ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Phoenix Property Developments Limited

Phoenix Property Developments Limited is an active company incorporated on 15 August 1996 with the registered office located in Ringwood, Hampshire. Phoenix Property Developments Limited was registered 29 years ago.
Status
Active
Active since 9 years ago
Company No
03238229
Private limited company
Age
29 years
Incorporated 15 August 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 August 2025 (24 days ago)
Next confirmation dated 15 August 2026
Due by 29 August 2026 (11 months remaining)
Last change occurred 24 days ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
Hedge House Hangersley Hill
Hangersley
Ringwood
Hampshire
BH24 3JW
England
Address changed on 18 Aug 2023 (2 years ago)
Previous address was 72 Newman Street London W1T 3EH
Telephone
02073236646
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
3
Director • Secretary • Developer • Lives in England • Born in Jan 1961
Director • Chartered Surveyor • British • Lives in England • Born in Jun 1963
Mr Ian Leslie Michael Phoenix
PSC • British • Lives in England • Born in Jan 1961
Mr Richard Neal Phoenix
PSC • British • Lives in England • Born in Jun 1963
Mrs Elizabeth Rose Phoenix
PSC • British • Lives in England • Born in Jan 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tintail Limited
Ian Leslie Michael Phoenix and are mutual people.
Active
Silverglades Investments Limited
Ian Leslie Michael Phoenix and are mutual people.
Active
Ip Property Developments Limited
Ian Leslie Michael Phoenix and Richard Neal Phoenix are mutual people.
Active
PPDL (Southend) Limited
Ian Leslie Michael Phoenix and Richard Neal Phoenix are mutual people.
Active
Phoenix & Partners Limited
Richard Neal Phoenix is a mutual person.
Active
22 Amersham Hill Management Limited
Richard Neal Phoenix is a mutual person.
Active
Ashall Hospitality (Ssa) LLP
Ian Leslie Michael Phoenix is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£124.87K
Same as previous period
Total Liabilities
-£58.54K
Same as previous period
Net Assets
£66.33K
Same as previous period
Debt Ratio (%)
47%
Same as previous period
Latest Activity
Confirmation Submitted
24 Days Ago on 15 Aug 2025
Full Accounts Submitted
11 Months Ago on 4 Oct 2024
Confirmation Submitted
1 Year Ago on 23 Aug 2024
Elizabeth Rose Phoenix (PSC) Appointed
1 Year 5 Months Ago on 6 Apr 2024
Full Accounts Submitted
1 Year 9 Months Ago on 22 Nov 2023
Registered Address Changed
2 Years Ago on 18 Aug 2023
Confirmation Submitted
2 Years Ago on 18 Aug 2023
Full Accounts Submitted
2 Years 11 Months Ago on 14 Oct 2022
Confirmation Submitted
3 Years Ago on 22 Aug 2022
Full Accounts Submitted
3 Years Ago on 17 Nov 2021
Get Credit Report
Discover Phoenix Property Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 August 2025 with updates
Submitted on 15 Aug 2025
Notification of Elizabeth Rose Phoenix as a person with significant control on 6 April 2024
Submitted on 25 Oct 2024
Total exemption full accounts made up to 29 February 2024
Submitted on 4 Oct 2024
Confirmation statement made on 15 August 2024 with no updates
Submitted on 23 Aug 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 22 Nov 2023
Confirmation statement made on 15 August 2023 with no updates
Submitted on 18 Aug 2023
Registered office address changed from 72 Newman Street London W1T 3EH to Hedge House Hangersley Hill Hangersley Ringwood Hampshire BH24 3JW on 18 August 2023
Submitted on 18 Aug 2023
Total exemption full accounts made up to 28 February 2022
Submitted on 14 Oct 2022
Confirmation statement made on 15 August 2022 with no updates
Submitted on 22 Aug 2022
Total exemption full accounts made up to 28 February 2021
Submitted on 17 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year