UKBizDB.co.uk

36-38 PARADISE CIRCUS MANAGEMENT LIMITED

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

This company is commonly known as 36-38 Paradise Circus Management Limited. The company was founded 24 years ago and was given the registration number 03974200. The firm's registered office is in LUDLOW. You can find them at Derwent House, Eco Park Road, Ludlow, Shropshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:36-38 PARADISE CIRCUS MANAGEMENT LIMITED
Company Number:03974200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Derwent House, Eco Park Road, Ludlow, Shropshire, United Kingdom, SY8 1FF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kwb First Floor, Lancaster House, 67 Newhall Street, Birmingham, United Kingdom, B3 1NQ

Corporate Secretary16 March 2022Active
C/O Kwb, First Floor, Lancaster House, 67 Newhall Street, Birmingham, England, B3 1NQ

Director28 June 2015Active
C/O Kwb, First Floor, Lancaster House, 67 Newhall Street, Birmingham, England, B3 1NQ

Director01 October 2009Active
C/O Kwb, First Floor, Lancaster House, 67 Newhall Street, Birmingham, England, B3 1NQ

Director28 January 2019Active
C/O Kwb, First Floor, Lancaster House, 67 Newhall Street, Birmingham, England, B3 1NQ

Director12 June 2010Active
C/O Kwb, First Floor, Lancaster House, 67 Newhall Street, Birmingham, England, B3 1NQ

Director18 October 2011Active
68 Streetly Lane, Four Oaks, B74 4TA

Secretary01 October 2001Active
Bredon Walton Rise, Walton Pool Clent, Stourbridge, DY9 9RT

Secretary22 July 2004Active
42 Bull Street, Birmingham, B4 6AF

Secretary01 April 2005Active
Hollins House, 27 Thick Hollins, Meltham, Holmfirth, HD9 4DQ

Secretary16 April 2000Active
Derwent House, Eco Park Road, Ludlow, United Kingdom, SY8 1FF

Corporate Secretary19 May 2017Active
1323, Stratford Road, Birmingham, United Kingdom, B28 9HH

Corporate Secretary01 February 2006Active
The Exchange 19, Newhall Street, Birmingham, England, B3 3PJ

Corporate Secretary01 October 2012Active
16 Gwynn Road, Northfleet, DA11 8AR

Director20 April 2004Active
15, Suite 15, Rural Enterprise Centre, Eco Park Road, Ludlow, United Kingdom, SY8 1FF

Director05 July 2010Active
4 Tithe Close, Trumps Green Road, Virginia Water, GU25 4DJ

Director07 October 2002Active
34 Pine Dean, Bookham, Leatherhead, KT23 4BT

Director17 January 2002Active
5 Torland Drive, Oxshott, KT22 0SA

Director17 January 2002Active
40 Nicholas Way, Northwood, HA6 2TS

Director07 October 2002Active
C/O Kwb, First Floor, Lancaster House, 67 Newhall Street, Birmingham, England, B3 1NQ

Director01 May 2020Active
15, Suite 15, Rural Enterprise Centre, Eco Park Road, Ludlow, United Kingdom, SY8 1FF

Director27 September 2010Active
16 Thames Street, Lower Sunbury, TW16 5QP

Director02 July 2003Active
Derwent House, Eco Park Road, Ludlow, United Kingdom, SY8 1FF

Director17 May 2016Active
Woodlands, South Road, Liphook, GU30 7HS

Director16 April 2000Active
20, Redruth Road, Parkhall, Walsall, WS5 3EJ

Director01 May 2008Active
The Exchange 19, Newhall Street, Birmingham, England, B3 3PJ

Director02 June 2010Active
106 B Central, Paradise Circus, Birmingham, B1 2AF

Director01 March 2009Active
1323 Stratford Road, Hall Green, Birmingham, West Midlands, B28 9HH

Director27 September 2010Active
64b Central, 38 Paradise Street, Birmingham, B1 2AF

Director05 November 2004Active
Wychwood Cottage, Avenue Road, Fleet, GU51 4NG

Director17 January 2002Active
Derwent House, Eco Park Road, Ludlow, United Kingdom, SY8 1FF

Director04 March 2020Active
35, Queens College Chambers 36-38 Paradise Street, Birmingham, United Kingdom, B1 2AF

Director29 September 2008Active
15, Windmill Street, Brill, Aylesbury, United Kingdom, HP18 9SZ

Director09 May 2007Active
Hinton House, 54 Lammas Lane, Esher, KT10 8PD

Director02 July 2003Active
1 The Hydons, Salt Lane, Godalming, GU8 4DD

Director16 April 2000Active

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
2024-01-03Accounts

Accounts with accounts type micro entity.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type micro entity.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Officers

Appoint corporate secretary company with name date.

Download
2022-03-16Officers

Termination secretary company with name termination date.

Download
2022-03-15Address

Change registered office address company with date old address new address.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type micro entity.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2019-12-05Accounts

Accounts with accounts type micro entity.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type micro entity.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2018-08-14Officers

Termination director company with name termination date.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type micro entity.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.