PHOENICIA HOTEL COMPANY LIMITED
Overview
Company Name | PHOENICIA HOTEL COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00305858 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PHOENICIA HOTEL COMPANY LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is PHOENICIA HOTEL COMPANY LIMITED located?
Registered Office Address | 2 New Bailey 6 Stanley Street M3 5GS Salford Greater Manchester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PHOENICIA HOTEL COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
MALTA HOTELS COMPANY LIMITED (THE) | Oct 10, 1935 | Oct 10, 1935 |
What are the latest accounts for PHOENICIA HOTEL COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PHOENICIA HOTEL COMPANY LIMITED?
Last Confirmation Statement Made Up To | Sep 21, 2025 |
---|---|
Next Confirmation Statement Due | Oct 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 21, 2024 |
Overdue | No |
What are the latest filings for PHOENICIA HOTEL COMPANY LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Mr Mark David Shaw as a person with significant control on Sep 17, 2024 | 2 pages | PSC04 | ||||||||||||||
Confirmation statement made on Sep 21, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mr Mark David Shaw on Sep 17, 2024 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||||||||||||||
Notification of Mark David Shaw as a person with significant control on Dec 20, 2023 | 2 pages | PSC01 | ||||||||||||||
Cessation of Mark David Shaw as a person with significant control on Dec 20, 2023 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Sep 21, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 41 pages | AA | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Redenomination of shares. Statement of capital Apr 17, 2023
| 6 pages | SH14 | ||||||||||||||
Confirmation statement made on Sep 21, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 43 pages | AA | ||||||||||||||
Confirmation statement made on Sep 21, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 42 pages | AA | ||||||||||||||
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on Jul 02, 2021 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 41 pages | AA | ||||||||||||||
Confirmation statement made on Sep 21, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Sep 21, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 41 pages | AA | ||||||||||||||
Confirmation statement made on Sep 21, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Sep 21, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of PHOENICIA HOTEL COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CASTALDI, Jean Pierre | Secretary | Janca Ta' Giorni Road St Julians Stj 1611 Malta | Maltese | Finance Director | 125769770001 | |||||
CASTALDI, Jean Pierre | Director | Janca Ta' Giorni Road St Julians Stj 1611 Malta | Malta | Maltese | Finance Director | 125769770001 | ||||
SHAW, Mark David | Director | Fountainhall Road EH9 2LP Edinburgh 54 Scotland | Scotland | British | Director | 56274410008 | ||||
BYRNE, Ray | Secretary | Glasson Athlone Wineport County Westmeath Ireland | Irish | Director | 132736880001 | |||||
MACKENZIE, Lisa Marie | Secretary | 70 Vassall Road Kennington SW9 6HY London | British | Director | 78059700001 | |||||
RAGONESI, Victor Emanuel, Doctor | Secretary | 19 St Lucia Street Valletta Malta | Maltese | Advocate | 19820100001 | |||||
STARMAN SECRETARIES LIMITED | Secretary | Hesketh House 43-45 Portman Square W1H 6HN London | 98359920004 | |||||||
BLACK ROBERTS, Felicity Jane | Director | 14 Nottingham Mansions Nottingham Street W1U 5EN London | British | Director Of Property | 65538110004 | |||||
BYRNE, Ray | Director | Glasson Athlone Wineport County Westmeath Ireland | Ireland | Irish | Director | 132736880001 | ||||
ELTON, James Robert | Director | 27 Elsie Road SE22 8DX London | United Kingdom | British | Director Of Development | 55689440001 | ||||
FERGUSON, Iain Donald | Director | 2 Chalet Close Shootersway Lane HP4 3NR Berkhamsted Hertfordshire | United Kingdom | British | Chartered Accountant | 10297860001 | ||||
FRASER, Simon Scott | Director | Foxtrot 1 Shey Copse GU22 8HS Woking Surrey | British | Finance Director | 39862810001 | |||||
GIANNUZZI, Alfonso | Director | Apartment 68 New River Head 173 Rosebery Avenue EC1R 4UN London | British | Managing Director | 86128310001 | |||||
HEARN, Alan John | Director | Tylecroft 29 Woodchester Park Knotty Green HP9 2TU Beaconsfield Buckinghamshire | British | Group Director Operations | 13648200003 | |||||
HILL, Nicholas Mark Lalor | Director | 36 Hazlewell Road SW15 6LR London | United Kingdom | British | Banker | 76547250001 | ||||
KANDERS, Alan J | Director | Suite 2a 500 West End Avenue YO23 7DE New York North Yorkshire United States | United States Citizen | Director | 114506230001 | |||||
LAMBERT, Bernard Charles Hector | Director | Flat 10 21-23 Palace Gate W8 5LS London | Austria | French | Managing Director | 60956020002 | ||||
MACKENZIE, Lisa Marie | Director | 70 Vassall Road Kennington SW9 6HY London | British | Director | 78059700001 | |||||
MAHONEY, Richard Lee | Director | Flat 14,38 Queens Gate SW7 5JN London | American | Chief Operating Officer | 78240440004 | |||||
MALONEY, David Ossian | Director | 64 Ledborough Lane HP9 2DG Beaconsfield Buckinghamshire | United Kingdom | British | Chief Financial Officer | 69071800002 | ||||
PARROTT, Graham Joseph | Director | Flat 1 27 Redington Road Hampstead NW3 7QY London | British | Company Director | 6741720003 | |||||
RAGONESI, Victor Emanuel, Doctor | Director | 19 St Lucia Street Valletta Malta | Maltese | Advocate | 19820100001 | |||||
RILEY, Robert Earl | Director | 3 Montpelier Walk SW7 6TT London | United States Citizen | Chief Executive Officer | 95184480002 | |||||
STEPHENSON, Peter | Director | 19 Lime Avenue GU15 2BS Camberley Surrey | England | Irish | Manging Director | 116309110001 | ||||
STEVENS, David John | Director | 42 Burghley Road Wimbledon SW19 5HN London | British | Group Legal Director | 56704240001 | |||||
TAUTZ, Helen Jane | Director | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | United Kingdom | British | Company Secretary | 37564540001 |
Who are the persons with significant control of PHOENICIA HOTEL COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mark David Shaw | Dec 20, 2023 | Fountainhall Road EH9 2LP Edinburgh 54 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Mark David Shaw | Apr 06, 2016 | 1 St Colme Street EH3 6AA Edinburgh Hazeldene Group Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0