PHOENIX PROPERTIES (NE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

22/01/2522 January 2025 Director's details changed for Mrs Tracy Jo Ferard on 2025-01-22

View Document

22/01/2522 January 2025 Director's details changed for Mr Rupert Charles Hawkesworth Ferard on 2025-01-22

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

08/11/238 November 2023 Total exemption full accounts made up to 2023-04-05

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/01/235 January 2023 Registered office address changed from 80 Hartington Road Stockton-on-Tees TS18 1HE United Kingdom to 21 Yarm Road Stockton-on-Tees TS18 3NJ on 2023-01-05

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

03/07/193 July 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

19/07/1819 July 2018 NOTIFICATION OF PSC STATEMENT ON 05/01/2018

View Document

27/06/1827 June 2018 CESSATION OF DOMINIC GEORGE COLLINGE FERARD AS A PSC

View Document

27/06/1827 June 2018 CESSATION OF RUPERT CHARLES HAWKESWORTH FERARD AS A PSC

View Document

03/05/183 May 2018 CURREXT FROM 31/10/2018 TO 05/04/2019

View Document

06/10/176 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company