Background WavePink WaveYellow Wave

PHOENIX ELECTRICAL MANAGEMENT LIMITED (10245503)

PHOENIX ELECTRICAL MANAGEMENT LIMITED (10245503) is an active UK company. incorporated on 22 June 2016. with registered office in Richmond. The company operates in the Construction sector, engaged in electrical installation. PHOENIX ELECTRICAL MANAGEMENT LIMITED has been registered for 9 years. Current directors include LENNEY, Darren John, MILLER, Andrea Claire.

Company Number
10245503
Status
active
Type
ltd
Incorporated
22 June 2016
Age
9 years
Address
14 Harelands Courtyard Offices, Richmond, DL10 5NY
Industry Sector
Construction
Business Activity
Electrical installation
Directors
LENNEY, Darren John, MILLER, Andrea Claire
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX ELECTRICAL MANAGEMENT LIMITED

PHOENIX ELECTRICAL MANAGEMENT LIMITED is an active company incorporated on 22 June 2016 with the registered office located in Richmond. The company operates in the Construction sector, specifically engaged in electrical installation. PHOENIX ELECTRICAL MANAGEMENT LIMITED was registered 9 years ago.(SIC: 43210)

Status

active

Active since 9 years ago

Company No

10245503

LTD Company

Age

9 Years

Incorporated 22 June 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

14 Harelands Courtyard Offices Melsonby Richmond, DL10 5NY,

Previous Addresses

, 109 Woodham Drive, Sunderland, SR2 0FB, England
From: 3 May 2017To: 23 June 2021
, 14-15 Harelands Courtyard Offices Moor Road, Melsonby, Richmond, North Yorkshire, DL10 5NY, United Kingdom
From: 22 June 2016To: 3 May 2017
Timeline

5 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Director Left
May 17
New Owner
Jul 17
New Owner
Jul 24
New Owner
Jul 24
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LENNEY, Darren John

Active
Moor Road, RichmondDL10 5NY
Born May 1969
Director
Appointed 22 Jun 2016

MILLER, Andrea Claire

Active
HebburnNE31 1HG
Born July 1970
Director
Appointed 22 Jun 2016

DOWELL, Paul Anthony

Resigned
The Meadows, SunderlandSR2 0YX
Born July 1964
Director
Appointed 22 Jun 2016
Resigned 28 Apr 2017

Persons with significant control

3

Mr Darren Lenney

Active
Harelands Courtyard Offices, RichmondDL10 5NY
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Miss Andrea Claire Miller

Active
Harelands Courtyard Offices, RichmondDL10 5NY
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2016

Shannan Dowell

Active
Harelands Courtyard Offices, RichmondDL10 5NY
Born October 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2016
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Incorporation Company
22 June 2016
NEWINCIncorporation