PHOENIX PRODUCT DEVELOPMENT LIMITED
Overview
| Company Name | PHOENIX PRODUCT DEVELOPMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03681995 |
| 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 PHOENIX PRODUCT DEVELOPMENT LIMITED?
- Manufacture of ceramic sanitary fixtures (23420) / Manufacturing
Where is PHOENIX PRODUCT DEVELOPMENT LIMITED located?
| Registered Office Address | 3 Repton Court SS13 1LN Basildon United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PHOENIX PRODUCT DEVELOPMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 28, 2025 |
| Next Accounts Due On | Sep 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PHOENIX PRODUCT DEVELOPMENT LIMITED?
| Last Confirmation Statement Made Up To | Jan 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 20, 2025 |
| Overdue | No |
What are the latest filings for PHOENIX PRODUCT DEVELOPMENT LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 14 pages | AA | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 31, 2025
| 4 pages | SH01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 31, 2025
| 4 pages | SH01 | ||||||||||||||||||||||||||
Termination of appointment of Avent Catherine Bezuidenhoudt as a director on Aug 31, 2025 | 1 pages | TM01 | ||||||||||||||||||||||||||
Director's details changed for Mr Greg Mitchell on Sep 22, 2025 | 2 pages | CH01 | ||||||||||||||||||||||||||
Appointment of Victoria Louise Long as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||||||||||||||||||||||
Appointment of Mr Greg Mitchell as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||||||||||||||||||||||
Termination of appointment of David Mark Hollander as a director on Aug 31, 2025 | 1 pages | TM01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 28, 2025
| 4 pages | SH01 | ||||||||||||||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||||||||||||||
Cessation of Stephen Philip Lansdown as a person with significant control on Nov 09, 2022 | 1 pages | PSC07 | ||||||||||||||||||||||||||
Cessation of Margaret Alison Lansdown as a person with significant control on Nov 09, 2022 | 1 pages | PSC07 | ||||||||||||||||||||||||||
Director's details changed for Mrs Avent Catherine Bezuidenhoudt on Dec 31, 2024 | 2 pages | CH01 | ||||||||||||||||||||||||||
Confirmation statement made on Jan 20, 2025 with updates | 21 pages | CS01 | ||||||||||||||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 15 pages | AA | ||||||||||||||||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Registered office address changed from Pembroke Business Centre 18-20 Gardiners Lane South Basildon SS14 3HY United Kingdom to 3 Repton Court Basildon SS13 1LN on Oct 01, 2024 | 1 pages | AD01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 03, 2024
| 4 pages | SH01 | ||||||||||||||||||||||||||
Registered office address changed from 18-20 Gardiners Lane South Basildon SS14 3HY United Kingdom to Pembroke Business Centre 18-20 Gardiners Lane South Basildon SS14 3HY on Mar 20, 2024 | 1 pages | AD01 | ||||||||||||||||||||||||||
Registered office address changed from Sustainable Workspaces County Hall Westminster Bridge Road London SE1 7PB England to 18-20 Gardiners Lane South Basildon SS14 3HY on Mar 11, 2024 | 1 pages | AD01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 31, 2023
| 4 pages | SH01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 31, 2023
| 4 pages | SH01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 31, 2023
| 4 pages | SH01 | ||||||||||||||||||||||||||
Audited abridged accounts made up to Dec 31, 2022 | 13 pages | AA | ||||||||||||||||||||||||||
Who are the officers of PHOENIX PRODUCT DEVELOPMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LONG, Victoria Louise | Director | Repton Court SS13 1LN Basildon 3 United Kingdom | United Kingdom | British | 340486120001 | |||||
| MITCHELL, Greg Michael | Director | Repton Court SS13 1LN Basildon 3 United Kingdom | South Africa | South African | 340225380001 | |||||
| SURGEON, James Dennis | Director | Repton Court SS13 1LN Basildon 3 United Kingdom | England | British | 298299420001 | |||||
| BLAIKLOCK, Anthony Michael | Secretary | 11 Durham Road SS15 6PH Basildon Unit 1 West Point Essex United Kingdom | 174692010001 | |||||||
| HAND, Karen Elizabeth | Secretary | CM6 | 172843320001 | |||||||
| JONES, Anthony Ross | Secretary | Foxboro Road RH1 1TD Redhill 7 Surrey United Kingdom | 247728720001 | |||||||
| MARSH, David Richard | Secretary | 56 Hillside Grove CM2 9DB Chelmsford Essex | British | 77471400001 | ||||||
| MOORE, Stanley Harold | Secretary | 31 Percy Road IG3 8SF Ilford Essex | British | 61800210001 | ||||||
| ACCESS REGISTRARS LIMITED | Nominee Secretary | International House 31 Church Road Hendon NW4 4EB London | 900011510001 | |||||||
| BEZUIDENHOUDT, Avent Catherine | Director | Repton Court SS13 1LN Basildon 3 United Kingdom | United Kingdom | Irish | 275634720002 | |||||
| BIRRELL, Andrew Seaton | Director | Hope Street Castletown IM9 1AS Isle Of Man 6 Isle Of Man | United Kingdom | British,South African | 265621780001 | |||||
| BLAIKLOCK, Anthony Michael | Director | 11 Durham Road SS15 6PH Basildon Unit 1 West Point Essex United Kingdom | England | British | 90097000001 | |||||
| HOLLANDER, David Mark | Director | Repton Court SS13 1LN Basildon 3 United Kingdom | England | British | 86683460004 | |||||
| JONES, Dylan Glynn | Director | 11 Durham Road SS15 6PH Basildon Unit 1 West Point Essex | England | British | 153523810001 | |||||
| MARSH, David Richard | Director | 56 Hillside Grove CM2 9DB Chelmsford Essex | British | 77471400001 | ||||||
| MOORE, Garry | Director | Kenilworth Gardens SS0 0BA Westcliff-On-Sea 111 Essex England | United Kingdom | British | 61800100002 | |||||
| PHILLIPS, David Peter | Director | c/o Investec Australia Limited Chifley Tower Sydney Level 23 Australia | Australia | Australian | 231439850001 | |||||
| POWER, Gordon Robert | Director | Manor Fields SW15 3LX London 11 Somerville House | England | British | 110673690002 | |||||
| SCHROEDER, Selwyn Deon | Director | 11 Durham Road SS15 6PH Basildon Unit 1 West Point Essex | Australia | Australian | 263078110001 | |||||
| SMITH, Richard Stanley | Director | County Hall Westminster Bridge Road SE1 7PB London Sustainable Workplaces England | England | British | 153518240001 | |||||
| SMITH, Richard Stanley | Director | c/o Earth Capital Partners St James's Street SW1A 1HD London 34 United Kingdom | England | British | 153518240001 | |||||
| VON SPRECKELSEN, Henning, Mr. | Director | Westminster Bridge Road SE1 7PB London Sustainable Workspaces County Hall England | England | German | 228150480001 | |||||
| WHITEHEAD, David Frank | Director | The Mount Noak Hill RM3 7LJ Romford 42a Essex | United Kingdom | British | 21371640001 | |||||
| WISNIEWSKI, Cosmo Paul Julian, Mr. | Director | Lunghurst Road CR3 7EJ Woldingham Down End Surrey | United Kingdom | British | 41859250002 | |||||
| ACCESS NOMINEES LIMITED | Nominee Director | International House 31 Church Road Hendon NW4 4EB London | 900011500001 |
Who are the persons with significant control of PHOENIX PRODUCT DEVELOPMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pula Investments Limited | Nov 09, 2022 | La Grande Rue GY4 6RT St Martins Pula House Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Philip Lansdown | Nov 09, 2022 | Repton Court SS13 1LN Basildon 3 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Guernsey | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Margaret Alison Lansdown | Nov 09, 2022 | Repton Court SS13 1LN Basildon 3 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Guernsey | |||||||||||||
Natures of Control
| |||||||||||||
| Investec Investments (Uk) Limited | May 12, 2017 | EC2V 7QP London 2 Gresham Street United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Garry Moore | Apr 06, 2016 | 11 Durham Road SS15 6PH Basildon Unit 1 West Point Essex | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PHOENIX PRODUCT DEVELOPMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 09, 2022 | 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 | |
| May 12, 2017 | Nov 09, 2022 | 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 |
| May 12, 2017 | May 12, 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