Company NamePhoenix Global Partners Properties Limited
Company StatusActive - Proposal to Strike off
Company Number07677688
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)
Previous NamePhoenix Ballynagard Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan Daniel Freund
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleSolicitor
Country of ResidenceUnited States
Correspondence Address7 St. Johns Road
Harrow
Middlesex
HA1 2EY
Director NameMr Mayoor Motichand Parekh
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 St. Johns Road
Harrow
Middlesex
HA1 2EY
Director NameMr Joachim Hackbarth
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityGerman
StatusCurrent
Appointed07 March 2024(12 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceGermany
Correspondence Address7 St. Johns Road
Harrow
Middlesex
HA1 2EY
Director NameMr Trevor Owen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Gate Lodge Woodbrook House
Portarlington
County Loais
Ireland
Secretary NameMr Mayoor Parekh
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressMayfair Chambers 2 Charles Street Mayfair
London
W1J 5DB
Director NameMr Jonathan Daniel Freund
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2012(10 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 15 August 2017)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address4 Postmill Close
Croydon
Surry
CR0 5DY
Director NameMr Grant Douglas Johnson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2012(10 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 15 August 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Postmill Close
Croydon
Surry
CR0 5DY
Secretary NameMr Mayoor Motichand Parekh
StatusResigned
Appointed15 November 2016(5 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 September 2017)
RoleCompany Director
Correspondence Address4 Postmill Close
Croydon
Surrey
CR0 5DY

Location

Registered Address7 St. Johns Road
Harrow
Middlesex
HA1 2EY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Trevor Owen
100.00%
Ordinary

Accounts

Latest Accounts29 December 2020 (3 years, 3 months ago)
Next Accounts Due29 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

2 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 29 December 2018 (2 pages)
3 July 2019Director's details changed for Mr Trevor Owen on 1 July 2019 (2 pages)
3 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
5 June 2019Notification of Trevor Meredydd Owen as a person with significant control on 5 June 2019 (2 pages)
27 October 2018Accounts for a dormant company made up to 29 December 2017 (2 pages)
4 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
20 September 2017Registered office address changed from 4 Postmill Close Croydon Surrey CR0 5DY England to 7 st. Johns Road Harrow Middlesex HA1 2EY on 20 September 2017 (1 page)
20 September 2017Registered office address changed from 4 Postmill Close Croydon Surrey CR0 5DY England to 7 st. Johns Road Harrow Middlesex HA1 2EY on 20 September 2017 (1 page)
20 September 2017Accounts for a dormant company made up to 29 December 2016 (2 pages)
20 September 2017Accounts for a dormant company made up to 29 December 2016 (2 pages)
20 September 2017Termination of appointment of Mayoor Motichand Parekh as a secretary on 20 September 2017 (1 page)
20 September 2017Termination of appointment of Mayoor Motichand Parekh as a secretary on 20 September 2017 (1 page)
15 August 2017Termination of appointment of Mayoor Parekh as a secretary on 15 August 2017 (1 page)
15 August 2017Termination of appointment of Jonathan Daniel Freund as a director on 15 August 2017 (1 page)
15 August 2017Registered office address changed from C/O Mayoor Parekh 4 Postmill Close Croydon Surry CR0 5DY England to 4 Postmill Close Croydon Surrey CR0 5DY on 15 August 2017 (1 page)
15 August 2017Termination of appointment of Grant Douglas Johnson as a director on 15 August 2017 (1 page)
15 August 2017Registered office address changed from C/O Mayoor Parekh 4 Postmill Close Croydon Surry CR0 5DY England to 4 Postmill Close Croydon Surrey CR0 5DY on 15 August 2017 (1 page)
15 August 2017Termination of appointment of Jonathan Daniel Freund as a director on 15 August 2017 (1 page)
15 August 2017Termination of appointment of Mayoor Parekh as a secretary on 15 August 2017 (1 page)
15 August 2017Termination of appointment of Grant Douglas Johnson as a director on 15 August 2017 (1 page)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
24 March 2017Previous accounting period extended from 30 June 2016 to 29 December 2016 (1 page)
24 March 2017Previous accounting period extended from 30 June 2016 to 29 December 2016 (1 page)
17 November 2016Appointment of Mr Mayoor Motichand Parekh as a secretary on 15 November 2016 (2 pages)
17 November 2016Appointment of Mr Mayoor Motichand Parekh as a secretary on 15 November 2016 (2 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
29 September 2016Registered office address changed from 2 Charles Street Mayfair London Greater London W1J 5DB to C/O Mayoor Parekh 4 Postmill Close Croydon Surry CR0 5DY on 29 September 2016 (1 page)
29 September 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-09-29
  • GBP 1
(7 pages)
29 September 2016Secretary's details changed for Anna Wyrzykowska on 28 September 2016 (1 page)
29 September 2016Registered office address changed from 2 Charles Street Mayfair London Greater London W1J 5DB to C/O Mayoor Parekh 4 Postmill Close Croydon Surry CR0 5DY on 29 September 2016 (1 page)
29 September 2016Secretary's details changed for Anna Wyrzykowska on 28 September 2016 (1 page)
29 September 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-09-29
  • GBP 1
(7 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
12 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 July 2015Director's details changed for Mr Trevor Owen on 30 July 2015 (2 pages)
31 July 2015Director's details changed for Mr Trevor Owen on 30 July 2015 (2 pages)
30 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(5 pages)
30 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(5 pages)
30 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(5 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(5 pages)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
9 May 2012Appointment of Mr. Jonathan Daniel Freund as a director (2 pages)
9 May 2012Appointment of Mr. Jonathan Daniel Freund as a director (2 pages)
9 May 2012Appointment of Mr Grant Douglas Johnson as a director (2 pages)
9 May 2012Appointment of Mr Grant Douglas Johnson as a director (2 pages)
23 February 2012Company name changed phoenix ballynagard LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-02-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 February 2012Company name changed phoenix ballynagard LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-02-23
  • NM01 ‐ Change of name by resolution
(3 pages)
21 June 2011Incorporation (22 pages)
21 June 2011Incorporation (22 pages)