Phoenix House (Sunderland) Limited

DataGardener
live
Micro

Phoenix House (sunderland) Limited

09269733Private Limited With Share Capital

West One Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE47YD
Incorporated

17/10/2014

Company Age

11 years

Directors

4

Employees

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Phoenix House (sunderland) Limited (09269733) is a private limited with share capital incorporated on 17/10/2014 (11 years old) and registered in newcastle upon tyne, NE47YD. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 17/10/2014
NE47YD

Financial Overview

Total Assets

£964.7K

Liabilities

£7.51M

Net Assets

£-6.54M

Est. Turnover

£827.3K

AI Estimated
Unreported
Cash

£3.2K

Key Metrics

4

Directors

1

Shareholders

Board of Directors

4

Charges

11

Registered

3

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

54
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2025
Memorandum Articles
Category:Incorporation
Date:08-05-2025
Resolution
Category:Resolution
Date:28-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2017
Move Registers To Sail Company With New Address
Category:Address
Date:07-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2015
Move Registers To Sail Company With New Address
Category:Address
Date:20-10-2015
Change Sail Address Company With New Address
Category:Address
Date:20-10-2015
Incorporation Company
Category:Incorporation
Date:17-10-2014

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/07/2026
Filing Date02/10/2025
Latest Accounts31/10/2024

Trading Addresses

West One Asama Court, Newcastle Business Park, Newcastle Upon Tyne, Ne4 7Yd, NE47YDRegistered

Contact

graysonsproperties.co.uk
West One Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE47YD