Phoenix Parc Management Company Limited GRAVESEND


Founded in 2005, Phoenix Parc Management Company, classified under reg no. 05659322 is an active company. Currently registered at 5a Stone Street DA11 0NH, Gravesend the company has been in the business for 19 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Anthony P., Matthew C. and Henry R. and others. In addition one secretary - Mark K. - is with the company. 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.

Phoenix Parc Management Company Limited Address / Contact

Office Address 5a Stone Street
Town Gravesend
Post code DA11 0NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05659322
Date of Incorporation Tue, 20th Dec 2005
Industry Dormant Company
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Anthony P.

Position: Director

Appointed: 09 April 2019

Mark K.

Position: Secretary

Appointed: 08 June 2015

Matthew C.

Position: Director

Appointed: 28 August 2014

Henry R.

Position: Director

Appointed: 28 August 2014

Kevin C.

Position: Director

Appointed: 28 August 2014

Stiaan V.

Position: Director

Appointed: 28 August 2014

Resigned: 24 January 2018

Graham L.

Position: Director

Appointed: 28 August 2014

Resigned: 27 October 2022

Trevor T.

Position: Director

Appointed: 10 July 2014

Resigned: 28 August 2014

Nicholas M.

Position: Director

Appointed: 10 July 2014

Resigned: 28 August 2014

Mark S.

Position: Director

Appointed: 10 July 2014

Resigned: 28 August 2014

Mark S.

Position: Director

Appointed: 10 July 2014

Resigned: 28 August 2014

Deborah H.

Position: Secretary

Appointed: 17 September 2008

Resigned: 28 August 2014

Tempsford Oaks Limited

Position: Corporate Director

Appointed: 17 September 2008

Resigned: 10 July 2014

Jacqueline D.

Position: Director

Appointed: 25 June 2008

Resigned: 05 January 2009

Susan C.

Position: Secretary

Appointed: 02 June 2008

Resigned: 11 September 2008

Susan C.

Position: Director

Appointed: 20 November 2006

Resigned: 11 September 2008

Neil J.

Position: Director

Appointed: 24 July 2006

Resigned: 10 July 2014

Mark T.

Position: Director

Appointed: 24 July 2006

Resigned: 10 July 2014

Laurence S.

Position: Director

Appointed: 24 July 2006

Resigned: 10 July 2014

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 20 December 2005

Resigned: 20 December 2005

Steven W.

Position: Director

Appointed: 20 December 2005

Resigned: 11 September 2008

Gillian A.

Position: Secretary

Appointed: 20 December 2005

Resigned: 02 June 2008

Denis L.

Position: Director

Appointed: 20 December 2005

Resigned: 19 January 2008

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 2005

Resigned: 20 December 2005

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 5th, October 2023
Free Download (3 pages)

Company search

Advertisements