PHOENIX COURT (NEW MALDEN) MANAGEMENT COMPANY LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT6 4NX

Company number 04820383
Status Active
Incorporation Date 3 July 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 69 VICTORIA ROAD, SURBITON, SURREY, KT6 4NX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016; Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016; Confirmation statement made on 3 July 2016 with updates. The most likely internet sites of PHOENIX COURT (NEW MALDEN) MANAGEMENT COMPANY LIMITED are www.phoenixcourtnewmaldenmanagementcompany.co.uk, and www.phoenix-court-new-malden-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Phoenix Court New Malden Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04820383. Phoenix Court New Malden Management Company Limited has been working since 03 July 2003. The present status of the company is Active. The registered address of Phoenix Court New Malden Management Company Limited is 69 Victoria Road Surbiton Surrey Kt6 4nx. . HEALD, Robert Douglas Spencer is a Secretary of the company. FINCH, Geoffrey Davis is a Director of the company. HACKETT, Suzanne is a Director of the company. WILCOX, Mary Ellen is a Director of the company. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director AMIN, Sundeep has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director HUDDA, Salim has been resigned. Director LAW, Colin John has been resigned. Director MAGUIRE, Paul Anthony has been resigned. Director ORR, Robert Matthew John has been resigned. Director WHITE, Anna Janina has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HEALD, Robert Douglas Spencer
Appointed Date: 03 July 2006

Director
FINCH, Geoffrey Davis
Appointed Date: 08 September 2015
59 years old

Director
HACKETT, Suzanne
Appointed Date: 13 April 2006
61 years old

Director
WILCOX, Mary Ellen
Appointed Date: 18 July 2011
77 years old

Resigned Directors

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 21 April 2006
Appointed Date: 03 July 2003

Director
AMIN, Sundeep
Resigned: 01 July 2010
Appointed Date: 13 April 2006
67 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 26 January 2004
Appointed Date: 03 July 2003
38 years old

Director
HUDDA, Salim
Resigned: 30 January 2013
Appointed Date: 13 April 2006
75 years old

Director
LAW, Colin John
Resigned: 30 June 2013
Appointed Date: 13 April 2006
83 years old

Director
MAGUIRE, Paul Anthony
Resigned: 25 August 2015
Appointed Date: 13 April 2006
46 years old

Director
ORR, Robert Matthew John
Resigned: 29 May 2015
Appointed Date: 30 January 2013
48 years old

Director
WHITE, Anna Janina
Resigned: 20 August 2015
Appointed Date: 14 April 2006
63 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 21 April 2006
Appointed Date: 26 January 2004

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 21 April 2006
Appointed Date: 03 July 2003

PHOENIX COURT (NEW MALDEN) MANAGEMENT COMPANY LIMITED Events

26 Sep 2016
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016
12 Jul 2016
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016
08 Jul 2016
Confirmation statement made on 3 July 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 December 2015
08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 46 more events
19 Jul 2004
Director resigned
19 Jul 2004
New director appointed
14 Jan 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Jul 2003
Accounting reference date shortened from 31/07/04 to 31/12/03
03 Jul 2003
Incorporation