ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Phoenix House (Manchester) Limited

Phoenix House (Manchester) Limited is an active company incorporated on 27 October 2000 with the registered office located in Stockport, Greater Manchester. Phoenix House (Manchester) Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
04097637
Private limited company
Age
25 years
Incorporated 27 October 2000
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 September 2025 (1 month ago)
Next confirmation dated 12 September 2026
Due by 26 September 2026 (10 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Mynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
England
Address changed on 12 Dec 2022 (2 years 11 months ago)
Previous address was 11 - 16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH England
Telephone
07827781532
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
5
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1957
Director • British • Lives in UK • Born in Apr 1966
Director • British • Lives in UK • Born in Sep 1961
Citrus Property Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rosehill Property Investments Limited
Edward Stephen Cecil Blood, Michael Paul Hewitt, and 1 more are mutual people.
Active
Clearwater (Warrington) Limited
Edward Stephen Cecil Blood, Michael Paul Hewitt, and 1 more are mutual people.
Active
Assembly Property Holdings Limited
Edward Stephen Cecil Blood, Michael Paul Hewitt, and 1 more are mutual people.
Active
Millfield (Haydock) Limited
Edward Stephen Cecil Blood, Michael Paul Hewitt, and 1 more are mutual people.
Active
Redcard Properties Limited
Edward Stephen Cecil Blood, Michael Paul Hewitt, and 1 more are mutual people.
Active
Kingsway (Rochdale) Limited
Edward Stephen Cecil Blood and Simon David Merry are mutual people.
Active
Didsprop Limited
Edward Stephen Cecil Blood and Simon David Merry are mutual people.
Active
Citrus Property Holdings Limited
Edward Stephen Cecil Blood and Simon David Merry are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£126.28K
Decreased by £6.79K (-5%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£3.43M
Decreased by £312.54K (-8%)
Total Liabilities
-£1.05M
Decreased by £240.65K (-19%)
Net Assets
£2.39M
Decreased by £71.89K (-3%)
Debt Ratio (%)
31%
Decreased by 3.88% (-11%)
Latest Activity
Confirmation Submitted
1 Month Ago on 17 Sep 2025
Full Accounts Submitted
11 Months Ago on 2 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 30 Sep 2024
Full Accounts Submitted
1 Year 8 Months Ago on 22 Feb 2024
Confirmation Submitted
2 Years 1 Month Ago on 12 Sep 2023
Registered Address Changed
2 Years 11 Months Ago on 12 Dec 2022
Citrus Property Holdings Limited (PSC) Details Changed
2 Years 11 Months Ago on 12 Dec 2022
Full Accounts Submitted
3 Years Ago on 4 Oct 2022
Confirmation Submitted
3 Years Ago on 12 Sep 2022
Abridged Accounts Submitted
3 Years Ago on 27 Jan 2022
Get Credit Report
Discover Phoenix House (Manchester) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 September 2025 with no updates
Submitted on 17 Sep 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 2 Dec 2024
Confirmation statement made on 12 September 2024 with no updates
Submitted on 30 Sep 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 22 Feb 2024
Confirmation statement made on 12 September 2023 with no updates
Submitted on 12 Sep 2023
Change of details for Citrus Property Holdings Limited as a person with significant control on 12 December 2022
Submitted on 12 Dec 2022
Registered office address changed from 11 - 16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 12 December 2022
Submitted on 12 Dec 2022
Total exemption full accounts made up to 30 June 2022
Submitted on 4 Oct 2022
Confirmation statement made on 12 September 2022 with no updates
Submitted on 12 Sep 2022
Unaudited abridged accounts made up to 30 June 2021
Submitted on 27 Jan 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year