ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Phoenix Park House Limited

The Phoenix Park House Limited is an active company incorporated on 14 November 2024 with the registered office located in Barnsley, South Yorkshire. The Phoenix Park House Limited was registered 10 months ago.
Status
Active
Active since incorporation
Company No
16080617
Private limited company
Age
10 months
Incorporated 14 November 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Dated 13 November 2025
Due by 27 November 2025 (2 months remaining)
Accounts
Not Submitted
Awaiting first accounts
For period ending 30 November 2025
Due by 14 August 2026 (11 months remaining)
Contact
Address
26 Hope Street
Staincross
Barnsley
S75 6DA
England
Address changed on 16 Jul 2025 (1 month ago)
Previous address was 4a Park View Stanley Wakefield West Yorkshire WF3 3HA United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Feb 1972
Director • British • Lives in England • Born in Sep 1999
Director • British • Lives in England • Born in Aug 2001
Director • British • Lives in England • Born in Nov 1975
Mr Jamie Adam Pickles
PSC • British • Lives in England • Born in Aug 2001
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aspire2b Community Interest Company
Rebecca Faith Mason is a mutual person.
Active
The Avenues House Ltd
Claire Ellen Louise Robshaw is a mutual person.
Liquidation
Financials
The Phoenix Park House Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Matthew Anthony Pickles (PSC) Appointed
16 Days Ago on 27 Aug 2025
Jamie Adam Pickles (PSC) Appointed
16 Days Ago on 27 Aug 2025
Mr Matthew Anthony Pickles Appointed
16 Days Ago on 27 Aug 2025
Mr Jamie Adam Pickles Appointed
16 Days Ago on 27 Aug 2025
Rebecca Faith Mason (PSC) Resigned
1 Month Ago on 21 Jul 2025
Rebecca Faith Mason Resigned
1 Month Ago on 21 Jul 2025
Claire Ellen Louise Robshaw Resigned
1 Month Ago on 21 Jul 2025
Claire Ellen Louise Robshaw (PSC) Resigned
1 Month Ago on 21 Jul 2025
Registered Address Changed
1 Month Ago on 16 Jul 2025
Incorporated
10 Months Ago on 14 Nov 2024
Get Credit Report
Discover The Phoenix Park House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Matthew Anthony Pickles as a director on 27 August 2025
Submitted on 27 Aug 2025
Appointment of Mr Jamie Adam Pickles as a director on 27 August 2025
Submitted on 27 Aug 2025
Notification of Matthew Anthony Pickles as a person with significant control on 27 August 2025
Submitted on 27 Aug 2025
Notification of Jamie Adam Pickles as a person with significant control on 27 August 2025
Submitted on 27 Aug 2025
Cessation of Rebecca Faith Mason as a person with significant control on 21 July 2025
Submitted on 21 Jul 2025
Cessation of Claire Ellen Louise Robshaw as a person with significant control on 21 July 2025
Submitted on 21 Jul 2025
Termination of appointment of Claire Ellen Louise Robshaw as a director on 21 July 2025
Submitted on 21 Jul 2025
Termination of appointment of Rebecca Faith Mason as a director on 21 July 2025
Submitted on 21 Jul 2025
Registered office address changed from 4a Park View Stanley Wakefield West Yorkshire WF3 3HA United Kingdom to 26 Hope Street Staincross Barnsley S75 6DA on 16 July 2025
Submitted on 16 Jul 2025
Incorporation
Submitted on 14 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year