PHASEPURPOSE PROPERTY MANAGEMENT LIMITED
Overview
Company Name | PHASEPURPOSE PROPERTY MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03049304 |
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 PHASEPURPOSE PROPERTY MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is PHASEPURPOSE PROPERTY MANAGEMENT LIMITED located?
Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PHASEPURPOSE PROPERTY MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 24, 2025 |
Next Accounts Due On | Mar 24, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 24, 2024 |
What is the status of the latest confirmation statement for PHASEPURPOSE PROPERTY MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Apr 25, 2026 |
---|---|
Next Confirmation Statement Due | May 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 25, 2025 |
Overdue | No |
What are the latest filings for PHASEPURPOSE PROPERTY MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 25, 2025 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jun 24, 2024 | 6 pages | AA | ||
Director's details changed for Mr Daniel Lamont Jackson on Apr 03, 2025 | 2 pages | CH01 | ||
Director's details changed for Philip Pericles Loy on Mar 26, 2025 | 2 pages | CH01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 26, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Daniel Lamont Jackson on Mar 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Alan James Clitheroe on Mar 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Miss Cathriona Anne Sullivan on Mar 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Daniel Lamont Jackson on Mar 26, 2025 | 2 pages | CH01 | ||
Termination of appointment of Magda Devas as a director on Nov 25, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 25, 2024 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 6 pages | AA | ||
Appointment of Mr Alan James Clitheroe as a director on Nov 15, 2023 | 2 pages | AP01 | ||
Appointment of Mr Daniel Lamont Jackson as a director on Oct 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Rachel Jane Braverman as a director on Oct 13, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 25, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2022 | 6 pages | AA | ||
Secretary's details changed for Hml Company Secretarial Services Limited on Apr 13, 2022 | 1 pages | CH04 | ||
Confirmation statement made on Apr 25, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 6 pages | AA | ||
Micro company accounts made up to Jun 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Apr 25, 2021 with updates | 6 pages | CS01 | ||
Confirmation statement made on Apr 25, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 6 pages | AA | ||
Appointment of Miss Cathriona Sullivan as a director on Jun 21, 2019 | 2 pages | AP01 | ||
Who are the officers of PHASEPURPOSE PROPERTY MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant United Kingdom |
| 147749880002 | ||||||||||
CLITHEROE, Alan James | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | None Stated | 62959500007 | ||||||||
JACKSON, Daniel Lamont | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | Designer | 314944080003 | ||||||||
LOY, Philip Pericles | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | Local Government Officer | 69105390002 | ||||||||
SULLIVAN, Cathriona Anne | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | Irish | Nurse | 267822610001 | ||||||||
HARRISON, Martin David | Secretary | 9 Delphian Court 188-192 Leigham Court Road Streatham SW16 2RD London | British | Designer | 43720800001 | |||||||||
WHITTINGHAM, Ivan John | Secretary | 170 Dorset Road SW19 3EF London | British | Chartered Secretary | 4741410001 | |||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
AL ADHAMI, Yousif | Director | 12 Delphian Court Leigham Court Road Streatham SW16 2RD London | England | British | Analyst | 76179580001 | ||||||||
BRAVERMAN, Rachel Jane | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | England | British | Chief Executive | 183124590001 | ||||||||
BROWN, Matthew Edward | Director | 1 Delphian Court 188-192 Leigham Court Road SW16 2RD London | British | Marketing Executive | 74427580001 | |||||||||
CHAPELMAN, David | Director | 7 Delphian Court 188-189 Leigham Court Road Streatham SW16 2RD London | British | Production Manager | 43720820001 | |||||||||
DEVAS, Magda | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | England | British | Social Work | 138434670002 | ||||||||
DOYLE, Mary Florence | Director | 19 Delphian Court 188 Leigham Court Road SW16 2RD Streatham London | Irish | Retired Teacher | 53842380001 | |||||||||
GLEN, Isabella Bratton | Director | 13 Delphian Court 188 192 Leigham Court Road SW16 2RD Streatham London | British | Assistant Manager | 53296950001 | |||||||||
HARRISON, Martin David | Director | 9 Delphian Court 188-192 Leigham Court Road Streatham SW16 2RD London | British | Designer | 43720800001 | |||||||||
JEAL, Eric Alfred | Director | Flat 11 Delphian Court 188-192 Leigham Court Road SW16 2RD London | British | Retired | 125357730001 | |||||||||
MOLONEY, Thomas | Director | 20 Delphian Court Leigham Court Road SW16 2RD London | British | Bld Surveyor | 53297380001 | |||||||||
O'SULLIVAN, Davog | Director | 4 Delphian Court 188-192 Leigham Court Road SW16 2RD London | Irish | Psychiatric Nurse | 74399230001 | |||||||||
SULLIVAN, Cathriona Anne | Director | 15 Delphian Court 188-192 Leigham Court Road SW16 2RD Streatham London | United Kingdom | Irish | Nurse | 267822610001 | ||||||||
WHITTINGHAM, Ivan John | Director | 170 Dorset Road London SW19 3EF | United Kingdom | British | Chartered Secretary | 4741410001 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
What are the latest statements on persons with significant control for PHASEPURPOSE PROPERTY MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 25, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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