Phaseland Property Management Limited STAINES-UPON-THAMES


Phaseland Property Management started in year 1996 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03170838. The Phaseland Property Management company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Staines-upon-thames at 4 The Cygnets. Postal code: TW18 2JF.

At present there are 3 directors in the the company, namely Maria G., Christopher P. and Arthur B.. In addition one secretary - Helen P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Phaseland Property Management Limited Address / Contact

Office Address 4 The Cygnets
Town Staines-upon-thames
Post code TW18 2JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03170838
Date of Incorporation Tue, 12th Mar 1996
Industry Residents property management
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Maria G.

Position: Director

Appointed: 13 October 2018

Christopher P.

Position: Director

Appointed: 01 September 2017

Helen P.

Position: Secretary

Appointed: 24 June 2017

Arthur B.

Position: Director

Appointed: 05 May 1998

Bijoya J.

Position: Director

Appointed: 25 June 2017

Resigned: 16 October 2020

Michelle M.

Position: Secretary

Appointed: 24 November 2012

Resigned: 24 June 2017

Rita P.

Position: Director

Appointed: 07 November 2011

Resigned: 24 June 2017

Helen P.

Position: Director

Appointed: 20 April 2002

Resigned: 16 November 2013

June P.

Position: Director

Appointed: 21 May 2001

Resigned: 20 March 2009

Paul G.

Position: Director

Appointed: 18 April 2001

Resigned: 13 October 2018

Francis P.

Position: Director

Appointed: 24 March 2001

Resigned: 10 March 2006

Stephen T.

Position: Director

Appointed: 15 January 2001

Resigned: 21 November 2009

Sean C.

Position: Director

Appointed: 05 May 1998

Resigned: 26 April 2000

Narendra P.

Position: Secretary

Appointed: 05 May 1998

Resigned: 24 November 2012

David H.

Position: Director

Appointed: 05 May 1998

Resigned: 01 March 2013

Welson L.

Position: Director

Appointed: 05 May 1998

Resigned: 26 March 2003

Yvonne T.

Position: Director

Appointed: 05 May 1998

Resigned: 26 March 2003

Patricia V.

Position: Director

Appointed: 05 May 1998

Resigned: 10 March 2006

Gardwell Secretaries Limited

Position: Corporate Director

Appointed: 19 June 1996

Resigned: 05 May 1998

Gardwell Secretaries Limited

Position: Corporate Secretary

Appointed: 19 June 1996

Resigned: 14 May 1998

Gardwell Nominees Limited

Position: Corporate Director

Appointed: 19 June 1996

Resigned: 05 May 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 March 1996

Resigned: 19 June 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 1996

Resigned: 19 June 1996

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 12 March 1996

Resigned: 19 June 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 3052 5893 9054 685      
Balance Sheet
Current Assets1 3052 8294 1454 9255 9506 9074 3853 5253 6794 386
Net Assets Liabilities   4 6855 2606 6674 1453 2853 4394 146
Cash Bank In Hand8051 9091 7851 705      
Debtors5009202 3603 220      
Net Assets Liabilities Including Pension Asset Liability1 3052 5893 9054 685      
Reserves/Capital
Profit Loss Account Reserve1 3052 5893 905       
Shareholder Funds1 3052 5893 9054 685      
Other
Creditors   240690240240240240240
Net Current Assets Liabilities1 3052 5893 9054 6855 2606 6674 1453 2853 4394 146
Total Assets Less Current Liabilities1 3052 5893 9054 6855 2606 6674 1453 2853 4394 146
Creditors Due Within One Year 240240240      
Other Aggregate Reserves  3 9054 685      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, November 2023
Free Download (3 pages)

Company search

Advertisements