PHASEOWN PROPERTY MANAGEMENT LIMITED

Address:
Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England

PHASEOWN PROPERTY MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03070004. The registration start date is June 20, 1995. The current status is Active.

Company Overview

Company Number 03070004
Company Name PHASEOWN PROPERTY MANAGEMENT LIMITED
Registered Address Hamilton Chase
141 High Street
Barnet
EN5 5UZ
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1995-06-20
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-07-18
Returns Last Update 2016-06-20
Confirmation Statement Due Date 2021-07-04
Confirmation Statement Last Update 2020-06-20
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
96090 Other service activities n.e.c.

Office Location

Address HAMILTON CHASE
141 HIGH STREET
Post Town BARNET
Post Code EN5 5UZ
Country ENGLAND

Companies with the same location

Entity Name Office Address
DUNBAY 2003 LIMITED Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England
ROYAL COURT RESIDENTS MANAGEMENT COMPANY LIMITED Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England
WINDMILL RISE (ENFIELD) RESIDENTS ASSOCIATION LIMITED Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England
PARK FARM CLOSE MANAGEMENT COMPANY LIMITED Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England
FALCON COURT MANAGEMENT LIMITED Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England
HOLLYWOOD COURT (ELSTREE) FLATS MANAGEMENT CO. LIMITED Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England
SHERWOOD HALL MANAGEMENT CO. LIMITED Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England
WOLFETON SECURITIES LIMITED Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England

Companies with the same post code

Entity Name Office Address
AFRICAN DIASPORA BUSINESS NETWORK LTD 143 High Street, Barnet, EN5 5UZ, England
B AND YOU LTD 129 High Street, Barnet, EN5 5UZ, England
TASTE OF MEDITERRANEAN LTD 119 High Street, Barnet, EN5 5UZ, England
AHUJA’S PHONE GALLERY LTD 103 High Street, Barnet, EN5 5UZ, England
ALFORD HOUSE FREEHOLD LTD 141 High Street, Barnet, EN5 5UZ, England
BARNET HARDWARE LTD 113 High Street, London, Barnet, EN5 5UZ, England
LEHIRU LTD 131a High Street, Flat 6, Barnet, EN5 5UZ, United Kingdom
ARESCEND CONSULTING & DESIGN LTD 131a 131a High St, Barnet, EN5 5UZ, England
HIGH TREES 1071 FREEHOLD LTD Hamilton Chase Estates Ltd, 141 High Street, Barnet, EN5 5UZ, England
1-12 THE GRANGE RTM COMPANY LIMITED C/o Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HAMILTON CHASE ESTATES LIMITED Secretary (Active) Hamilton Chase, 141 High Street, Barnet, England, EN5 5UZ /
1 October 2017
/
ALEXANDER, Michael Director (Active) 2 Chestbrook Court, 1 Forsyth Place, Enfield, England, EN1 2EE February 1960 /
24 November 2016
British /
England
Senior Analyst
CHRISTOU, Elena Director (Active) 8 Chestbrook Court, 1 Forsyth Place, Enfield, England, EN1 2EE April 1988 /
16 April 2014
British /
England
Buyer
GOODRIDGE, Pauline Director (Active) 5 Chestbrook Court, Forsyth Place, Enfield, Great Britain, EN1 2EE June 1963 /
1 January 2015
British /
United Kingdom
Personal Assistant
HARRIS, Rachel Andromache, Dr Director (Active) 3 Chestbrook Court, Forsyth Place, Enfield, Middlesex, United Kingdom, EN1 2EE April 1969 /
25 January 2011
British /
United Kingdom
University Lecturer
CASSIDY, Roger Vincent Secretary (Resigned) 1 Chestbrook Court, Forsyth Place, Enfield, Middlesex, EN1 2EE /
14 December 1995
British /
Sales Representative
SWIFT INCORPORATIONS LIMITED Nominee Secretary (Resigned) 26 Church Street, London, NW8 8EP /
20 June 1995
/
AL QURAINY, Rasha, Dr Director (Resigned) Flat 12 Chestbrook Court, 1 Forsyth Place, Enfield, Middlesex, EN1 2EE July 1978 /
3 June 2005
British /
Medical Doctor
AL-QURAINY, Ahmed Director (Resigned) 63 Old Park View, Enfield, England, EN2 7EQ July 1979 /
25 January 2011
British /
United Kingdom
Senior Auditor
ALEXANDER, Leah Patricia Director (Resigned) Flat 2 Chestbrook Court, Forsyth Place, Enfield, Middlesex, EN1 2EE April 1933 /
1 December 1998
British /
Retired Administrator
BANKS, Joy Phyllis May Director (Resigned) 8 Chestbrook Court, Forsyth Place, Enfield, Middlesex, EN1 2EE November 1918 /
10 June 1997
British /
Retired
CASSIDY, Roger Vincent Director (Resigned) 1 Chestbrook Court, Forsyth Place, Enfield, Middlesex, EN1 2EE December 1956 /
14 December 1995
British /
United Kingdom
Sales Representative
CHRISTOU, Ryan Director (Resigned) 8 Chestbrook Court, 1 Forsyth Place, Enfield, England, EN1 2EE July 1987 /
16 April 2014
British /
England
Heating Engineer
DINGLE, John Director (Resigned) 10 Chestbrook Court, Forsyth Place, Enfield, Middlesex, EN1 2EE May 1973 /
16 July 1999
British /
Town Planner
EVANS, Doris Isabel Director (Resigned) 5 Chestbrook Court, Forsyth Place, Enfield, Middlesex, EN1 2EE May 1923 /
10 June 1997
British /
Retired
EVANS, Jeremy Nicholas Director (Resigned) 5 Chestbrook Court, Forsyth Place, Enfield, Middlesex, United Kingdom, EN1 2EE November 1952 /
25 January 2011
British /
United Kingdom
Retired
FREEDMAN, Lloyd Hugh Director (Resigned) 9 Chestbrook Court, Forsyth Place, Enfield, Middlesex, EN1 2EE January 1964 /
14 December 1995
British /
Chartered Accountant
HELLEN, Eileen Director (Resigned) 209 Firs Lane, Winchmore Hill, London, England, N21 3HY October 1948 /
23 January 2002
British /
United Kingdom
Secretary
HELLEN, Frank Director (Resigned) 209 Firs Lane, Winchmore Hill, London, England, N21 3HY December 1944 /
23 January 2002
British /
United Kingdom
Plant Hire
JINKS, Peter Richard Director (Resigned) 10 Chestbrook Court, Forsyth Place, Enfield, Middlesex, EN1 2EE July 1969 /
10 June 1997
British /
Electrician
JIWAJI, Khairunnisa Director (Resigned) 112 Green Dragon Lane, London, England, N21 1HL February 1948 /
1 January 2015
British /
United Kingdom
Retired
KEATING, Patrick Gerard Dudley, Dr Director (Resigned) 6 Chestbrook Court, Forsyth Place, Enfield, Middlesex, EN1 2EE September 1952 /
10 June 1997
Irish /
G.P.
KELLY, Patricia Ann Director (Resigned) Flat 11 Chestbrook Court, Forsyth Place, Enfield, Middlesex, EN1 2EE November 1965 /
7 February 2008
British /
England
Managing Director
KHAN, Reza Director (Resigned) 10 Chestbrook Court, 1 Forsyth Place, Bush Hill Park, Enfield, EN1 2EE October 1967 /
1 June 2000
British /
Quantity Surveyor
LOVELL, Norma Director (Resigned) 2 Chestbrook Court, Forsyth Place, Enfield, Middlesex, EN1 2EE October 1928 /
10 June 1997
British /
Retired
MOYLAN, Anthony Director (Resigned) 279 Washway Road, Sale, Greater Manchester, England, M33 4BP October 1974 /
31 May 2002
Irish /
United Kingdom
Computer Programmer
PACY, David Alfred Director (Resigned) 4 Chestbrook Court, Forsyth Place, Enfield, Middlesex, EN1 2EE January 1922 /
10 June 1997
British /
United Kingdom
Retired
PHILLIP, Frances Mary Director (Resigned) Flat 3 Chestbrook Court, Forsyth Place, Enfield, Middlesex, EN1 2EE November 1953 /
3 December 2004
British /
Secretary
SUGARMAN, Emily Laura Director (Resigned) 12 Chestbrook Court, Forsyth Place, Enfield, Middlesex, EN1 2EE February 1978 /
1 March 2002
British /
Sales Executive
SUGARMAN, Richard David Director (Resigned) 12 Chestbrook Court, Forsyth Place, Enfield, Middlesex, EN1 2EE June 1975 /
1 March 2002
British /
Software Engineer
TAYLOR, Ronald Morris Director (Resigned) 11 Chestbrook Court, Forsyth Place, Enfield, Middlesex, EN1 2EE October 1944 /
10 June 1997
British /
Company Director
VERNON, Jessie Director (Resigned) 3 Chestbrook Court, Forsyth Place, Enfield, Middlesex, EN1 2EE April 1909 /
10 June 1997
British /
Retired
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
20 June 1995
/

Competitor

Search similar business entities

Post Town BARNET
Post Code EN5 5UZ
Category property management
SIC Code 96090 - Other service activities n.e.c.
Category + Posttown property management + BARNET

Improve Information

Please provide details on PHASEOWN PROPERTY MANAGEMENT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches