Phoenix Partnership (financial Services) Limited CHATTERIS


Founded in 2003, Phoenix Partnership (financial Services), classified under reg no. 04769409 is an active company. Currently registered at Highfield House PE16 6SF, Chatteris the company has been in the business for twenty one years. Its financial year was closed on Tue, 24th Dec and its latest financial statement was filed on 2021-12-31. Since 2012-05-30 Phoenix Partnership (financial Services) Limited is no longer carrying the name The Mortgage Merchant.

There is a single director in the company at the moment - Alamdeep S., appointed on 1 April 2010. In addition, a secretary was appointed - Surjit S., appointed on 26 January 2011. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Deborah W. who worked with the the company until 26 January 2011.

Phoenix Partnership (financial Services) Limited Address / Contact

Office Address Highfield House
Office Address2 London Road
Town Chatteris
Post code PE16 6SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04769409
Date of Incorporation Mon, 19th May 2003
Industry Financial intermediation not elsewhere classified
End of financial Year 24th December
Company age 21 years old
Account next due date Thu, 21st Dec 2023 (128 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Surjit S.

Position: Secretary

Appointed: 26 January 2011

Alamdeep S.

Position: Director

Appointed: 01 April 2010

Steven P.

Position: Director

Appointed: 03 February 2004

Resigned: 25 January 2005

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 19 May 2003

Resigned: 19 May 2003

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 2003

Resigned: 19 May 2003

Deborah W.

Position: Secretary

Appointed: 19 May 2003

Resigned: 26 January 2011

Mobeen C.

Position: Director

Appointed: 19 May 2003

Resigned: 26 January 2011

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Alamdeep S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alamdeep S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Mortgage Merchant May 30, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand114 405133 367190 858158 320134 753142 068124 035
Current Assets 133 367190 859158 321134 755142 069124 035
Debtors  1121 
Other Debtors 11111 
Other
Accumulated Depreciation Impairment Property Plant Equipment2 0652 0652 065    
Average Number Employees During Period  22222
Corporation Tax Payable19 70016 83320 50016 49814 8128 76814 024
Creditors89 82995 068121 18172 08835 38655 29825 689
Net Current Assets Liabilities24 57638 29969 67886 23399 36986 77198 346
Number Shares Issued Fully Paid 1     
Other Creditors70 12978 235100 68155 59020 57446 53011 665
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 065   
Other Disposals Property Plant Equipment   2 065   
Par Value Share 1     
Property Plant Equipment Gross Cost2 0652 0652 065    
Trade Debtors Trade Receivables -1  1  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 17th, January 2024
Free Download (8 pages)

Company search

Advertisements