CompanyTrack
P

PHOENIX (BLOCK A OPCO) LIMITED

Active Leeds

Development of building projects

0 employees
Development of building projects
P

PHOENIX (BLOCK A OPCO) LIMITED

Development of building projects

Founded 10 Mar 2023 Active Leeds, England 0 employees
Development of building projects
Accounts Submitted 10 Dec 2024
Confirmation Statement Submitted 19 Mar 2025
Net assets £1.00
Total assets £1.00
Total Liabilities £0.00
Charges 4
2 outstanding 2 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

1280 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB England

Credit Report

Discover PHOENIX (BLOCK A OPCO) 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 (2024–2024)

Cash in Bank

N/A

Net Assets

£1.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
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

4 active 2 resigned
Status
Andrew James FoleyDirectorBritishIsle Of Man4213 Sept 2023Active
Daniel Thomas SpencerDirectorBritishUnited Kingdom4510 Mar 2023Active
Juan Douglas Hull BrownDirectorBritishIsle Of Man3913 Sept 2023Active
Michael Robert KhalastchiDirectorBritishUnited Kingdom3610 Mar 2023Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Torsion (saxton Lane) Limited

United Kingdom

Active
Notified 10 Mar 2023
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

TORSION (SAXTON LANE) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
TORSION PHOENIX (HOLDCO) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
PHOENIX (BLOCK A OPCO) LIMITED Current Company

Charges

Charges

2 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
19 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-09 with updatesView(4 pages)
23 Jan 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(14 pages)
20 Jan 2025Persons With Significant ControlChange to Torsion (Saxton Lane) Limited as a person with significant control on 2023-03-10View(2 pages)
17 Jan 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
17 Jan 2025OfficersChange to director Mr Michael Robert Khalastchi on 2023-03-10View(2 pages)
19 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-09 with updates

23 Jan 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

20 Jan 2025 Persons With Significant Control

Change to Torsion (Saxton Lane) Limited as a person with significant control on 2023-03-10

17 Jan 2025 Address

Change Registered Office Address Company With Date Old Address New Address

17 Jan 2025 Officers

Change to director Mr Michael Robert Khalastchi on 2023-03-10

Recent Activity

Latest Activity

Confirmation statement made on 2025-03-09 with updates

11 months ago on 19 Mar 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 23 Jan 2025

Change to Torsion (Saxton Lane) Limited as a person with significant control on 2023-03-10

1 years ago on 20 Jan 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 17 Jan 2025

Change to director Mr Michael Robert Khalastchi on 2023-03-10

1 years ago on 17 Jan 2025