Background WavePink WaveYellow Wave

THE PHOENIX CENTRE (GURNARD) LIMITED (13643856)

THE PHOENIX CENTRE (GURNARD) LIMITED (13643856) is an active UK company. incorporated on 27 September 2021. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE PHOENIX CENTRE (GURNARD) LIMITED has been registered for 4 years. Current directors include BENTLEY, Natasha Frances, PROSSER, Terry John.

Company Number
13643856
Status
active
Type
ltd
Incorporated
27 September 2021
Age
4 years
Address
2 Hopkins Mead, Chelmsford, CM2 6SS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BENTLEY, Natasha Frances, PROSSER, Terry John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PHOENIX CENTRE (GURNARD) LIMITED

THE PHOENIX CENTRE (GURNARD) LIMITED is an active company incorporated on 27 September 2021 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE PHOENIX CENTRE (GURNARD) LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13643856

LTD Company

Age

4 Years

Incorporated 27 September 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

BLENG ENERGY LIMITED
From: 27 September 2021To: 1 February 2023
Contact
Address

2 Hopkins Mead Chelmsford, CM2 6SS,

Previous Addresses

189-193 Earls Court Road London SW5 9AN United Kingdom
From: 27 September 2021To: 17 January 2023
Timeline

6 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Sept 21
Owner Exit
Apr 22
Director Left
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PROSSER, Terry

Active
Hopkins Mead, ChelmsfordCM2 6SS
Secretary
Appointed 27 Sept 2021

BENTLEY, Natasha Frances

Active
Hopkins Mead, ChelmsfordCM2 6SS
Born December 1979
Director
Appointed 25 Jan 2023

PROSSER, Terry John

Active
Hopkins Mead, ChelmsfordCM2 6SS
Born March 1976
Director
Appointed 16 Jan 2023

ATHERTON, Christopher James

Resigned
Hopkins Mead, ChelmsfordCM2 6SS
Born February 1968
Director
Appointed 27 Sept 2021
Resigned 16 Jan 2023

Persons with significant control

3

1 Active
2 Ceased
Hopkins Mead, ChelmsfordCM2 6SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2023
Earls Court Road, LondonSW5 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2022
Ceased 16 Jan 2023
Earls Court Road, LondonSW5 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2021
Ceased 08 Apr 2022
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
29 April 2023
AAAnnual Accounts
Certificate Change Of Name Company
1 February 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 January 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
28 September 2021
AA01Change of Accounting Reference Date
Incorporation Company
27 September 2021
NEWINCIncorporation