Phoenix Court Residents Association (chingford) Limited LONDON


Founded in 1978, Phoenix Court Residents Association (chingford), classified under reg no. 01393796 is an active company. Currently registered at 11 Phoenix Court Chingford Avenue E4 6RH, London the company has been in the business for 46 years. Its financial year was closed on 29th September and its latest financial statement was filed on 2022-09-30.

At the moment there are 5 directors in the the company, namely Ibrahim K., Kevin B. and Nikki B. and others. In addition one secretary - Hayley S. - is with the firm. At the moment 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.

Phoenix Court Residents Association (chingford) Limited Address / Contact

Office Address 11 Phoenix Court Chingford Avenue
Office Address2 Chingford
Town London
Post code E4 6RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01393796
Date of Incorporation Thu, 12th Oct 1978
Industry Management of real estate on a fee or contract basis
End of financial Year 29th September
Company age 46 years old
Account next due date Sat, 29th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Ibrahim K.

Position: Director

Appointed: 20 July 2022

Kevin B.

Position: Director

Appointed: 20 July 2022

Hayley S.

Position: Secretary

Appointed: 04 January 2022

Nikki B.

Position: Director

Appointed: 11 April 2021

Hayley S.

Position: Director

Appointed: 11 April 2021

Graham F.

Position: Director

Appointed: 04 February 2004

Edward P.

Position: Director

Appointed: 19 November 2018

Resigned: 16 December 2021

Anna R.

Position: Secretary

Appointed: 18 February 2009

Resigned: 04 January 2022

Bryan T.

Position: Director

Appointed: 28 March 2007

Resigned: 01 August 2019

Anna R.

Position: Director

Appointed: 17 January 2005

Resigned: 18 February 2022

Mary W.

Position: Director

Appointed: 08 January 2001

Resigned: 28 March 2007

Irene B.

Position: Secretary

Appointed: 08 January 2001

Resigned: 18 February 2009

Ethel C.

Position: Director

Appointed: 08 January 2001

Resigned: 10 December 2001

John P.

Position: Director

Appointed: 18 November 1996

Resigned: 01 July 2019

Lillian R.

Position: Director

Appointed: 29 October 1996

Resigned: 23 December 2002

Leslie R.

Position: Director

Appointed: 14 December 1991

Resigned: 29 October 1996

Ethel C.

Position: Secretary

Appointed: 14 December 1991

Resigned: 18 December 2000

Edith M.

Position: Director

Appointed: 14 December 1991

Resigned: 08 August 2003

Irene B.

Position: Director

Appointed: 14 December 1991

Resigned: 18 December 2000

Frank C.

Position: Director

Appointed: 14 December 1991

Resigned: 29 October 1996

Leonard T.

Position: Director

Appointed: 14 December 1991

Resigned: 18 December 2000

Bryan T.

Position: Director

Appointed: 10 December 1991

Resigned: 18 November 1998

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts data made up to 2023-09-30
filed on: 16th, February 2024
Free Download (6 pages)

Company search