Homer Phoenix Management Limited SHREWSBURY


Founded in 1995, Homer Phoenix Management, classified under reg no. 03027972 is an active company. Currently registered at North Point SY1 3BF, Shrewsbury the company has been in the business for twenty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Kevin T., David T.. Of them, David T. has been with the company the longest, being appointed on 4 September 2003 and Kevin T. has been with the company for the least time - from 15 September 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Homer Phoenix Management Limited Address / Contact

Office Address North Point
Office Address2 Stafford Drive, Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03027972
Date of Incorporation Wed, 1st Mar 1995
Industry Residents property management
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (119 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Kevin T.

Position: Director

Appointed: 15 September 2022

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 30 October 2008

David T.

Position: Director

Appointed: 04 September 2003

Susan N.

Position: Director

Appointed: 29 May 2017

Resigned: 28 June 2020

Claire B.

Position: Director

Appointed: 29 May 2017

Resigned: 29 May 2017

Gary N.

Position: Director

Appointed: 05 February 2007

Resigned: 28 January 2022

Housemans Management Secretarial Limited

Position: Corporate Secretary

Appointed: 20 December 2006

Resigned: 30 October 2008

David T.

Position: Secretary

Appointed: 04 September 2003

Resigned: 31 December 2010

Anthony W.

Position: Director

Appointed: 16 July 2001

Resigned: 04 May 2015

Michael E.

Position: Director

Appointed: 17 November 1997

Resigned: 08 June 2001

Tracey S.

Position: Director

Appointed: 28 January 1997

Resigned: 13 July 2002

Tracey P.

Position: Secretary

Appointed: 28 January 1997

Resigned: 13 July 2002

Penelope S.

Position: Director

Appointed: 03 April 1995

Resigned: 28 January 1997

Michael D.

Position: Secretary

Appointed: 03 April 1995

Resigned: 28 January 1997

Michael D.

Position: Director

Appointed: 03 April 1995

Resigned: 28 January 1997

Norman Y.

Position: Nominee Secretary

Appointed: 01 March 1995

Resigned: 02 March 1995

Michael S.

Position: Nominee Director

Appointed: 01 March 1995

Resigned: 02 March 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets262627272728
Net Assets Liabilities262626282829
Other
Fixed Assets   111
Net Current Assets Liabilities262626272728
Total Assets Less Current Liabilities262626282829

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 29th, September 2023
Free Download (3 pages)

Company search

Advertisements