Company NamePhoenix And Scoresby Park Management Company Limited
DirectorsPaul Thomas Hogan and Andrew John Taylor
Company StatusActive
Company Number09000473
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 April 2014(10 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Paul Thomas Hogan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2014(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Andrew John Taylor
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2014(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ

Location

Registered AddressSunnybank Farm
St. Johns Chapel
Bishop Auckland
DL13 1QZ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishStanhope
WardWeardale
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2024 (3 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 April 2024 (2 weeks, 2 days ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

24 May 2023Registered office address changed from Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ to Sunnybank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 24 May 2023 (1 page)
21 April 2023Micro company accounts made up to 31 March 2023 (7 pages)
18 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
25 April 2022Micro company accounts made up to 31 March 2022 (7 pages)
11 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
7 December 2021Director's details changed for Mr Andrew John Taylor on 7 December 2021 (2 pages)
11 May 2021Micro company accounts made up to 31 March 2021 (7 pages)
12 April 2021Register inspection address has been changed from 120 Wellington Street Leeds West Yorkshire LS1 4LT to 10 Wellington Place Leeds LS1 4AP (1 page)
12 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
2 March 2021Micro company accounts made up to 31 March 2020 (7 pages)
17 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
22 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 April 2016Annual return made up to 16 April 2016 no member list (3 pages)
29 April 2016Annual return made up to 16 April 2016 no member list (3 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 October 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
27 October 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
26 June 2015Annual return made up to 16 April 2015 no member list (3 pages)
26 June 2015Annual return made up to 16 April 2015 no member list (3 pages)
15 June 2015Registered office address changed from C/O Clare Joyce Property Solutions Limited Suite 3 Kingsfield House Longarth Carthorpe Bedale North Yorkshire to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 15 June 2015 (1 page)
15 June 2015Registered office address changed from C/O Clare Joyce Property Solutions Limited Suite 3 Kingsfield House Longarth Carthorpe Bedale North Yorkshire to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 15 June 2015 (1 page)
22 May 2014Register(s) moved to registered inspection location (2 pages)
22 May 2014Register(s) moved to registered inspection location (2 pages)
12 May 2014Register inspection address has been changed (2 pages)
12 May 2014Register inspection address has been changed (2 pages)
16 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
16 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
16 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)