UKBizDB.co.uk

214 HAGLEY ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 214 Hagley Road Management Company Limited. The company was founded 19 years ago and was given the registration number 05434266. The firm's registered office is in 67 NEWHALL STREET BIRMINGHAM. You can find them at C/o Kwb Property Management Ltd, Lancaster House, 67 Newhall Street Birmingham, West Midlands. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:214 HAGLEY ROAD MANAGEMENT COMPANY LIMITED
Company Number:05434266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Kwb Property Management Ltd, Lancaster House, 67 Newhall Street Birmingham, West Midlands, B3 1NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
148 Widney Manor Road, Solihull, B91 3JJ

Secretary02 November 2006Active
214c, Hagley Road, Edgbaston, Birmingham, England, B16 9PH

Director01 August 2013Active
431 Bearwood Road, Bearwood, B66 4DF

Director02 November 2006Active
214, Hagley Road, Birmingham, United Kingdom, B16 9PH

Director31 May 2013Active
5 Hedges Close, Windmill Lane Ladbroke, Leamington Spa, CV33 0BE

Secretary05 September 2006Active
40 Fisher Avenue, Rugby, CV22 5HW

Secretary25 April 2005Active
55 Colmore Road, Birmingham, B3 2AS

Corporate Secretary25 April 2005Active
1st Floor Lancaster House, 67 Newhall Street, Birmingham, United Kingdom, B3 1NQ

Director02 November 2006Active
Packwood Moor Windmill Lane, Packwood, Solihull, B94 6PT

Director25 April 2005Active
55 Colmore Road, Birmingham, B3 2AS

Director25 April 2005Active
25a The Crescent, Solihull, B91 1JR

Director02 November 2006Active
5 Hedges Close, Windmill Lane Ladbroke, Leamington Spa, CV33 0BE

Director25 April 2005Active
3 Home Farm, Hawstead Lane, Chelsfield Village, BR6 7GJ

Director02 November 2006Active
23 Cropredy Road, Birmingham, B31 3QU

Director02 November 2006Active

People with Significant Control

Sla Property Company Limited
Notified on:01 December 2019
Status:Active
Country of residence:United Kingdom
Address:153 Princes Street, Ipswich, United Kingdom, IP1 1QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Charles Bryce
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:1st Floor Lancaster House, 67 Newhall Street, Birmingham, United Kingdom, B3 1NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Accounts

Accounts with accounts type dormant.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Change person director company with change date.

Download
2022-02-08Officers

Change person director company with change date.

Download
2022-02-08Officers

Change person director company with change date.

Download
2021-11-11Accounts

Accounts with accounts type dormant.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type dormant.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Persons with significant control

Notification of a person with significant control.

Download
2020-04-23Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Accounts

Accounts with accounts type dormant.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type dormant.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.