Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHOENIX COURT MANAGEMENT CO. LIMITED
Company Information for

PHOENIX COURT MANAGEMENT CO. LIMITED

Unit 8 The Old Pottery, Manor Way, Verwood, BH31 6HF,
Company Registration Number
02533283
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Phoenix Court Management Co. Ltd
PHOENIX COURT MANAGEMENT CO. LIMITED was founded on 1990-08-21 and has its registered office in Verwood. The organisation's status is listed as "Active - Proposal to Strike off". Phoenix Court Management Co. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PHOENIX COURT MANAGEMENT CO. LIMITED
 
Legal Registered Office
Unit 8 The Old Pottery
Manor Way
Verwood
BH31 6HF
Other companies in SP6
 
Filing Information
Company Number 02533283
Company ID Number 02533283
Date formed 1990-08-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-06-24
Account next due 24/03/2023
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-21 05:50:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOENIX COURT MANAGEMENT CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PHOENIX COURT MANAGEMENT CO. LIMITED

Current Directors
Officer Role Date Appointed
NAPIER MANAGEMENT SERVICES LTD
Company Secretary 2007-11-29
SARAH BROWNBRIDGE
Director 2001-01-15
EMMA SARAH JANE MARTINEAU
Director 2010-11-22
YVONNE MARIA MARTINEAU
Director 2013-11-04
KEVIN TAYLER
Director 2001-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
PEGGY NATHALIE AGNES SCHMITT
Director 2004-11-18 2013-05-28
ANNE MARGARET BEBB
Company Secretary 2002-11-04 2007-11-30
ANNE ELIZABETH GRAY
Director 1998-07-07 2003-11-13
CAROLINE KELLEWAY
Company Secretary 1994-04-20 2002-10-25
RICHARD JOHN OTTER
Director 1998-07-07 2002-03-25
JOHN ROBERTS
Director 1998-07-07 1999-10-08
MARGARET ANN CAMPBELL
Director 1995-02-22 1998-07-07
MICHAEL JOHN SMITH
Director 1995-10-24 1998-07-07
CHRISTOPHER GOODINGE
Director 1991-08-21 1997-08-14
DIANE GOODINGE
Director 1991-08-21 1997-08-14
CHRISTOPHER GOODINGE
Company Secretary 1991-08-21 1994-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAPIER MANAGEMENT SERVICES LTD CHILWORTH HEIGHTS RTM COMPANY LIMITED Company Secretary 2018-04-17 CURRENT 2010-07-12 Active - Proposal to Strike off
NAPIER MANAGEMENT SERVICES LTD CRUSADER COURT MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-07 CURRENT 1983-09-01 Active
NAPIER MANAGEMENT SERVICES LTD 20 PURBECK ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-30 CURRENT 2017-10-30 Active
NAPIER MANAGEMENT SERVICES LTD BRAMLEY HOUSE MANAGEMENT (BOURNEMOUTH) LIMITED Company Secretary 2015-07-23 CURRENT 2002-03-06 Active
NAPIER MANAGEMENT SERVICES LTD CRAG HALL (FREEHOLD) LIMITED Company Secretary 2015-02-01 CURRENT 2007-04-11 Active
NAPIER MANAGEMENT SERVICES LTD THE BOSCOMBE POINT MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-26 CURRENT 2001-12-13 Active
NAPIER MANAGEMENT SERVICES LTD MPA MANAGEMENT LIMITED Company Secretary 2014-06-06 CURRENT 2011-07-29 Active - Proposal to Strike off
NAPIER MANAGEMENT SERVICES LTD METHUEN DRIVE RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-04-17 CURRENT 1977-10-06 Active
NAPIER MANAGEMENT SERVICES LTD ROTHWELL DENE MANAGEMENT COMPANY LIMITED Company Secretary 2013-11-22 CURRENT 1997-04-28 Active
NAPIER MANAGEMENT SERVICES LTD ROZEL MANOR RESIDENTS LIMITED Company Secretary 2013-02-22 CURRENT 1997-07-24 Active
NAPIER MANAGEMENT SERVICES LTD NETHERAVON RESIDENTS COMPANY LIMITED Company Secretary 2012-05-01 CURRENT 1997-05-30 Active
NAPIER MANAGEMENT SERVICES LTD ROTHESAY POINT LIMITED Company Secretary 2012-02-01 CURRENT 2010-07-02 Active
NAPIER MANAGEMENT SERVICES LTD KINGS COURTYARD RTM COMPANY LIMITED Company Secretary 2012-01-20 CURRENT 2011-09-21 Active
NAPIER MANAGEMENT SERVICES LTD ST. CATHERINE'S LODGE (BOURNEMOUTH) MANAGEMENT LIMITED Company Secretary 2011-08-01 CURRENT 2003-07-24 Active
NAPIER MANAGEMENT SERVICES LTD LANGDOWN FIRS RTM COMPANY LIMITED Company Secretary 2011-04-11 CURRENT 2010-11-09 Active
NAPIER MANAGEMENT SERVICES LTD WHITEWATERS (SEA ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2010-10-26 CURRENT 2005-04-20 Active
NAPIER MANAGEMENT SERVICES LTD THE SHELL HOUSE OWNERS LIMITED Company Secretary 2010-09-21 CURRENT 2009-09-11 Active
NAPIER MANAGEMENT SERVICES LTD FOREST HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2010-08-18 CURRENT 1976-06-10 Active
NAPIER MANAGEMENT SERVICES LTD SHADY BOWER (SALISBURY) RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-06-12 CURRENT 1963-08-21 Active
NAPIER MANAGEMENT SERVICES LTD NETHERAVON ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2009-03-17 CURRENT 2004-05-27 Active
NAPIER MANAGEMENT SERVICES LTD 48 SOUTHERN ROAD (FREEHOLD) LIMITED Company Secretary 2007-11-26 CURRENT 2007-07-25 Active
NAPIER MANAGEMENT SERVICES LTD DRAGOON WAY MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-14 CURRENT 1997-05-02 Active
NAPIER MANAGEMENT SERVICES LTD NORWICH COURT LIMITED Company Secretary 2007-08-01 CURRENT 2006-09-26 Active
NAPIER MANAGEMENT SERVICES LTD ROSEVILLE LODGE MANAGEMENT COMPANY LTD Company Secretary 2007-06-01 CURRENT 2001-05-21 Active
NAPIER MANAGEMENT SERVICES LTD COOLHURST RESIDENTS' ASSOCIATION LIMITED Company Secretary 2006-04-01 CURRENT 1969-01-15 Active - Proposal to Strike off
NAPIER MANAGEMENT SERVICES LTD VICTORIA COURT (NETLEY ABBEY) LIMITED Company Secretary 2006-01-01 CURRENT 1995-09-27 Active
NAPIER MANAGEMENT SERVICES LTD WEST HILL PLACE MANAGEMENT LIMITED Company Secretary 2004-12-01 CURRENT 1987-10-06 Active
NAPIER MANAGEMENT SERVICES LTD CALEDONIAN COURT (BOURNEMOUTH) LIMITED Company Secretary 2004-12-01 CURRENT 1994-07-12 Active
NAPIER MANAGEMENT SERVICES LTD ARGYLL FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2004-12-01 CURRENT 1987-06-05 Active
NAPIER MANAGEMENT SERVICES LTD BRANDON COURT RESIDENTS LIMITED Company Secretary 2004-12-01 CURRENT 1959-09-17 Active
NAPIER MANAGEMENT SERVICES LTD BOURNE HALL MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2004-12-01 CURRENT 1984-06-21 Active
NAPIER MANAGEMENT SERVICES LTD FALCON FALLS LIMITED Company Secretary 2004-12-01 CURRENT 1999-08-25 Active
NAPIER MANAGEMENT SERVICES LTD PARK GATE MANOR MANAGEMENT COMPANY LIMITED Company Secretary 2004-12-01 CURRENT 1987-09-11 Active
NAPIER MANAGEMENT SERVICES LTD WESTCLIFF STUDIOS MANAGEMENT COMPANY (13) LIMITED Company Secretary 2004-12-01 CURRENT 1986-03-04 Active
NAPIER MANAGEMENT SERVICES LTD WESTCLIFF STUDIOS MANAGEMENT COMPANY (5) LIMITED Company Secretary 2004-12-01 CURRENT 1987-01-26 Active
NAPIER MANAGEMENT SERVICES LTD WESTCLIFF STUDIOS MANAGEMENT COMPANY (11) LIMITED Company Secretary 2004-12-01 CURRENT 1987-01-26 Active
NAPIER MANAGEMENT SERVICES LTD WESTCLIFF STUDIOS MANAGEMENT COMPANY (7) LIMITED Company Secretary 2004-12-01 CURRENT 1987-04-08 Active
NAPIER MANAGEMENT SERVICES LTD HEATHSIDE COURTS MANAGEMENT COMPANY LIMITED Company Secretary 2004-12-01 CURRENT 1979-10-10 Active
NAPIER MANAGEMENT SERVICES LTD THE GAINSBOROUGH RESIDENTS ASSOCIATION (BOURNEMOUTH) LTD. Company Secretary 2004-12-01 CURRENT 1999-06-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-27SECOND GAZETTE not voluntary dissolution
2023-04-11FIRST GAZETTE notice for voluntary strike-off
2023-04-03Application to strike the company off the register
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-05-02REGISTERED OFFICE CHANGED ON 02/05/22 FROM 20 Fulwood Avenue Bournemouth BH11 9NJ England
2022-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/22 FROM 20 Fulwood Avenue Bournemouth BH11 9NJ England
2022-03-21AA24/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-06-17AA24/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03CH01Director's details changed for Mr Christopher Collis Bird on 2021-02-03
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/20 FROM Elizabeth House 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ
2020-11-18TM02Termination of appointment of Napier Management Services Ltd on 2020-11-14
2020-07-17AP01DIRECTOR APPOINTED MISS JESSICA-ROSE COLLIER
2020-05-28CH01Director's details changed for Mr Christo[Her Collis Bird on 2020-05-28
2020-05-26AP01DIRECTOR APPOINTED MR CHRISTO[HER COLLIS BIRD
2020-05-04AP01DIRECTOR APPOINTED MR BRIAN ROSS ADAMS
2020-03-09AA24/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-25AP01DIRECTOR APPOINTED MR MICHAEL HUGH MARTINEAU
2019-12-18AP01DIRECTOR APPOINTED MRS EMMA SARAH JANE MARTINEAU
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE MARIA MARTINEAU
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR EMMA SARAH JANE MARTINEAU
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES
2019-03-21AA24/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-02-15AA24/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES
2017-08-23PSC08Notification of a person with significant control statement
2017-08-23PSC07CESSATION OF KEVIN TAYLER AS A PSC
2017-08-23PSC07CESSATION OF YVONNE MARIA MARTINEAU AS A PSC
2017-08-23PSC07CESSATION OF EMMA SARAH JANE MARTINEAU AS A PSC
2017-08-23PSC07CESSATION OF SARAH BROWNBRIDGE AS A PSC
2017-03-20AA24/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 8
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/15
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 8
2015-08-25AR0121/08/15 ANNUAL RETURN FULL LIST
2015-08-25CH01Director's details changed for Emma Sarah Jane Drake-Lee on 2015-06-01
2015-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/14
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 8
2014-08-22AR0121/08/14 ANNUAL RETURN FULL LIST
2014-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/13
2013-11-11AP01DIRECTOR APPOINTED YVONNE MARIA MARTINEAU
2013-08-22AR0121/08/13 ANNUAL RETURN FULL LIST
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR PEGGY SCHMITT
2013-02-08AA24/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-03AR0121/08/12 ANNUAL RETURN FULL LIST
2012-02-03AA01Current accounting period extended from 31/03/12 TO 24/06/12
2011-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-09-06AR0121/08/11 ANNUAL RETURN FULL LIST
2011-01-12AP01DIRECTOR APPOINTED EMMA SARAH JANE DRAKE-LEE
2010-12-10AA31/03/10 TOTAL EXEMPTION FULL
2010-08-25AR0121/08/10 FULL LIST
2010-08-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NAPIER MANAGEMENT SERVICES LTD / 21/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TAYLER / 21/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PEGGY NATHALIE AGNES SCHMITT / 21/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH BROWNBRIDGE / 21/08/2010
2009-10-13AA31/03/09 TOTAL EXEMPTION FULL
2009-09-30363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2008-09-23AA31/03/08 TOTAL EXEMPTION FULL
2008-09-22363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2007-12-11288bSECRETARY RESIGNED
2007-12-11288aNEW SECRETARY APPOINTED
2007-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-25363sRETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS
2006-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-25363sRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-07363sRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-02-10288aNEW DIRECTOR APPOINTED
2004-09-29363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-08-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-12287REGISTERED OFFICE CHANGED ON 12/05/04 FROM: ELIZABETH HOUSE 32 CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 1DN
2004-02-12288bDIRECTOR RESIGNED
2003-10-21AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-01363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2002-11-27287REGISTERED OFFICE CHANGED ON 27/11/02 FROM: HAWTHORN HOUSE 1 LOWTHER GARDENS BOURNEMOUTH DORSET BH8 8NF
2002-11-27288aNEW SECRETARY APPOINTED
2002-11-01288bSECRETARY RESIGNED
2002-11-01288bDIRECTOR RESIGNED
2002-09-10AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-10363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-01-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-18363sRETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS
2001-04-04288aNEW DIRECTOR APPOINTED
2001-02-08288aNEW DIRECTOR APPOINTED
2000-12-07AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-27288bDIRECTOR RESIGNED
2000-09-18363(288)DIRECTOR RESIGNED
2000-09-18363sRETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS
2000-01-19AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-19363sRETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS
1998-09-30288aNEW DIRECTOR APPOINTED
1998-09-22363sRETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS
1998-08-04288aNEW DIRECTOR APPOINTED
1998-07-23288aNEW DIRECTOR APPOINTED
1998-07-23288bDIRECTOR RESIGNED
1998-07-23288bDIRECTOR RESIGNED
1998-07-23288bDIRECTOR RESIGNED
1998-07-23288bDIRECTOR RESIGNED
1998-06-25AAFULL ACCOUNTS MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PHOENIX COURT MANAGEMENT CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHOENIX COURT MANAGEMENT CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHOENIX COURT MANAGEMENT CO. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-06-24
Annual Accounts
2015-06-24
Annual Accounts
2016-06-24
Annual Accounts
2017-06-24
Annual Accounts
2018-06-24
Annual Accounts
2019-06-24
Annual Accounts
2020-06-24
Annual Accounts
2021-06-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHOENIX COURT MANAGEMENT CO. LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-06-25 £ 6

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PHOENIX COURT MANAGEMENT CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX COURT MANAGEMENT CO. LIMITED
Trademarks
We have not found any records of PHOENIX COURT MANAGEMENT CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX COURT MANAGEMENT CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as PHOENIX COURT MANAGEMENT CO. LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX COURT MANAGEMENT CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHOENIX COURT MANAGEMENT CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHOENIX COURT MANAGEMENT CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.