Company NamePhoenix  Park Design And Build Ltd
DirectorSimon Hardy Coombs
Company StatusActive
Company Number05843151
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Simon Hardy Coombs
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2006(same day as company formation)
RoleHouse Construction
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Greys
Sandy Lane
Cobham
KT11 2EP
Secretary NameCaroline Coombs
NationalityBritish
StatusCurrent
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSilver Greys,Sandy Lane
Cobham
Surrey
KT11 2EP

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Phoenix Park Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£338,805
Cash£450,903
Current Liabilities£624,056

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Charges

27 November 2007Delivered on: 1 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

19 June 2023Confirmation statement made on 10 June 2023 with updates (5 pages)
10 February 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
17 June 2022Confirmation statement made on 10 June 2022 with updates (5 pages)
16 December 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
21 June 2021Confirmation statement made on 10 June 2021 with updates (5 pages)
10 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
18 June 2020Confirmation statement made on 10 June 2020 with updates (5 pages)
11 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
20 June 2019Confirmation statement made on 10 June 2019 with updates (5 pages)
6 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
22 June 2018Confirmation statement made on 10 June 2018 with updates (5 pages)
31 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
17 May 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 May 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
24 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 July 2010Registered office address changed from the Wells Partnership the Old Rectory Church Street, Weybridge Surrey KT13 8DE on 8 July 2010 (1 page)
8 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Simon Hardy Coombs on 1 October 2009 (2 pages)
8 July 2010Secretary's details changed for Caroline Benson on 10 June 2010 (1 page)
8 July 2010Registered office address changed from the Wells Partnership the Old Rectory Church Street, Weybridge Surrey KT13 8DE on 8 July 2010 (1 page)
8 July 2010Director's details changed for Simon Hardy Coombs on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Simon Hardy Coombs on 1 October 2009 (2 pages)
8 July 2010Registered office address changed from the Wells Partnership the Old Rectory Church Street, Weybridge Surrey KT13 8DE on 8 July 2010 (1 page)
8 July 2010Secretary's details changed for Caroline Benson on 10 June 2010 (1 page)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 June 2009Return made up to 10/06/09; full list of members (3 pages)
10 June 2009Return made up to 10/06/09; full list of members (3 pages)
7 May 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
7 May 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
30 September 2008Return made up to 12/06/08; full list of members (3 pages)
30 September 2008Return made up to 12/06/08; full list of members (3 pages)
29 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 December 2007Particulars of mortgage/charge (3 pages)
1 December 2007Particulars of mortgage/charge (3 pages)
3 July 2007Return made up to 12/06/07; full list of members (2 pages)
3 July 2007Return made up to 12/06/07; full list of members (2 pages)
12 June 2006Incorporation (13 pages)
12 June 2006Incorporation (13 pages)