Company NamePhoenix House (Sunderland) Limited
Company StatusActive
Company Number09269733
CategoryPrivate Limited Company
Incorporation Date17 October 2014(9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Akash Ghai
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingswood Drive
Darras Hall, Ponteland
Newcastle Upon Tyne
NE20 9PL
Director NameDr Deepinder Singh Somal
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosehill Lodge Dissington Lane
Jesmond Park East
Newcastle Upon Tyne
NE15 0AB
Director NameMr Naresh Abrol
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2019(4 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthleigh 2 Hill Top
Hale
Altrincham
Cheshire
WA15 0NH
Director NameMr Raj Kumar Sehgal
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2019(4 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSehgal Villa Denehurst
Jesmond Park East
Newcastle Upon Tyne
NE7 7BT
Director NameMrs Promila Sehgal
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSehgal Villa Denehurst
Jesmond Park East
Newcastle Upon Tyne
NE7 7BT

Location

Registered AddressWest One Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Ssg Property LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

7 October 2022Delivered on: 13 October 2022
Persons entitled: Unity Trust Bank PLC (Crn: 01713124)

Classification: A registered charge
Particulars: The freehold land being phoenix house, union street, sunderland SR1 3BT registered at the land registry under title number TY35.
Outstanding
7 October 2022Delivered on: 13 October 2022
Persons entitled: Unity Trust Bank PLC (Crn: 01713124)

Classification: A registered charge
Outstanding
27 September 2019Delivered on: 2 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Phoenix house, 5 union street, sunderland, SR1 4BT with title number TY35.
Outstanding
27 September 2019Delivered on: 2 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
4 October 2017Delivered on: 6 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
4 October 2017Delivered on: 6 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
18 November 2015Delivered on: 18 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 October 2015Delivered on: 6 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H phoenix house 1-7 union street sunderland t/no TY35.
Outstanding

Filing History

12 January 2021Registered office address changed from 1 Kingswood Drive Darras Hall Ponteland Newcastle upon Tyne NE20 9PL to West One Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 12 January 2021 (1 page)
11 December 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
29 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
2 October 2019Registration of charge 092697330006, created on 27 September 2019 (52 pages)
2 October 2019Registration of charge 092697330005, created on 27 September 2019 (32 pages)
10 May 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
14 February 2019Appointment of Mr Raj Kumar Sehgal as a director on 5 February 2019 (2 pages)
14 February 2019Termination of appointment of Promila Sehgal as a director on 5 February 2019 (1 page)
14 February 2019Appointment of Mr Naresh Abrol as a director on 5 February 2019 (2 pages)
29 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
24 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
6 October 2017Registration of charge 092697330004, created on 4 October 2017 (30 pages)
6 October 2017Registration of charge 092697330004, created on 4 October 2017 (30 pages)
6 October 2017Registration of charge 092697330003, created on 4 October 2017 (30 pages)
6 October 2017Registration of charge 092697330003, created on 4 October 2017 (30 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
7 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
7 November 2016Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
7 November 2016Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
7 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
17 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
17 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
18 November 2015Registration of charge 092697330002, created on 18 November 2015 (42 pages)
18 November 2015Registration of charge 092697330002, created on 18 November 2015 (42 pages)
6 November 2015Registration of charge 092697330001, created on 28 October 2015 (40 pages)
6 November 2015Registration of charge 092697330001, created on 28 October 2015 (40 pages)
22 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(6 pages)
22 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(6 pages)
20 October 2015Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
20 October 2015Register inspection address has been changed to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
20 October 2015Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
20 October 2015Register inspection address has been changed to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
17 October 2014Incorporation
Statement of capital on 2014-10-17
  • GBP 100
(27 pages)
17 October 2014Incorporation
Statement of capital on 2014-10-17
  • GBP 100
(27 pages)