PHOENIX COURT (TAUNTON) MANAGEMENT COMPANY LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 1RZ

Company number 02353463
Status Active
Incorporation Date 28 February 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 9 HAMMET STREET, TAUNTON, SOMERSET, TA1 1RZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Jacqueline Mary Hancock as a director on 2 September 2016. The most likely internet sites of PHOENIX COURT (TAUNTON) MANAGEMENT COMPANY LIMITED are www.phoenixcourttauntonmanagementcompany.co.uk, and www.phoenix-court-taunton-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Phoenix Court Taunton Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02353463. Phoenix Court Taunton Management Company Limited has been working since 28 February 1989. The present status of the company is Active. The registered address of Phoenix Court Taunton Management Company Limited is 9 Hammet Street Taunton Somerset Ta1 1rz. . FARRINGTON, Jennifer Ruth is a Secretary of the company. FARRINGTON, Jennifer Ruth is a Director of the company. HANCOCK, Jacqueline Mary is a Director of the company. ROBINSON, Jack Thomas Poplar is a Director of the company. Secretary PYKE, Matthew Mervyn has been resigned. Secretary PYKE, Mervyn has been resigned. Secretary SMITH, Mark Anthony has been resigned. Director BURROWS, Charlotte has been resigned. Director GIRDLER, Renee has been resigned. Director JEFFERY, John William has been resigned. Director PYKE, Matthew Mervyn has been resigned. Director PYKE, Mervyn has been resigned. Director SMITH, Mark Anthony has been resigned. Director SPENCER-WARD, Jacqueline Mary has been resigned. Director TOMKINS, Lee Mark has been resigned. The company operates in "Residents property management".


phoenix court (taunton) management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FARRINGTON, Jennifer Ruth
Appointed Date: 30 November 2002

Director
FARRINGTON, Jennifer Ruth
Appointed Date: 21 February 2002
93 years old

Director
HANCOCK, Jacqueline Mary
Appointed Date: 02 September 2016
59 years old

Director
ROBINSON, Jack Thomas Poplar
Appointed Date: 13 February 2003
97 years old

Resigned Directors

Secretary
PYKE, Matthew Mervyn
Resigned: 13 September 2000
Appointed Date: 27 August 1997

Secretary
PYKE, Mervyn
Resigned: 27 August 1997

Secretary
SMITH, Mark Anthony
Resigned: 30 November 2002
Appointed Date: 13 September 2000

Director
BURROWS, Charlotte
Resigned: 22 October 2007
Appointed Date: 21 February 2002
102 years old

Director
GIRDLER, Renee
Resigned: 31 January 2014
Appointed Date: 07 June 2012
90 years old

Director
JEFFERY, John William
Resigned: 27 August 1997
93 years old

Director
PYKE, Matthew Mervyn
Resigned: 13 September 2000
Appointed Date: 27 August 1997
55 years old

Director
PYKE, Mervyn
Resigned: 27 August 1997
89 years old

Director
SMITH, Mark Anthony
Resigned: 30 November 2002
Appointed Date: 13 September 2000
57 years old

Director
SPENCER-WARD, Jacqueline Mary
Resigned: 12 September 2011
Appointed Date: 22 October 2007
79 years old

Director
TOMKINS, Lee Mark
Resigned: 18 January 2002
Appointed Date: 27 August 1997
59 years old

PHOENIX COURT (TAUNTON) MANAGEMENT COMPANY LIMITED Events

06 Feb 2017
Confirmation statement made on 31 January 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2016
Appointment of Mrs Jacqueline Mary Hancock as a director on 2 September 2016
10 Feb 2016
Annual return made up to 31 January 2016 no member list
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 80 more events
05 Apr 1991
Director resigned;new director appointed

18 Dec 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

20 Apr 1990
Company name changed mount house management company l imited\certificate issued on 23/04/90

30 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Feb 1989
Incorporation