UKBizDB.co.uk

12 WAKE GREEN ROAD MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 12 Wake Green Road Management Limited. The company was founded 47 years ago and was given the registration number 01315594. The firm's registered office is in BIRMINGHAM. You can find them at 12 Wake Green Road, Moseley, Birmingham, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:12 WAKE GREEN ROAD MANAGEMENT LIMITED
Company Number:01315594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:12 Wake Green Road, Moseley, Birmingham, B13 9EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Wake Green Road, Moseley, Birmingham, B13 9EZ

Secretary25 April 2020Active
12 Wake Green Road, Birmingham, B13 9EZ

Director26 June 2003Active
12 Wake Green Road, Moseley, Birmingham, B13 9EZ

Director14 November 1997Active
12 Wake Green Road, Moseley, Birmingham, B13 9EZ

Director01 January 2020Active
12 Wake Green Road, Moseley, Birmingham, B13 9EZ

Secretary-Active
12 Wake Green Road, Moseley, Birmingham, B13 9EZ

Director-Active
12 Wake Green Road, Moseley, Birmingham, B13 9EZ

Director15 April 1993Active
Flat 1 12 Wake Green Road, Moseley, Birmingham, B13 9EZ

Director21 August 2001Active
12 Wake Green Road, Moseley, Birmingham, B13 9EZ

Director09 October 1992Active
12 Wake Green Road, Moseley, Birmingham, B13 9EZ

Director-Active
12 Wake Green Road, Moseley, Birmingham, B13 9EZ

Director-Active
39 Brookhus Farm Road, Walmley, Sutton Coldfield, B76 1QP

Director-Active

People with Significant Control

Ms Sarah Dorothy Woods Barker
Notified on:01 January 2020
Status:Active
Date of birth:September 1956
Nationality:British
Address:12 Wake Green Road, Birmingham, B13 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Roberta Anne Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:12, Wake Green Road, Birmingham, England, B13 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Marek Lazarz
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:12, Wake Green Road, Birmingham, England, B13 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Paul Xavier Daly
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:12, Wake Green Road, Birmingham, England, B13 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type dormant.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2020-08-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Accounts

Accounts with accounts type dormant.

Download
2020-05-01Officers

Change person director company with change date.

Download
2020-05-01Persons with significant control

Notification of a person with significant control.

Download
2020-05-01Persons with significant control

Cessation of a person with significant control.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-04-28Officers

Termination secretary company with name termination date.

Download
2020-04-28Officers

Appoint person secretary company with name date.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type dormant.

Download
2018-08-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type dormant.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2016-09-29Accounts

Accounts with accounts type dormant.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.