CompanyTrack
P

PHOENIX LEISURE MANAGEMENT LIMITED

Active London

Operation of sports facilities

38 employees Website
Lifestyle and entertainment Operation of sports facilities
P

PHOENIX LEISURE MANAGEMENT LIMITED

Operation of sports facilities

Founded 21 Nov 1994 Active London, United Kingdom 38 employees phoenixleisure.co.uk
Lifestyle and entertainment Operation of sports facilities
Accounts Submitted 29 Jan 2025
Confirmation Statement Submitted 17 Mar 2025
Net assets £543.15K £4.30M 2024 year on year
Total assets £2.69M £8.67M 2024 year on year
Total Liabilities £2.14M £4.38M 2024 year on year
Charges 11
1 outstanding 10 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

12th Floor Aldgate Tower 2 Leman Street London E1W 9US United Kingdom

Office (Bideford)

Warneton/Old Barnstaple Rd, Bideford EX39 4AJ

Credit Report

Discover PHOENIX LEISURE MANAGEMENT LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£672.19k

Increased by £542.95k (+420%)

Net Assets

£543.15k

Decreased by £4.30M (-89%)

Total Liabilities

£2.14M

Decreased by £4.38M (-67%)

Turnover

N/A

Employees

38

Increased by 34 (+850%)

Debt Ratio

80%

Increased by 23 (+40%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 14 resigned
Status
David Alan PearsDirectorBritishUnited Kingdom571 Nov 2018Active
Emma Jane RobinsonDirectorBritishEngland597 Dec 2023Active
Mark Andrew PearsDirectorBritishUnited Kingdom631 Nov 2018Active
Stuart Alec RobinsonDirectorBritishEngland566 Mar 2017Active
William Frederick BennettSecretaryUnknownUnknown6 Mar 2017Active

Shareholders

Shareholders (1)

Rockport Estates Limited
100.0%
79,00021 Mar 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Rokcport Estates Limited

United Kingdom

Active
Notified 6 Mar 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

ROCKPORT ESTATES LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
R ESTATES (INVESTMENTS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
R ESTATES (2010) LIMITED united kingdom
PHOENIX LEISURE MANAGEMENT LIMITED Current Company
BALANCE LEISURE KETTERING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 10 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
17 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-17 with no updatesView(3 pages)
29 Jan 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(17 pages)
29 Jan 2025AccountsAnnual accounts made up to 2024-04-30View(12 pages)
4 Apr 2024Persons With Significant ControlChange to Rokcport Estates Limited as a person with significant control on 2024-04-02View(2 pages)
2 Apr 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
17 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-17 with no updates

29 Jan 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

29 Jan 2025 Accounts

Annual accounts made up to 2024-04-30

4 Apr 2024 Persons With Significant Control

Change to Rokcport Estates Limited as a person with significant control on 2024-04-02

2 Apr 2024 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 2025-03-17 with no updates

11 months ago on 17 Mar 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 29 Jan 2025

Annual accounts made up to 2024-04-30

1 years ago on 29 Jan 2025

Change to Rokcport Estates Limited as a person with significant control on 2024-04-02

1 years ago on 4 Apr 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 2 Apr 2024