This company is commonly known as Alderwillow Management Company Limited. The company was founded 41 years ago and was given the registration number 01707460. The firm's registered office is in BIRMINGHAM. You can find them at 54 Hagley Road, Hagley Road, Birmingham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ALDERWILLOW MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01707460 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1983 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 54 Hagley Road, Hagley Road, Birmingham, B16 8PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Mary's House, 68 Harborne Park Road, Harborne, United Kingdom, B17 0DH | Secretary | 01 February 2021 | Active |
St Mary's House, 68 Harborne Park Road, Harborne, United Kingdom, B17 0DH | Director | 19 October 2020 | Active |
St Mary's House, 68 Harborne Park Road, Harborne, United Kingdom, B17 0DH | Director | 24 July 2017 | Active |
St Mary's House, 68 Harborne Park Road, Harborne, United Kingdom, B17 0DH | Director | 08 January 2023 | Active |
St Mary's House, 68 Harborne Park Road, Harborne, United Kingdom, B17 0DH | Director | 25 June 2020 | Active |
St Mary's House, 68 Harborne Park Road, Harborne, United Kingdom, B17 0DH | Director | 06 April 2021 | Active |
Beech Tree Cottage, 210 Lightwoods Hill, Warley, B67 5EH | Secretary | 01 July 2005 | Active |
St Marys House, Harborne Park Road, Birmingham, England, B17 0DH | Secretary | 13 July 2018 | Active |
Upper House Farm, Stoke Bliss, Tenbury Wells, WR15 8QJ | Secretary | 04 September 2008 | Active |
7 Rainbow Hill Terrace, Worcester, WR3 8NG | Secretary | 14 February 2000 | Active |
223 Moor Green Lane, Moseley, Birmingham, B13 8NT | Secretary | - | Active |
6 Alder Court, Coppice Road Moseley, Birmingham, B13 | Director | - | Active |
Flat 3 Alder Court, 5 Coppice Road, Moseley, B13 9DP | Director | 10 April 2002 | Active |
3 Alder Court Coppice Road, Moseley, Birmingham, B13 | Director | 25 January 1993 | Active |
7 Willow Court, 9 Coppice Road Moseley, Birmingham, B13 9DP | Director | 19 February 2002 | Active |
10 Willow Court, Coppice Road Moseley, Birmingham, B13 9DP | Director | 02 February 1998 | Active |
Dinas, 208 Birmingham Road, Sutton Coldfield, England, B72 1DD | Director | 12 March 2012 | Active |
68, Harborne Park Road, Birmingham, England, B17 0DH | Director | 29 July 2003 | Active |
4 Willow Court, Birmingham, B13 9DP | Director | - | Active |
2 Alder Court Coppice Road, Moseley, Birmingham, B13 9DP | Director | 14 February 1994 | Active |
2 Willow Court, Coppice Road Moseley, Birmingham, B13 9DP | Director | 02 February 1998 | Active |
1 Alder Court Coppice Road, Moseley, Birmingham, B13 | Director | 25 January 1993 | Active |
Flat 7 Willow Court 9, Coppice Road, Moseley, Birmingham, B13 9DP | Director | 15 January 2009 | Active |
Flat 2 Alder Court, Coppice Road Moseley, Birmingham, B13 9DP | Director | 30 April 2002 | Active |
5 Willow Court, Coppice Road Moseley, Birmingham, B13 9DP | Director | 14 February 1994 | Active |
5 Willow Court, Birmingham, B13 9DP | Director | - | Active |
8 Willow Court, Moseley, Birmingham, B13 9DP | Director | 03 February 1992 | Active |
6 Willow Court, Birmingham, B13 9DP | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-30 | Gazette | Gazette filings brought up to date. | Download |
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-29 | Gazette | Gazette notice compulsory. | Download |
2023-01-26 | Officers | Appoint person director company with name date. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-14 | Address | Change registered office address company with date old address new address. | Download |
2021-07-22 | Address | Change registered office address company with date old address new address. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Address | Change registered office address company with date old address new address. | Download |
2021-02-04 | Officers | Appoint person secretary company with name date. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Address | Change registered office address company with date old address new address. | Download |
2021-02-04 | Officers | Termination secretary company with name termination date. | Download |
2021-02-04 | Address | Change registered office address company with date old address new address. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-11 | Officers | Appoint person director company with name date. | Download |
2020-07-22 | Officers | Appoint person director company with name date. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Officers | Change person director company with change date. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.