PHASELAND PROPERTY MANAGEMENT LIMITED - STAINES-UPON-THAMES


Company Profile Company Filings

Overview

PHASELAND PROPERTY MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STAINES-UPON-THAMES ENGLAND and has the status: Active.
PHASELAND PROPERTY MANAGEMENT LIMITED was incorporated 28 years ago on 12/03/1996 and has the registered number: 03170838. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

PHASELAND PROPERTY MANAGEMENT LIMITED - STAINES-UPON-THAMES

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

4 THE CYGNETS
STAINES-UPON-THAMES
TW18 2JF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/03/2023 26/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MARIA CAMINO GLYNN May 1964 British Director 2018-10-13 CURRENT
MR CHRISTOPHER MARK ANTHONY PEARSON Apr 1968 British Director 2017-09-01 CURRENT
MRS HELEN PEARSON Secretary 2017-06-24 CURRENT
ARTHUR JOHN BENNETT Aug 1931 British Director 1998-05-05 CURRENT
JUNE PANDEY Jun 1946 British Director 2001-05-21 UNTIL 2009-03-20 RESIGNED
WSM SECRETARIES LIMITED Corporate Director 1996-06-19 UNTIL 1998-05-05 RESIGNED
GARDWELL NOMINEES LIMITED Corporate Director 1996-06-19 UNTIL 1998-05-05 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Director 1996-03-12 UNTIL 1996-06-19 RESIGNED
MRS MICHELLE ELAINE MARSHALL Secretary 2012-11-24 UNTIL 2017-06-24 RESIGNED
NARENDRA KUMAR PANDEY Jun 1952 Secretary 1998-05-05 UNTIL 2012-11-24 RESIGNED
PATRICIA VINE Feb 1950 British Director 1998-05-05 UNTIL 2006-03-10 RESIGNED
YVONNE SHEUNG MAN TSANG Jul 1978 British Director 1998-05-05 UNTIL 2003-03-26 RESIGNED
STEPHEN JOHN THOMSON Feb 1963 British Director 2001-01-15 UNTIL 2009-11-21 RESIGNED
MRS HELEN PEARSON Sep 1968 British Director 2002-04-20 UNTIL 2013-11-16 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1996-03-12 UNTIL 1996-06-19 RESIGNED
RITA MAE PALEN Jan 1933 American Director 2011-11-07 UNTIL 2017-06-24 RESIGNED
FRANCIS STONE PALEN Jan 1933 Usa Director 2001-03-24 UNTIL 2006-03-10 RESIGNED
WELSON KA JING LEUNG Sep 1976 Dutch Director 1998-05-05 UNTIL 2003-03-26 RESIGNED
MR BIJOYA KUMAR JENA Apr 1972 British Director 2017-06-25 UNTIL 2020-10-16 RESIGNED
DAVID HARDEN Jun 1955 British Director 1998-05-05 UNTIL 2013-03-01 RESIGNED
MR PAUL JONATHAN GLYNN Apr 1963 British Director 2001-04-18 UNTIL 2018-10-13 RESIGNED
SEAN GERAINT CONBOY Dec 1961 British Director 1998-05-05 UNTIL 2000-04-26 RESIGNED
WSM SECRETARIES LIMITED Corporate Secretary 1996-06-19 UNTIL 1998-05-14 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1996-03-12 UNTIL 1996-06-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLAYDON COURT RESIDENTS ASSOCIATION LIMITED STAINES Active MICRO ENTITY 98000 - Residents property management
THE VILLAS (147/149 GRESHAM ROAD) MANAGEMENT CO LTD MIDDLESEX Active TOTAL EXEMPTION FULL 98000 - Residents property management
CHANNEL ADVANTAGE LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 78109 - Other activities of employment placement agencies
CHARTER PLACE (STAINES) LIMITED STAINES Active MICRO ENTITY 98000 - Residents property management
FUNDAMENTAL RESEARCH LIMITED LONDON ENGLAND Dissolved... DORMANT 73200 - Market research and public opinion polling
FUNDAMENTAL MONITOR LTD LONDON ENGLAND Dissolved... DORMANT 73200 - Market research and public opinion polling
NEXT BUSINESS LEVEL LIMITED STAINES-UPON-THAMES ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
VEND LUXE LTD. LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 47750 - Retail sale of cosmetic and toilet articles in specialised stores
THAMES TRAINING LIMITED LIABILITY PARTNERSHIP STAINES Dissolved... TOTAL EXEMPTION SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - PHASELAND PROPERTY MANAGEMENT LIMITED 2023-11-28 31-03-2023 £4,146 equity
Micro-entity Accounts - PHASELAND PROPERTY MANAGEMENT LIMITED 2022-11-09 31-03-2022 £3,439 equity
Micro-entity Accounts - PHASELAND PROPERTY MANAGEMENT LIMITED 2021-11-03 31-03-2021 £3,285 equity
Micro-entity Accounts - PHASELAND PROPERTY MANAGEMENT LIMITED 2020-11-19 31-03-2020 £4,145 equity
Micro-entity Accounts - PHASELAND PROPERTY MANAGEMENT LIMITED 2019-07-17 31-03-2019 £6,667 equity
Micro-entity Accounts - PHASELAND PROPERTY MANAGEMENT LIMITED 2018-10-31 31-03-2018 £5,260 equity
Micro-entity Accounts - PHASELAND PROPERTY MANAGEMENT LIMITED 2017-12-29 31-03-2017 £1,705 Cash £4,685 equity
Abbreviated Company Accounts - PHASELAND PROPERTY MANAGEMENT LIMITED 2016-12-14 31-03-2016 £1,785 Cash £3,905 equity
Abbreviated Company Accounts - PHASELAND PROPERTY MANAGEMENT LIMITED 2015-12-24 31-03-2015 £1,909 Cash £2,589 equity