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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
148 Widney Manor Road, Solihull, B91 3JJ | Secretary | 02 November 2006 | Active |
214c, Hagley Road, Edgbaston, Birmingham, England, B16 9PH | Director | 01 August 2013 | Active |
431 Bearwood Road, Bearwood, B66 4DF | Director | 02 November 2006 | Active |
214, Hagley Road, Birmingham, United Kingdom, B16 9PH | Director | 31 May 2013 | Active |
5 Hedges Close, Windmill Lane Ladbroke, Leamington Spa, CV33 0BE | Secretary | 05 September 2006 | Active |
40 Fisher Avenue, Rugby, CV22 5HW | Secretary | 25 April 2005 | Active |
55 Colmore Road, Birmingham, B3 2AS | Corporate Secretary | 25 April 2005 | Active |
1st Floor Lancaster House, 67 Newhall Street, Birmingham, United Kingdom, B3 1NQ | Director | 02 November 2006 | Active |
Packwood Moor Windmill Lane, Packwood, Solihull, B94 6PT | Director | 25 April 2005 | Active |
55 Colmore Road, Birmingham, B3 2AS | Director | 25 April 2005 | Active |
25a The Crescent, Solihull, B91 1JR | Director | 02 November 2006 | Active |
5 Hedges Close, Windmill Lane Ladbroke, Leamington Spa, CV33 0BE | Director | 25 April 2005 | Active |
3 Home Farm, Hawstead Lane, Chelsfield Village, BR6 7GJ | Director | 02 November 2006 | Active |
23 Cropredy Road, Birmingham, B31 3QU | Director | 02 November 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-02-08 | Officers | Change person director company with change date. | Download |
2022-02-08 | Officers | Change person director company with change date. | Download |
2022-02-08 | Officers | Change person director company with change date. | Download |
2021-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-22 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-01 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.