Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHASE 7 PROPERTIES LIMITED
Company Information for

PHASE 7 PROPERTIES LIMITED

590 GREEN LANES, PALMERS GREEN, LONDON, N13 5RY,
Company Registration Number
05810298
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Phase 7 Properties Ltd
PHASE 7 PROPERTIES LIMITED was founded on 2006-05-09 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Phase 7 Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PHASE 7 PROPERTIES LIMITED
 
Legal Registered Office
590 GREEN LANES
PALMERS GREEN
LONDON
N13 5RY
Other companies in N13
 
Previous Names
PHASE 7 DEVELOPMENTS LIMITED04/07/2006
Filing Information
Company Number 05810298
Company ID Number 05810298
Date formed 2006-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2022
Account next due 31/01/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB879417569  
Last Datalog update: 2022-10-13 18:11:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHASE 7 PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PHASE 7 PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
STEVEN ROBERT WEBSTER
Company Secretary 2006-05-09
CHRISTINE CATERER
Director 2014-06-12
ALLISON CANDICE KANTER
Director 2008-04-30
JEREMY QUENTIN KANTER
Director 2006-05-09
STEVEN ROBERT WEBSTER
Director 2006-05-09
MICHAEL YIANNI
Director 2008-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
BAHMINI RANJAN
Director 2008-04-30 2014-06-12
KENNETH ROY ANTHONY CATERER
Director 2008-04-30 2010-07-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-05-09 2006-05-09
COMPANY DIRECTORS LIMITED
Nominated Director 2006-05-09 2006-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN ROBERT WEBSTER HIGHGATE PUB COMPANY LIMITED Company Secretary 2006-09-22 CURRENT 2006-09-22 Active - Proposal to Strike off
STEVEN ROBERT WEBSTER HIGHGATE HOLDINGS (UK) LIMITED Company Secretary 2006-09-20 CURRENT 2006-09-20 Active - Proposal to Strike off
CHRISTINE CATERER HIGHGATE HOLDINGS (UK) LIMITED Director 2014-06-12 CURRENT 2006-09-20 Active - Proposal to Strike off
CHRISTINE CATERER HIGHGATE PUB COMPANY LIMITED Director 2014-06-12 CURRENT 2006-09-22 Active - Proposal to Strike off
ALLISON CANDICE KANTER EVENTFUL THE PERSONAL TOUCH LIMITED Director 2011-10-06 CURRENT 2011-10-06 Dissolved 2016-03-29
ALLISON CANDICE KANTER HIGHGATE HOLDINGS (UK) LIMITED Director 2008-04-30 CURRENT 2006-09-20 Active - Proposal to Strike off
ALLISON CANDICE KANTER HIGHGATE PUB COMPANY LIMITED Director 2008-04-30 CURRENT 2006-09-22 Active - Proposal to Strike off
JEREMY QUENTIN KANTER HIGHGATE PUB COMPANY LIMITED Director 2006-09-22 CURRENT 2006-09-22 Active - Proposal to Strike off
JEREMY QUENTIN KANTER HIGHGATE HOLDINGS (UK) LIMITED Director 2006-09-20 CURRENT 2006-09-20 Active - Proposal to Strike off
STEVEN ROBERT WEBSTER JIGSAW LIVING LIMITED Director 2015-08-05 CURRENT 2015-03-17 Active
STEVEN ROBERT WEBSTER JIGSAW STUDENT LIVING LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active - Proposal to Strike off
STEVEN ROBERT WEBSTER E-MERGE HOUSING SOLUTIONS LTD Director 2013-03-27 CURRENT 2013-03-27 Dissolved 2015-03-31
STEVEN ROBERT WEBSTER RESULTS SUPERMARKET LIMITED Director 2012-04-04 CURRENT 2012-04-04 Dissolved 2014-05-06
STEVEN ROBERT WEBSTER ZOOMBUGS LIMITED Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2015-05-26
STEVEN ROBERT WEBSTER M S M ASSET MANAGEMENT LTD Director 2009-09-04 CURRENT 2009-09-04 Active
STEVEN ROBERT WEBSTER HIGHGATE PUB COMPANY LIMITED Director 2006-09-22 CURRENT 2006-09-22 Active - Proposal to Strike off
STEVEN ROBERT WEBSTER HIGHGATE HOLDINGS (UK) LIMITED Director 2006-09-20 CURRENT 2006-09-20 Active - Proposal to Strike off
MICHAEL YIANNI GENESIS REAL ESTATE LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
MICHAEL YIANNI FORTUNA REAL ESTATE LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
MICHAEL YIANNI JADESTONE PROPERTIES LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
MICHAEL YIANNI HOLLYBUSH ENFIELD LTD Director 2013-09-02 CURRENT 2013-09-02 Dissolved 2015-12-15
MICHAEL YIANNI BELLEVEUE MORTLAKES INVESTMENT AGENCY LIMITED Director 2009-12-14 CURRENT 2009-12-14 Active
MICHAEL YIANNI HIGHGATE HOLDINGS (UK) LIMITED Director 2008-04-30 CURRENT 2006-09-20 Active - Proposal to Strike off
MICHAEL YIANNI HIGHGATE PUB COMPANY LIMITED Director 2008-04-30 CURRENT 2006-09-22 Active - Proposal to Strike off
MICHAEL YIANNI FITZROVIA STRAND INVESTMENTS LIMITED Director 2007-03-06 CURRENT 2007-03-06 Active
MICHAEL YIANNI BELLEVEUE MORTLAKES LIMITED Director 1997-04-15 CURRENT 1997-04-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-12DS01Application to strike the company off the register
2022-05-2330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-04-05AA01Current accounting period shortened from 31/05/22 TO 30/04/22
2021-12-09AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-03-30AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-11-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-02-19AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-02-26AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-02-15AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-08AR0109/05/16 ANNUAL RETURN FULL LIST
2016-02-23AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-13AR0109/05/15 ANNUAL RETURN FULL LIST
2015-03-03AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR BAHMINI RANJAN
2014-06-12AP01DIRECTOR APPOINTED MRS CHRISTINE CATERER
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-20AR0109/05/14 ANNUAL RETURN FULL LIST
2014-02-18AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AR0109/05/13 ANNUAL RETURN FULL LIST
2013-02-13AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-06AR0109/05/12 ANNUAL RETURN FULL LIST
2012-04-25RP04Second filing of form AR01 previously delivered to Companies House made up to 2011-05-09
2012-04-25ANNOTATIONClarification
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CATERER
2011-12-08AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-11AR0109/05/11 ANNUAL RETURN FULL LIST
2011-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/10
2010-06-26AR0109/05/10 ANNUAL RETURN FULL LIST
2010-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY QUENTIN KANTER / 09/05/2010
2010-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLISON CANDICE KANTER / 09/05/2010
2010-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROY ANTHONY CATERER / 09/05/2010
2010-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-05-13363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-10-08363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-06-13288aDIRECTOR APPOINTED BAHMINI RANJAN
2008-06-05288aDIRECTOR APPOINTED KENNETH ROY ANTHONY CATERER
2008-06-05288aDIRECTOR APPOINTED ALLISON CANDICE KANTER
2008-06-05288aDIRECTOR APPOINTED MICHAEL YIANNI
2008-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-26363sRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS; AMEND
2007-10-2688(2)RAD 01/04/07--------- £ SI 99@1
2007-09-11363sRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2006-10-03395PARTICULARS OF MORTGAGE/CHARGE
2006-09-09395PARTICULARS OF MORTGAGE/CHARGE
2006-09-09395PARTICULARS OF MORTGAGE/CHARGE
2006-09-09395PARTICULARS OF MORTGAGE/CHARGE
2006-09-09395PARTICULARS OF MORTGAGE/CHARGE
2006-07-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-07-04CERTNMCOMPANY NAME CHANGED PHASE 7 DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 04/07/06
2006-06-06288aNEW DIRECTOR APPOINTED
2006-06-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-06288bDIRECTOR RESIGNED
2006-06-06288bSECRETARY RESIGNED
2006-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PHASE 7 PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHASE 7 PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-10-03 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-09-09 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-09-09 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-09-09 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-09-04 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2015-05-31
Annual Accounts
2017-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHASE 7 PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of PHASE 7 PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHASE 7 PROPERTIES LIMITED
Trademarks
We have not found any records of PHASE 7 PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHASE 7 PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PHASE 7 PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PHASE 7 PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHASE 7 PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHASE 7 PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.