PHOENIX HOUSE INVESTMENTS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B15 1QT

Company number 03821574
Status Active
Incorporation Date 9 August 1999
Company Type Private Limited Company
Address NO. 8 CALTHORPE ROAD, EDGBASTON, BIRMINGHAM, B15 1QT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 9 August 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 2 . The most likely internet sites of PHOENIX HOUSE INVESTMENTS LIMITED are www.phoenixhouseinvestments.co.uk, and www.phoenix-house-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Phoenix House Investments Limited is a Private Limited Company. The company registration number is 03821574. Phoenix House Investments Limited has been working since 09 August 1999. The present status of the company is Active. The registered address of Phoenix House Investments Limited is No 8 Calthorpe Road Edgbaston Birmingham B15 1qt. . SOUTHWORTH, Patricia Mary is a Secretary of the company. SOUTHWORTH, Henry Noton, Doctor is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SOUTHWORTH, Patricia Mary
Appointed Date: 09 August 1999

Director
SOUTHWORTH, Henry Noton, Doctor
Appointed Date: 09 August 1999
83 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 August 1999
Appointed Date: 09 August 1999

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 August 1999
Appointed Date: 09 August 1999

Persons With Significant Control

Oak Property (1992) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Oak Property (1993) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

PHOENIX HOUSE INVESTMENTS LIMITED Events

23 Aug 2016
Confirmation statement made on 9 August 2016 with updates
16 Feb 2016
Total exemption small company accounts made up to 30 June 2015
17 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2

16 Apr 2015
Total exemption small company accounts made up to 30 June 2014
29 Aug 2014
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2

...
... and 35 more events
12 Aug 1999
New secretary appointed
12 Aug 1999
New director appointed
12 Aug 1999
Director resigned
12 Aug 1999
Secretary resigned
09 Aug 1999
Incorporation

PHOENIX HOUSE INVESTMENTS LIMITED Charges

24 November 2006
Legal charge
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 494-498 (even) bristol road and 1A and…
3 September 1999
Mortgage deed
Delivered: 14 September 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 494 496 498 500 (2A harrow road) 504 (1A harrow road) 506…