Company NamePhoenix Pavilions Management Company Limited
Company StatusActive
Company Number05497093
CategoryPrivate Limited Company
Incorporation Date1 July 2005(18 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Derek John Fisher
Date of BirthDecember 1942 (Born 81 years ago)
NationalityEnglish
StatusCurrent
Appointed11 April 2008(2 years, 9 months after company formation)
Appointment Duration16 years
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressFremnells
Downham
Billericay
Essex
CM11 1JT
Secretary NameMr Roger Colin Frith
NationalityBritish
StatusCurrent
Appointed11 April 2008(2 years, 9 months after company formation)
Appointment Duration16 years
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address30 Kingsway
Harwich
Essex
CO12 3AB
Director NameMrs Elizabeth Walters
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2010(4 years, 9 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Phoenix Pavilions Lower Marine Parade
Harwich
Essex
CO12 3SS
Director NameMr Terrance Heathfield
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(9 years, 10 months after company formation)
Appointment Duration9 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 22 Phoenix Pavillions Lower Marine Parade
Harwich
Essex
CO12 3SS
Director NameMs Susan June Bloomfield
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(14 years after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Phoenix Pavilions Lower Marine Parade
Harwich
Essex
CO12 3SS
Director NameMrs Irene Copsey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(14 years after company formation)
Appointment Duration4 years, 9 months
RoleSafe Guarding Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Phoenix Pavilions Lower Marine Parade
Harwich
CO12 3SS
Director NameMr Stephen Copsey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(14 years after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Phoenix Pavilions Lower Marine Parade
Harwich
CO12 3SS
Director NameMr Terry Fay
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(14 years after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Phoenix Pavilions Lower Marine Parade
Harwich
Essex
CO12 3SS
Director NameMr William Sydney John Howlett
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(14 years after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Phoenix Pavilions Lower Marine Parade
Harwich
Essex
CO12 3SS
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMr Richard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMr Joseph Edward Martin Dunne
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed28 July 2005(3 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 21 May 2007)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address83 Beresford Road Hornsey
London
N8 0AG
Secretary NameStephen Paul Morgan
NationalityBritish
StatusResigned
Appointed28 July 2005(3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 11 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Glenfield Close, Brockham
Betchworth
Surrey
RH3 7HS
Director NameBarry George Gilbert
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(1 year, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Burgh Heath Road
Epsom
Surrey
KT17 4LU
Director NameStephen Paul Morgan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(1 year, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Glenfield Close, Brockham
Betchworth
Surrey
RH3 7HS
Director NameGordon Ernest Jarrett
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 22 April 2009)
RoleRetired
Correspondence AddressFlat 3 Phoenix Pavilions Lower Marine Parade
Dovercourt
Essex
CO12 3SS
Director NameMarjory Palmer
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 26 April 2010)
RoleRetired
Correspondence Address11 Phoenix Pavilions Lower Marine Parade
Dovercourt
Harwich
Essex
CO12 3SS
Director NameMargaret Bull
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(3 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 July 2017)
RoleRetired
Correspondence Address7 Phoenix Pavilions Lower Marine Parade
Dovercourt
Harwich
Essex
CO12 3SS
Director NameMr Robert Dick
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2010(4 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Kingsway
Dovercourt
Harwich
Essex
CO12 3AB
Secretary NameWollastons Nominees Limited (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP

Location

Registered Address195 Main Road
Dovercourt
Harwich
CO12 3PH
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich East Central
Built Up AreaHarwich
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Barry George Gilbert & Lilian Mary Gilbert
7.69%
Ordinary
2 at £1Steve Morgan & Maria Krystyna Morgan
7.69%
Ordinary
1 at £1Adam Saunders
3.85%
Ordinary
1 at £1Andrew Hughes & Carol Hughes
3.85%
Ordinary
1 at £1David Mole
3.85%
Ordinary
1 at £1Derek Fisher & Sandra Fisher
3.85%
Ordinary
1 at £1Douglas Allan Stephen Hutchins & Thelma Betty Hutchins
3.85%
Ordinary
1 at £1Executors Of A.r. Graves
3.85%
Ordinary
1 at £1Janice Vida Ogden & Steve Haith
3.85%
Ordinary
1 at £1John Stuart Roe & Mabel Florence Roe
3.85%
Ordinary
1 at £1Joyce Rose Silverthorne
3.85%
Ordinary
1 at £1Kusol Saimoon
3.85%
Ordinary
1 at £1Margaret Bell Bull
3.85%
Ordinary
1 at £1Natasha Jane Elizabeth Brown
3.85%
Ordinary
1 at £1Robert Dick & Flora Dick
3.85%
Ordinary
1 at £1S. Johal & N.s. Johal
3.85%
Ordinary
1 at £1Simon Palmer
3.85%
Ordinary
1 at £1Susan Horrex
3.85%
Ordinary
1 at £1Terry Heathfield & Ida Heathfield
3.85%
Ordinary
1 at £1William Gould & Tina Gould
3.85%
Ordinary
-OTHER
15.38%
-

Financials

Year2014
Net Worth£30,650
Cash£28,790
Current Liabilities£2,967

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

11 August 2023Micro company accounts made up to 31 December 2022 (6 pages)
24 July 2023Termination of appointment of Elizabeth Walters as a director on 4 August 2021 (1 page)
24 July 2023Confirmation statement made on 1 July 2023 with updates (7 pages)
24 July 2023Change of details for Compass Management (Harwich) Limited as a person with significant control on 13 March 2023 (2 pages)
13 March 2023Registered office address changed from C/O Finnigan & Co 37 Lower Brook Street Ipswich Suffolk IP4 1AQ to 195 Main Road Dovercourt Harwich CO12 3PH on 13 March 2023 (1 page)
21 July 2022Confirmation statement made on 1 July 2022 with updates (7 pages)
30 March 2022Micro company accounts made up to 31 December 2021 (5 pages)
7 July 2021Confirmation statement made on 1 July 2021 with updates (7 pages)
21 June 2021Micro company accounts made up to 31 December 2020 (5 pages)
10 November 2020Micro company accounts made up to 31 December 2019 (5 pages)
6 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
24 July 2019Appointment of Mrs Irene Copsey as a director on 19 July 2019 (2 pages)
24 July 2019Appointment of Mr Stephen Copsey as a director on 19 July 2019 (2 pages)
23 July 2019Appointment of Ms Susan June Bloomfield as a director on 19 July 2019 (2 pages)
23 July 2019Appointment of Mr William Howlett as a director on 19 July 2019 (2 pages)
23 July 2019Appointment of Mr Terry Fay as a director on 19 July 2019 (2 pages)
10 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
7 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
6 July 2018Confirmation statement made on 1 July 2018 with updates (7 pages)
6 July 2018Director's details changed for Mrs Elizabeth Walters on 1 July 2018 (2 pages)
13 April 2018Micro company accounts made up to 31 December 2017 (5 pages)
26 July 2017Termination of appointment of Margaret Bull as a director on 14 July 2017 (1 page)
26 July 2017Termination of appointment of Robert Dick as a director on 8 November 2016 (1 page)
26 July 2017Confirmation statement made on 1 July 2017 with updates (7 pages)
26 July 2017Termination of appointment of Margaret Bull as a director on 14 July 2017 (1 page)
26 July 2017Confirmation statement made on 1 July 2017 with updates (7 pages)
26 July 2017Termination of appointment of Robert Dick as a director on 8 November 2016 (1 page)
1 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
1 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
18 August 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
18 August 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 July 2015Annual return made up to 1 July 2015
Statement of capital on 2015-07-15
  • GBP 26
(8 pages)
15 July 2015Annual return made up to 1 July 2015
Statement of capital on 2015-07-15
  • GBP 26
(8 pages)
15 July 2015Annual return made up to 1 July 2015
Statement of capital on 2015-07-15
  • GBP 26
(8 pages)
17 June 2015Termination of appointment of Stephen Paul Morgan as a director on 1 May 2015 (1 page)
17 June 2015Termination of appointment of Stephen Paul Morgan as a director on 1 May 2015 (1 page)
17 June 2015Appointment of Mr Terrance Heathfield as a director on 1 May 2015 (2 pages)
17 June 2015Appointment of Mr Terrance Heathfield as a director on 1 May 2015 (2 pages)
17 June 2015Appointment of Mr Terrance Heathfield as a director on 1 May 2015 (2 pages)
17 June 2015Termination of appointment of Stephen Paul Morgan as a director on 1 May 2015 (1 page)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 26
(10 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 26
(10 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 26
(10 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (11 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (11 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (11 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (10 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (10 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (10 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (10 pages)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (10 pages)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (10 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (9 pages)
22 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (9 pages)
22 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (9 pages)
21 September 2010Appointment of Mrs Elizabeth Walters as a director (2 pages)
21 September 2010Appointment of Mr Robert Dick as a director (2 pages)
21 September 2010Appointment of Mrs Elizabeth Walters as a director (2 pages)
21 September 2010Appointment of Mr Robert Dick as a director (2 pages)
15 September 2010Termination of appointment of Marjory Palmer as a director (1 page)
15 September 2010Termination of appointment of Marjory Palmer as a director (1 page)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 July 2009Return made up to 01/07/09; full list of members (7 pages)
7 July 2009Return made up to 01/07/09; full list of members (7 pages)
7 May 2009Director appointed marjory palmer (2 pages)
7 May 2009Director appointed marjory palmer (2 pages)
7 May 2009Director appointed margaret bull (2 pages)
7 May 2009Appointment terminated director gordon jarrett (1 page)
7 May 2009Appointment terminated director gordon jarrett (1 page)
7 May 2009Director appointed margaret bull (2 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 January 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
26 January 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
23 July 2008Return made up to 01/07/08; full list of members (6 pages)
23 July 2008Return made up to 01/07/08; full list of members (6 pages)
22 July 2008Registered office changed on 22/07/2008 from fulford house newbold terrace leamington spa warwickshire CV32 4EA (1 page)
22 July 2008Registered office changed on 22/07/2008 from fulford house newbold terrace leamington spa warwickshire CV32 4EA (1 page)
26 June 2008Registered office changed on 26/06/2008 from 28 kingsway harwich essex CO12 3AB (1 page)
26 June 2008Registered office changed on 26/06/2008 from 28 kingsway harwich essex CO12 3AB (1 page)
28 April 2008Director appointed derek john fisher (2 pages)
28 April 2008Director appointed derek john fisher (2 pages)
22 April 2008Secretary appointed roger frith (2 pages)
22 April 2008Secretary appointed roger frith (2 pages)
17 April 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
17 April 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
16 April 2008Appointment terminated director barry gilbert (1 page)
16 April 2008Registered office changed on 16/04/2008 from 61 bedford street leamington spa warwickshire CV32 5DN (1 page)
16 April 2008Appointment terminated secretary stephen morgan (1 page)
16 April 2008Director appointed gordon ernest jarrett (2 pages)
16 April 2008Appointment terminated secretary stephen morgan (1 page)
16 April 2008Registered office changed on 16/04/2008 from 61 bedford street leamington spa warwickshire CV32 5DN (1 page)
16 April 2008Appointment terminated director barry gilbert (1 page)
16 April 2008Director appointed gordon ernest jarrett (2 pages)
25 March 2008Ad 10/03/08\gbp si 1@1=1\gbp ic 17/18\ (2 pages)
25 March 2008Ad 10/03/08\gbp si 1@1=1\gbp ic 17/18\ (2 pages)
17 March 2008Ad 29/02/08\gbp si 1@1=1\gbp ic 16/17\ (2 pages)
17 March 2008Ad 29/02/08\gbp si 1@1=1\gbp ic 16/17\ (2 pages)
20 February 2008Ad 02/01/08--------- £ si 1@1=1 £ ic 15/16 (2 pages)
20 February 2008Ad 02/01/08--------- £ si 1@1=1 £ ic 15/16 (2 pages)
10 December 2007Ad 20/11/07--------- £ si 2@1=2 £ ic 13/15 (2 pages)
10 December 2007Ad 20/11/07--------- £ si 2@1=2 £ ic 13/15 (2 pages)
10 December 2007Ad 15/11/07--------- £ si 1@1=1 £ ic 12/13 (2 pages)
10 December 2007Ad 15/11/07--------- £ si 1@1=1 £ ic 12/13 (2 pages)
18 September 2007Ad 08/08/07--------- £ si 1@1=1 £ ic 11/12 (2 pages)
18 September 2007Ad 08/08/07--------- £ si 1@1=1 £ ic 11/12 (2 pages)
10 September 2007Ad 25/07/07--------- £ si 2@1=2 £ ic 9/11 (2 pages)
10 September 2007Ad 25/07/07--------- £ si 2@1=2 £ ic 9/11 (2 pages)
16 July 2007Return made up to 01/07/07; full list of members (4 pages)
16 July 2007Return made up to 01/07/07; full list of members (4 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
26 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
26 June 2007New director appointed (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007New director appointed (2 pages)
18 June 2007Registered office changed on 18/06/07 from: wollastons LLP, brierly place new london road chelmsford essex CM2 0AP (1 page)
18 June 2007Registered office changed on 18/06/07 from: wollastons LLP, brierly place new london road chelmsford essex CM2 0AP (1 page)
15 June 2007Ad 15/05/07--------- £ si 1@1=1 £ ic 16/17 (2 pages)
15 June 2007Ad 15/05/07--------- £ si 1@1=1 £ ic 16/17 (2 pages)
25 May 2007Ad 01/05/07--------- £ si 7@1=7 £ ic 9/16 (3 pages)
25 May 2007Ad 01/05/07--------- £ si 7@1=7 £ ic 9/16 (3 pages)
10 October 2006Ad 01/09/06--------- £ si 1@1=1 £ ic 8/9 (2 pages)
10 October 2006Ad 01/09/06--------- £ si 1@1=1 £ ic 8/9 (2 pages)
9 August 2006Ad 21/07/06--------- £ si 1@1=1 £ ic 7/8 (2 pages)
9 August 2006Ad 21/07/06--------- £ si 1@1=1 £ ic 7/8 (2 pages)
10 July 2006Return made up to 01/07/06; full list of members (4 pages)
10 July 2006Registered office changed on 10/07/06 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page)
10 July 2006Registered office changed on 10/07/06 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page)
10 July 2006Return made up to 01/07/06; full list of members (4 pages)
29 June 2006Ad 08/05/06--------- £ si 4@1=4 £ ic 1/5 (2 pages)
29 June 2006Ad 22/05/06--------- £ si 1@1=1 £ ic 5/6 (2 pages)
29 June 2006Ad 08/05/06--------- £ si 4@1=4 £ ic 1/5 (2 pages)
29 June 2006Ad 22/05/06--------- £ si 1@1=1 £ ic 6/7 (2 pages)
29 June 2006Ad 22/05/06--------- £ si 1@1=1 £ ic 5/6 (2 pages)
29 June 2006Ad 22/05/06--------- £ si 1@1=1 £ ic 6/7 (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005New secretary appointed (2 pages)
1 December 2005New secretary appointed (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005New director appointed (3 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005New director appointed (3 pages)
1 December 2005Director resigned (1 page)
1 July 2005Incorporation (26 pages)
1 July 2005Incorporation (26 pages)