This company is commonly known as 279-283 Spies Lane Halesowen Management Company Limited. The company was founded 26 years ago and was given the registration number 03442758. The firm's registered office is in WEST MIDLANDS. You can find them at 283 Spies Lane, Halesowen, West Midlands, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 279-283 SPIES LANE HALESOWEN MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03442758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 283 Spies Lane, Halesowen, West Midlands, B62 9BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
283 Spies Lane, Halesowen, West Midlands, B62 9BN | Director | 05 January 2023 | Active |
283 Spies Lane, Halesowen, West Midlands, B62 9BN | Director | 12 October 2015 | Active |
279 Spies Lane, Halesowen, B62 9BN | Secretary | 01 September 1999 | Active |
Flat 3 The Laurels, 672 Hagley Road West, Oldbury, B68 0PN | Secretary | 01 October 1997 | Active |
283 Spies Lane, Halesowen, B62 9BN | Secretary | 24 September 2001 | Active |
283 Spies Lane, Halesowen, B62 9BN | Secretary | 27 August 1998 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 01 October 1997 | Active |
281 Spies Lane, Halesowen, B62 9BN | Director | 28 November 2002 | Active |
279 Spies Lane, Halesowen, B62 9BN | Director | 27 August 1998 | Active |
279 Spies Lane, Halesowen, B62 9BN | Director | 19 February 2002 | Active |
2 St Marys Lane, Oldswinford, Stourbridge, DY8 2HE | Director | 01 October 1997 | Active |
Flat 3 The Laurels, 672 Hagley Road West, Oldbury, B68 0PN | Director | 01 October 1997 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 01 October 1997 | Active |
281 Spies Lane, Halesowen, B62 9BN | Director | 17 April 2000 | Active |
283 Spies Lane, Halesowen, B62 9BN | Director | 17 September 2001 | Active |
283 Spies Lane, Halesowen, B62 9BN | Director | 27 August 1998 | Active |
Oaklands Court, 281 Spies Lane, Halesowen, B62 9BN | Director | 27 August 1998 | Active |
Mrs Cherie Davis | ||
Notified on | : | 31 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Address | : | 283 Spies Lane, West Midlands, B62 9BN |
Nature of control | : |
|
Mr Stephen Davis | ||
Notified on | : | 31 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Address | : | 283 Spies Lane, West Midlands, B62 9BN |
Nature of control | : |
|
Ms Joan Davis | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1933 |
Nationality | : | British |
Address | : | 283 Spies Lane, West Midlands, B62 9BN |
Nature of control | : |
|
Miss Natalie Elizabeth Hodgkins | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Address | : | 283 Spies Lane, West Midlands, B62 9BN |
Nature of control | : |
|
Ms Barbara Joan Armstrong | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1930 |
Nationality | : | British |
Address | : | 283 Spies Lane, West Midlands, B62 9BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-22 | Officers | Appoint person director company with name date. | Download |
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-28 | Officers | Termination director company with name termination date. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.