Background WavePink WaveYellow Wave

PHOENIX COURT SPACES LIMITED (10821213)

PHOENIX COURT SPACES LIMITED (10821213) is an active UK company. incorporated on 15 June 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PHOENIX COURT SPACES LIMITED has been registered for 8 years. Current directors include KLEIN, Robin Matthew, KLEIN, Saul Charles, PHILLIPS, Emma Ruth.

Company Number
10821213
Status
active
Type
ltd
Incorporated
15 June 2017
Age
8 years
Address
727-729 High Road, London, N12 0BP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KLEIN, Robin Matthew, KLEIN, Saul Charles, PHILLIPS, Emma Ruth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX COURT SPACES LIMITED

PHOENIX COURT SPACES LIMITED is an active company incorporated on 15 June 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PHOENIX COURT SPACES LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10821213

LTD Company

Age

8 Years

Incorporated 15 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 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

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

BASECAMP PROPERTIES LIMITED
From: 15 June 2017To: 28 February 2018
Contact
Address

727-729 High Road London, N12 0BP,

Previous Addresses

Second Floor Cardiff House Tilling Road London NW2 1LJ United Kingdom
From: 15 June 2017To: 7 August 2017
Timeline

4 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Dec 17
Loan Secured
Jan 18
Loan Cleared
May 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

KLEIN, Robin Matthew

Active
High Road, LondonN12 0BP
Born December 1947
Director
Appointed 15 Jun 2017

KLEIN, Saul Charles

Active
2 Brill Place, LondonNW1 1DX
Born October 1970
Director
Appointed 15 Jun 2017

PHILLIPS, Emma Ruth

Active
High Road, LondonN12 0BP
Born September 1988
Director
Appointed 15 Dec 2017

Persons with significant control

2

Mr Saul Charles Klein

Active
2 Brill Place, LondonNW1 1DX
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2017

Mr Robin Matthew Klein

Active
High Road, LondonN12 0BP
Born December 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 July 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
17 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 May 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
29 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Resolution
28 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Incorporation Company
15 June 2017
NEWINCIncorporation