Company NamePhoenix Court (New Malden) Management Company Limited
Company StatusActive
Company Number04820383
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 July 2003(20 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSuzanne Hackett
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2006(2 years, 9 months after company formation)
Appointment Duration18 years
RoleHousing Manager
Correspondence Address18 Phoenix House
102 Dukes Avenue
New Malden
Surrey
KT3 4JD
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed03 July 2006(3 years after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMrs Mary Ellen Wilcox
Date of BirthJuly 1948 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed18 July 2011(8 years after company formation)
Appointment Duration12 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Phoenix Court
102 Dukes Avenue
New Malden
Surrey
KT3 4JD
Director NameMr Geoffrey Davis Finch
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2015(12 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameSundeep Amin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2010)
RoleCompany Director
Correspondence Address8 Phoenix Court
102 Dukes Avenue
New Malden
KT3 4JD
Director NameMr Salim Hudda
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(2 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 January 2013)
RolePharmacist
Country of ResidenceEngland
Correspondence Address12 Warbank Lane
Kingston Upon Thames
Surrey
KT2 7ES
Director NameColin John Law
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(2 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2013)
RoleConsultant
Correspondence Address37 Ray Mill Road East
Maidenhead
Berkshire
SL6 8SW
Director NameMr Paul Anthony Maguire
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed13 April 2006(2 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 August 2015)
RolePlumber
Country of ResidenceEngland
Correspondence Address20 Phoenix House
102 Dukes Avenue
New Malden
Surrey
KT3 4JD
Director NameAnna Janina White
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2006(2 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 August 2015)
RoleMarketing Administration
Correspondence Address29 Park View
New Malden
Surrey
KT3 4AY
Director NameMr Robert Matthew John Orr
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(9 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 May 2015)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address9 Hart Gardens
102 Dukes Avenue
Dorking
Surrey
RH4 1JT
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Director NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameCPM Asset Management Limited (Corporation)
StatusResigned
Appointed26 January 2004(6 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 21 April 2006)
Correspondence AddressC P M House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Contact

Telephone020 82557080
Telephone regionLondon

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£17,945
Current Liabilities£7,270

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

1 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
4 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
5 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
8 May 2021Secretary's details changed for Mr Robert Douglas Spencer Heald on 8 May 2021 (1 page)
2 January 2021Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 2 January 2021 (1 page)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
17 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
3 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 July 2017Confirmation statement made on 3 July 2017 with updates (3 pages)
5 July 2017Confirmation statement made on 3 July 2017 with updates (3 pages)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
8 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
8 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 September 2015Appointment of Mr Geoffrey Davis Finch as a director on 8 September 2015 (2 pages)
9 September 2015Appointment of Mr Geoffrey Davis Finch as a director on 8 September 2015 (2 pages)
9 September 2015Appointment of Mr Geoffrey Davis Finch as a director on 8 September 2015 (2 pages)
26 August 2015Termination of appointment of Paul Anthony Maguire as a director on 25 August 2015 (1 page)
26 August 2015Termination of appointment of Paul Anthony Maguire as a director on 25 August 2015 (1 page)
21 August 2015Termination of appointment of Anna Janina White as a director on 20 August 2015 (1 page)
21 August 2015Termination of appointment of Anna Janina White as a director on 20 August 2015 (1 page)
4 July 2015Annual return made up to 3 July 2015 no member list (5 pages)
4 July 2015Annual return made up to 3 July 2015 no member list (5 pages)
4 July 2015Annual return made up to 3 July 2015 no member list (5 pages)
29 May 2015Termination of appointment of Robert Matthew John Orr as a director on 29 May 2015 (1 page)
29 May 2015Termination of appointment of Robert Matthew John Orr as a director on 29 May 2015 (1 page)
9 July 2014Annual return made up to 3 July 2014 no member list (6 pages)
9 July 2014Annual return made up to 3 July 2014 no member list (6 pages)
9 July 2014Annual return made up to 3 July 2014 no member list (6 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 July 2013Termination of appointment of Colin Law as a director (1 page)
9 July 2013Termination of appointment of Colin Law as a director (1 page)
4 July 2013Annual return made up to 3 July 2013 no member list (8 pages)
4 July 2013Annual return made up to 3 July 2013 no member list (8 pages)
4 July 2013Annual return made up to 3 July 2013 no member list (8 pages)
1 July 2013Termination of appointment of Colin Law as a director (2 pages)
1 July 2013Termination of appointment of Colin Law as a director (2 pages)
26 February 2013Appointment of Mr Robert Matthew John Orr as a director (2 pages)
26 February 2013Appointment of Mr Robert Matthew John Orr as a director (2 pages)
31 January 2013Termination of appointment of Salim Hudda as a director (1 page)
31 January 2013Termination of appointment of Salim Hudda as a director (1 page)
21 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
10 July 2012Annual return made up to 3 July 2012 no member list (8 pages)
10 July 2012Annual return made up to 3 July 2012 no member list (8 pages)
10 July 2012Annual return made up to 3 July 2012 no member list (8 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 July 2011Appointment of Mrs Mary Ellen Wilcox as a director (2 pages)
26 July 2011Appointment of Mrs Mary Ellen Wilcox as a director (2 pages)
5 July 2011Annual return made up to 3 July 2011 no member list (7 pages)
5 July 2011Annual return made up to 3 July 2011 no member list (7 pages)
5 July 2011Annual return made up to 3 July 2011 no member list (7 pages)
7 July 2010Annual return made up to 3 July 2010 no member list (5 pages)
7 July 2010Annual return made up to 3 July 2010 no member list (5 pages)
7 July 2010Annual return made up to 3 July 2010 no member list (5 pages)
5 July 2010Termination of appointment of Sundeep Amin as a director (1 page)
5 July 2010Termination of appointment of Sundeep Amin as a director (1 page)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 July 2009Annual return made up to 03/07/09 (4 pages)
6 July 2009Annual return made up to 03/07/09 (4 pages)
29 May 2009Secretary's change of particulars / robert heald / 28/05/2009 (2 pages)
29 May 2009Secretary's change of particulars / robert heald / 28/05/2009 (2 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 July 2008Annual return made up to 03/07/08 (4 pages)
8 July 2008Annual return made up to 03/07/08 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 July 2007Annual return made up to 03/07/07 (2 pages)
3 July 2007Annual return made up to 03/07/07 (2 pages)
1 November 2006Annual return made up to 03/07/06 (2 pages)
1 November 2006Annual return made up to 03/07/06 (2 pages)
30 October 2006New secretary appointed (1 page)
30 October 2006New secretary appointed (1 page)
10 October 2006Full accounts made up to 31 December 2005 (11 pages)
10 October 2006Full accounts made up to 31 December 2005 (11 pages)
9 May 2006New director appointed (1 page)
9 May 2006New director appointed (1 page)
9 May 2006New director appointed (1 page)
9 May 2006New director appointed (1 page)
9 May 2006Director resigned (1 page)
9 May 2006New director appointed (1 page)
9 May 2006Registered office changed on 09/05/06 from: 69 victoria road surbiton surrey KT6 4NX (1 page)
9 May 2006Registered office changed on 09/05/06 from: 69 victoria road surbiton surrey KT6 4NX (1 page)
9 May 2006New director appointed (1 page)
9 May 2006Secretary resigned;director resigned (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (1 page)
9 May 2006Director resigned (1 page)
9 May 2006New director appointed (1 page)
9 May 2006Secretary resigned;director resigned (1 page)
9 May 2006New director appointed (1 page)
4 May 2006Registered office changed on 04/05/06 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
4 May 2006Registered office changed on 04/05/06 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
6 October 2005Full accounts made up to 31 December 2004 (10 pages)
6 October 2005Full accounts made up to 31 December 2004 (10 pages)
19 July 2005Annual return made up to 03/07/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 July 2005Annual return made up to 03/07/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
7 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
21 July 2004Annual return made up to 03/07/04 (4 pages)
21 July 2004Annual return made up to 03/07/04 (4 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
14 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 July 2003Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
14 July 2003Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
3 July 2003Incorporation (36 pages)
3 July 2003Incorporation (36 pages)