RG40 2BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FIRTH, Martin Geoffrey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX COURT LIMITED

PHOENIX COURT LIMITED is an active company incorporated on 8 August 2008 with the registered office located in Wokingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PHOENIX COURT LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06668053

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 8 August 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Unit 4, Anvil Court Denmark Street Wokingham, RG40 2BB,

Previous Addresses

Ascot House Finchampstead Road Wokingham RG40 2NW England
From: 17 August 2020To: 27 August 2021
Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England
From: 18 March 2016To: 17 August 2020
115 Crockhamwell Road Woodley Reading Berkshire RG5 3JP
From: 9 October 2009To: 18 March 2016
2 the Long Yard Ermin Street Shefford Woodlands Hungerford RG17 7EH
From: 8 August 2008To: 9 October 2009
Timeline

14 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Dec 09
Director Left
May 10
Director Left
May 10
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Nov 15
Director Left
Jul 16
Director Joined
Dec 16
Director Left
Jan 18
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CLEAVER PROPERTY MANAGEMENT LTD

Active
Denmark Street, WokinghamRG40 2BB
Corporate secretary
Appointed 27 Aug 2021

FIRTH, Martin Geoffrey

Active
Denmark Street, WokinghamRG40 2BB
Born August 1959
Director
Appointed 07 Apr 2015

CLEAVER, Martin

Resigned
Denmark Street, WokinghamRG40 2BB
Secretary
Appointed 02 Dec 2009
Resigned 27 Aug 2021

THOMAS, James Simon

Resigned
13 St. Bernards Road, OxfordOX2 6EH
Secretary
Appointed 08 Aug 2008
Resigned 02 Dec 2009

BROTHERTON, Christopher Anthony Shaw

Resigned
Downs View House, AbingdonOX13 5PF
Born October 1965
Director
Appointed 08 Aug 2008
Resigned 12 May 2010

COOPER, Philip John

Resigned
Phoenix Court, ThameOX9 3HQ
Born March 1973
Director
Appointed 24 Apr 2015
Resigned 11 Nov 2015

HARRISON, Richard Frederick

Resigned
Crockhamwell Road, ReadingRG5 3JP
Born May 1960
Director
Appointed 01 Jul 2010
Resigned 07 Apr 2015

PIKE, Emily Sarah

Resigned
3-4 Market Place, WokinghamRG40 1AL
Born November 1987
Director
Appointed 07 Apr 2015
Resigned 26 Jul 2016

SWALWELL, Joanne

Resigned
3-4 Market Place, WokinghamRG40 1AL
Born April 1959
Director
Appointed 05 Dec 2016
Resigned 16 Jan 2018

THOMAS, Hugh Morton

Resigned
Crockhamwell Road, ReadingRG5 3JP
Born March 1943
Director
Appointed 16 Nov 2009
Resigned 12 May 2010

THOMAS, James Simon

Resigned
Crockhamwell Road, ReadingRG5 3JP
Born May 1974
Director
Appointed 08 Aug 2008
Resigned 13 Jul 2010
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Dormant
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Gazette Notice Compulsory
10 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 August 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 August 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 August 2015
AR01AR01
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2011
AR01AR01
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2010
AR01AR01
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2009
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
2 December 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 October 2009
AD01Change of Registered Office Address
Legacy
10 August 2009
363aAnnual Return
Legacy
15 August 2008
225Change of Accounting Reference Date
Incorporation Company
8 August 2008
NEWINCIncorporation