Background WavePink WaveYellow Wave

PHOENIX MANAGEMENT (TOTTON) LLP (OC306186)

PHOENIX MANAGEMENT (TOTTON) LLP (OC306186) is an active UK company. incorporated on 1 December 2003. with registered office in Leeds. PHOENIX MANAGEMENT (TOTTON) LLP has been registered for 22 years.

Company Number
OC306186
Status
active
Type
llp
Incorporated
1 December 2003
Age
22 years
Address
4th Floor Calls Landing, Leeds, LS2 7EW

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 30/12

Up to Date

6 months left

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

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

4th Floor Calls Landing 36-38 The Calls Leeds, LS2 7EW,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Nov 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HYMAN, Katie

Active
36-38 The Calls, LeedsLS2 7EW
Born October 1981
Llp designated member
Appointed 31 Dec 2019

JUBILEE INDUSTRIAL INVESTMENTS LIMITED

Active
Ballards Lane, LondonN3 1XW
Corporate llp designated member
Appointed 20 May 2019

PINTON INVESTMENTS LIMITED

Active
Ballards Lane, LondonN3 1XW
Corporate llp designated member
Appointed 01 Jul 2019

ROBINSON, Anne Josephine

Resigned
19 Victoria Grove, LondonW8 5RW
Born September 1944
Llp designated member
Appointed 01 Dec 2003
Resigned 01 Dec 2018

B. WEBBER HOLDINGS LIMITED

Resigned
Wimpole Street, LondonW1G 9RL
Corporate llp designated member
Appointed 01 Dec 2003
Resigned 01 Sept 2014

BWCI PENSION TRUSTEES LIMITED A/C 1263/004

Resigned
South Esplanade, St Peter Port
Corporate llp designated member
Appointed 01 Jan 2012
Resigned 12 Jul 2018

JUBILEE ESTATES LIMITED

Resigned
1 Duchess Street, LondonW1W 6AN
Corporate llp designated member
Appointed 01 Dec 2003
Resigned 01 Jul 2019

SOLEIL PROPERTIES LIMITED

Resigned
Victoria Road, Isle Of ManIM2 4RW
Corporate llp designated member
Appointed 12 Jul 2018
Resigned 20 May 2019

Persons with significant control

2

0 Active
2 Ceased

Mrs Anne Josephine Robinson

Ceased
1 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

Bwci Pension Trustees Limited A/C 1263/004

Ceased
South 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
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
9 December 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
16 December 2024
LLAD01LLAD01
Change Corporate Member Limited Liability Partnership With Name Change Date
10 December 2024
LLCH02LLCH02
Confirmation Statement With No Updates
10 December 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
8 December 2023
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
13 June 2023
LLMR04LLMR04
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
24 May 2023
LLAD01LLAD01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
15 May 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
10 May 2023
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
23 February 2022
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Current Shortened
30 December 2020
LLAA01LLAA01
Confirmation Statement With No Updates
17 December 2020
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
8 April 2020
LLAP01LLAP01
Confirmation Statement With No Updates
9 January 2020
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
3 January 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
3 January 2020
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
23 December 2019
LLMR04LLMR04
Change Corporate Member Limited Liability Partnership With Name Change Date
31 October 2019
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership With Appointment Date
28 August 2019
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
12 August 2019
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
7 June 2019
LLAD01LLAD01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
24 May 2019
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
23 May 2019
LLTM01LLTM01
Notification Of A Person With Significant Control Statement Limited Liability Partnership
14 March 2019
LLPSC08LLPSC08
Appoint Corporate Member Limited Liability Partnership With Appointment Date
14 March 2019
LLAP02LLAP02
Cessation Of A Person With Significant Control Limited Liability Partnership
14 March 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
14 March 2019
LLPSC07LLPSC07
Confirmation Statement With No Updates
28 January 2019
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
28 January 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
28 January 2019
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
14 August 2018
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
2 August 2018
LLMR04LLMR04
Appoint Corporate Member Limited Liability Partnership With Appointment Date
13 June 2018
LLAP02LLAP02
Confirmation Statement With No Updates
9 January 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 January 2016
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
13 January 2016
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 February 2015
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
16 February 2015
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
8 October 2014
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 January 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
19 February 2013
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
18 February 2013
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 February 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 December 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
6 December 2010
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
6 December 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
6 December 2010
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
10 December 2009
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
18 May 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
16 July 2008
LLP395LLP395
Legacy
2 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Legacy
30 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 November 2006
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Legacy
31 January 2006
288cChange of Particulars
Legacy
31 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 November 2005
AAAnnual Accounts
Legacy
10 November 2005
LGLOLGLO
Legacy
4 January 2005
363aAnnual Return
Legacy
31 December 2003
395Particulars of Mortgage or Charge
Incorporation Company
1 December 2003
NEWINCIncorporation