Introduction
Watch Company
P
PHOENIX MANAGEMENT (TOTTON) LLP
PHOENIX MANAGEMENT (TOTTON) LLP is an active company incorporated on 1 December 2003 with the registered office located in Leeds. PHOENIX MANAGEMENT (TOTTON) LLP was registered 22 years ago.
Status
active
Active since 22 years ago
Company No
OC306186
LLP Company
Age
22 Years
Incorporated 1 December 2003
Size
N/A
Accounts
ARD: 30/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 10 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 - 30 December 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 1 December 2025 (4 months ago)
Next Due
Due by 15 December 2026
For period ending 1 December 2026
Address
4th Floor Calls Landing 36-38 The Calls Leeds, LS2 7EW,
1 key events • 2003 - 2003
Funding Officers Ownership
Company Founded
Nov 03
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
8
3 Active
5 Resigned
Name
Role
Appointed
Status
HYMAN, Katie
Active36-38 The Calls, LeedsLS2 7EW
Born October 1981
Llp designated member
Appointed 31 Dec 2019
HYMAN, Katie
36-38 The Calls, LeedsLS2 7EW
Born October 1981
Llp designated member
31 Dec 2019
Active
JUBILEE INDUSTRIAL INVESTMENTS LIMITED
ActiveBallards Lane, LondonN3 1XW
Corporate llp designated member
Appointed 20 May 2019
JUBILEE INDUSTRIAL INVESTMENTS LIMITED
Ballards Lane, LondonN3 1XW
Corporate llp designated member
20 May 2019
Active
PINTON INVESTMENTS LIMITED
ActiveBallards Lane, LondonN3 1XW
Corporate llp designated member
Appointed 01 Jul 2019
PINTON INVESTMENTS LIMITED
Ballards Lane, LondonN3 1XW
Corporate llp designated member
01 Jul 2019
Active
ROBINSON, Anne Josephine
Resigned19 Victoria Grove, LondonW8 5RW
Born September 1944
Llp designated member
Appointed 01 Dec 2003
Resigned 01 Dec 2018
ROBINSON, Anne Josephine
19 Victoria Grove, LondonW8 5RW
Born September 1944
Llp designated member
01 Dec 2003
Resigned 01 Dec 2018
Resigned
B. WEBBER HOLDINGS LIMITED
ResignedWimpole Street, LondonW1G 9RL
Corporate llp designated member
Appointed 01 Dec 2003
Resigned 01 Sept 2014
B. WEBBER HOLDINGS LIMITED
Wimpole Street, LondonW1G 9RL
Corporate llp designated member
01 Dec 2003
Resigned 01 Sept 2014
Resigned
BWCI PENSION TRUSTEES LIMITED A/C 1263/004
ResignedSouth Esplanade, St Peter Port
Corporate llp designated member
Appointed 01 Jan 2012
Resigned 12 Jul 2018
BWCI PENSION TRUSTEES LIMITED A/C 1263/004
South Esplanade, St Peter Port
Corporate llp designated member
01 Jan 2012
Resigned 12 Jul 2018
Resigned
JUBILEE ESTATES LIMITED
Resigned1 Duchess Street, LondonW1W 6AN
Corporate llp designated member
Appointed 01 Dec 2003
Resigned 01 Jul 2019
JUBILEE ESTATES LIMITED
1 Duchess Street, LondonW1W 6AN
Corporate llp designated member
01 Dec 2003
Resigned 01 Jul 2019
Resigned
SOLEIL PROPERTIES LIMITED
ResignedVictoria Road, Isle Of ManIM2 4RW
Corporate llp designated member
Appointed 12 Jul 2018
Resigned 20 May 2019
SOLEIL PROPERTIES LIMITED
Victoria Road, Isle Of ManIM2 4RW
Corporate llp designated member
12 Jul 2018
Resigned 20 May 2019
Resigned
Persons with significant control
2
0 Active
2 Ceased
Name
Nature of Control
Notified
Status
Mrs Anne Josephine Robinson
Ceased1 Duchess Street, LondonW1W 6AN
Born September 1944
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 01 Dec 2018
Mrs Anne Josephine Robinson
1 Duchess Street, LondonW1W 6AN
Born September 1944
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 01 Dec 2018
Ceased
Bwci Pension Trustees Limited A/C 1263/004
CeasedSouth Esplanade, St Peter Port
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 06 Apr 2016
Ceased 12 Jul 2018
Bwci Pension Trustees Limited A/C 1263/004
South Esplanade, St Peter Port
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
06 Apr 2016
Ceased 12 Jul 2018
Ceased
Filing History
85
Description
Type
Date Filed
Document
16 December 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
16 December 2024
10 December 2024
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
10 December 2024
8 December 2023
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
8 December 2023
24 May 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
24 May 2023
15 May 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
15 May 2023
10 May 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
10 May 2023
30 December 2020
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
30 December 2020
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
8 April 2020
3 January 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
3 January 2020
3 January 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
3 January 2020
31 October 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
31 October 2019
28 August 2019
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
28 August 2019
12 August 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
12 August 2019
7 June 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
7 June 2019
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
24 May 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
23 May 2019
14 March 2019
LLPSC08LLPSC08
Notification Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC08LLPSC08
14 March 2019
14 March 2019
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
14 March 2019
14 March 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
14 March 2019
14 March 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
14 March 2019
28 January 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
28 January 2019
28 January 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
28 January 2019
14 August 2018
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
14 August 2018
13 June 2018
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
13 June 2018
13 January 2016
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
13 January 2016
16 February 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
16 February 2015
8 October 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
8 October 2014
18 February 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
18 February 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 December 2010
6 December 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
6 December 2010
6 December 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
6 December 2010
Legacy
10 November 2005
LGLOLGLO
Legacy
LGLOLGLO
10 November 2005
No document