PHOENIX PROPERTY INVESTMENT COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 2NB

Company number 03127100
Status Active
Incorporation Date 16 November 1995
Company Type Private Limited Company
Address 2ND FLOOR, 29 DINGWALL ROAD, CROYDON, CR0 2NB
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 100 . The most likely internet sites of PHOENIX PROPERTY INVESTMENT COMPANY LIMITED are www.phoenixpropertyinvestmentcompany.co.uk, and www.phoenix-property-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Phoenix Property Investment Company Limited is a Private Limited Company. The company registration number is 03127100. Phoenix Property Investment Company Limited has been working since 16 November 1995. The present status of the company is Active. The registered address of Phoenix Property Investment Company Limited is 2nd Floor 29 Dingwall Road Croydon Cr0 2nb. . PATEL, Sunil is a Secretary of the company. PATEL, Shamir is a Director of the company. PATEL, Sunil is a Director of the company. Nominee Secretary STATUTORY MANAGEMENTS LIMITED has been resigned. Director PATEL, Chandrikaben Rameshchandra has been resigned. Nominee Director WORLDFORM LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
PATEL, Sunil
Appointed Date: 16 November 1995

Director
PATEL, Shamir
Appointed Date: 09 November 2000
55 years old

Director
PATEL, Sunil
Appointed Date: 09 November 2000
57 years old

Resigned Directors

Nominee Secretary
STATUTORY MANAGEMENTS LIMITED
Resigned: 17 November 1995
Appointed Date: 16 November 1995

Director
PATEL, Chandrikaben Rameshchandra
Resigned: 09 November 2000
Appointed Date: 16 November 1995
81 years old

Nominee Director
WORLDFORM LIMITED
Resigned: 17 November 1995
Appointed Date: 16 November 1995

Persons With Significant Control

Mr Sunil Patel
Notified on: 1 October 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Shamir Patel
Notified on: 1 October 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHOENIX PROPERTY INVESTMENT COMPANY LIMITED Events

11 Nov 2016
Confirmation statement made on 11 November 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

31 Jul 2015
Total exemption small company accounts made up to 31 December 2014
15 Dec 2014
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100

...
... and 109 more events
16 Feb 1996
Ad 27/11/95--------- £ si 100@1=100 £ ic 2/102
16 Feb 1996
New director appointed
16 Feb 1996
Registered office changed on 16/02/96 from: 6 ritherdon road london SW17 82D
21 Dec 1995
Particulars of mortgage/charge
16 Nov 1995
Incorporation

PHOENIX PROPERTY INVESTMENT COMPANY LIMITED Charges

27 June 2014
Charge code 0312 7100 0033
Delivered: 28 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
27 June 2014
Charge code 0312 7100 0032
Delivered: 28 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as nettlefold works, nettlefold place…
27 June 2014
Charge code 0312 7100 0031
Delivered: 28 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 509, 511 and 513 norwood road…
27 June 2014
Charge code 0312 7100 0030
Delivered: 28 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 1 alexandra road, croydon, surrey, t/no:…
27 June 2014
Charge code 0312 7100 0029
Delivered: 28 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 43 kimber road, london, t/no: 400236…
26 June 2013
Charge code 0312 7100 0028
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 24 harwood road, london t/no BGL23217. Notification of…
9 March 2011
Debenture
Delivered: 12 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 2009
Legal charge
Delivered: 7 October 2009
Status: Outstanding
Persons entitled: Nat West Bank PLC
Description: 24 harwood road london by way of fixed charge, the benefit…
25 February 2009
Legal charge
Delivered: 27 February 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H, part of 509,511 and 513 norwood road london t/n 359120…
25 February 2009
Legal charge
Delivered: 27 February 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 43 kimber road london t/n 400236 and all buildings…
25 February 2009
Legal charge
Delivered: 27 February 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 1 alexandra road croydon t/n SGL132081 and all buildings…
16 June 2008
Legal charge
Delivered: 26 June 2008
Status: Satisfied on 28 August 2009
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 30 dingwall road, croydon t/no.SGL244250 and all buildings…
16 June 2008
Legal charge
Delivered: 20 June 2008
Status: Satisfied on 28 August 2009
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Premises at 29 dingwall road croydon t/no SGL244250 and all…
5 March 2008
Legal charge
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The f/h property known as nettleford works nettleford place…
27 September 2005
Legal charge
Delivered: 1 October 2005
Status: Satisfied on 28 August 2009
Persons entitled: West Bromwich Commercial Limited
Description: F/H land k/a part of 509, 511 and 513 norwood road…
27 September 2005
Legal charge
Delivered: 1 October 2005
Status: Satisfied on 28 August 2009
Persons entitled: West Bromwich Commercial Limited
Description: F/H land k/a 1 alexandra road, croydon, london t/no…
27 September 2005
Legal charge
Delivered: 1 October 2005
Status: Satisfied on 28 August 2009
Persons entitled: West Bromwich Commercial Limited
Description: F/H land k/a 43 kimber road, wansworth, london t/no 400236.
27 September 2005
Rent assignment
Delivered: 1 October 2005
Status: Satisfied on 28 August 2009
Persons entitled: West Bromwich Commercial Limited
Description: Assigns the rights to receive all payments reserved as rent…
27 September 2005
Rent assignment
Delivered: 1 October 2005
Status: Satisfied on 28 August 2009
Persons entitled: West Bromwich Commercial Limited
Description: Assigns the rights to receive all payments reserved as rent…
27 September 2005
Rent assignment
Delivered: 1 October 2005
Status: Satisfied on 28 August 2009
Persons entitled: West Bromwich Commercial Limited
Description: Assigns the rights to receive all payments reserved as rent…
27 September 2005
Floating charge
Delivered: 1 October 2005
Status: Satisfied on 28 August 2009
Persons entitled: West Bromwich Commercial Limited
Description: Floating charge all present and future assets and…
20 December 2004
Commercial mortgage deed
Delivered: 23 December 2004
Status: Satisfied on 10 July 2008
Persons entitled: West Bromwich Building Society
Description: F/Hold land and buildings being 29 dingwall rd,croydon;…
20 December 2004
Commercial mortgage deed
Delivered: 23 December 2004
Status: Satisfied on 10 July 2008
Persons entitled: West Bromwich Building Society
Description: F/Hold land and buildings being 0 dingwall rd,croydon;…
20 December 2004
Floating charge
Delivered: 23 December 2004
Status: Satisfied on 28 August 2009
Persons entitled: West Bromwich Builing Society
Description: Floating charge over. Undertaking and all property and…
20 December 2004
Deed of assignment of rental income
Delivered: 23 December 2004
Status: Satisfied on 10 July 2008
Persons entitled: West Bromwich Building Society
Description: By way of assignment the exclusive rights to receive all…
20 December 2004
Deed of assignment of rental income
Delivered: 23 December 2004
Status: Satisfied on 10 July 2008
Persons entitled: West Bromwich Building Society
Description: By way of assignment the exclusive rights to receive all…
26 April 2002
Legal charge
Delivered: 8 May 2002
Status: Satisfied on 11 January 2007
Persons entitled: National Westminster Bank PLC
Description: The property known as alexandra road croydon greater london…
22 March 2001
Legal mortgage
Delivered: 29 March 2001
Status: Satisfied on 11 January 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 43A and b kimber road, london t/n…
22 March 2001
Legal mortgage
Delivered: 29 March 2001
Status: Satisfied on 11 January 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 509-513 norwood road west london t/no…
22 March 2001
Legal mortgage
Delivered: 29 March 2001
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a buckland house 29 dingwall road…
15 May 2000
Legal charge
Delivered: 24 May 2000
Status: Satisfied on 29 September 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 43 kimber road wandsworth london SW18. T/no. 400236…
15 December 1995
Mortgage deed
Delivered: 21 December 1995
Status: Satisfied on 29 September 2005
Persons entitled: Bristol & West Investment Company
Description: 509/513 norwood road west norwood london t/n 359120. fixed…