Background WavePink WaveYellow Wave

THE PHOENIX FREEHOLD LIMITED (08542476)

THE PHOENIX FREEHOLD LIMITED (08542476) is an active UK company. incorporated on 23 May 2013. with registered office in Barnet. The company operates in the Real Estate Activities sector, engaged in residents property management. THE PHOENIX FREEHOLD LIMITED has been registered for 12 years. Current directors include ARORA, Seema, ASWANI, Vicky, BARNES, Graham Edward and 2 others.

Company Number
08542476
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 May 2013
Age
12 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
T

THE PHOENIX FREEHOLD LIMITED

THE PHOENIX FREEHOLD LIMITED is an active company incorporated on 23 May 2013 with the registered office located in Barnet. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE PHOENIX FREEHOLD LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08542476

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 23 May 2013

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 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

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

Previous Addresses

C/O Boydell & Co 146 B Chiswick High Road London W4 1PU United Kingdom
From: 6 December 2018To: 22 March 2021
C/O Boydell & Co 89 Chiswick High Road London W4 2EF
From: 16 June 2014To: 6 December 2018
Kingston House North Princes Gate London SW7 1LN
From: 23 May 2013To: 16 June 2014
Timeline

5 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
May 13
Director Left
Oct 18
Director Joined
Jul 20
Director Joined
May 21
Director Joined
Jul 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 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 15 Jul 2020

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 23 May 2013

JACKSON, Julia Katherine

Active
118a East Barnet Road, BarnetEN4 8RE
Born August 1973
Director
Appointed 23 May 2013

COOK, Frank Edward David

Resigned
Princes Gate, LondonSW7 1LN
Born March 1949
Director
Appointed 23 May 2013
Resigned 18 Oct 2018
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 August 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
9 August 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2015
AR01AR01
Accounts With Accounts Type Dormant
17 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 May 2014
AR01AR01
Change Account Reference Date Company Current Shortened
5 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
23 May 2013
NEWINCIncorporation