UKBizDB.co.uk

ALWYNN MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Alwynn Management Company Limited. The company was founded 35 years ago and was given the registration number 02356333. The firm's registered office is in BIRMINGHAM. You can find them at 5 Elmdon Lane, Marston Green, Birmingham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ALWYNN MANAGEMENT COMPANY LIMITED
Company Number:02356333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 Elmdon Lane, Marston Green, Birmingham, England, B37 7DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Beckford Court, Stonechat Drive, Birmingham, B23 7FN

Director06 September 1994Active
8 Fernhill Court, Stonechat Drive, Birmingham, B23 7FN

Secretary13 October 1998Active
24 Beech Hill Road, Sutton Coldfield, B72 1DT

Secretary17 September 1992Active
3 Beckford Court, Stonechat Drive, Birmingham, B23 7FN

Secretary06 September 1994Active
40 Pitmaston Court, Goodby Road Moseley, Birmingham, B13 8RL

Secretary06 June 1994Active
17 Severn Court Brookvale Village, Erdington, Birmingham, B23 7YY

Secretary-Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary01 November 2015Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary23 October 2017Active
Venture House, 27/29 Glasshouse Street, London, England, W1B 5DF

Corporate Secretary07 November 2012Active
12 Abberton Court, Dunlin Close Brookvale Village, Erdington Birmingham, B23 7FW

Director06 September 1994Active
20 Severn Court, Erdington, Birmingham, B23 7YY

Director-Active
9 Grafton Court, Stonechat Drive, Erdington, Birmingham, B23 7FN

Director01 September 2009Active
17 Newland Court Alwynn Walk, Brookvale Village Erdington, Birmingham, B23 7FL

Director-Active
6 Fernhill Court, Erdington, Birmingham, B23 7FN

Director-Active
10 Fernhill Court 4 Stonechat Drive, Brookvale Village Erdington, Birmingham, B23 7FN

Director-Active
8 Fernhill Court, Stonechat Drive, Birmingham, B23 7FN

Director01 October 1997Active
24 Beech Hill Road, Sutton Coldfield, B72 1DT

Director-Active
10 Dunley Court, Dunlin Close Brookvale Village, Erdington Birmingham, B23 7FW

Director06 September 1994Active
10 Dunley Court, Dunlin Close Brookvale Village, Erdington Birmingham, B23 7FW

Director-Active
6 Upton Court Brookvale Village, Erdington, Birmingham, B23 7YS

Director-Active
51 Amington Park, Moor Lane, Amington, Tamworth, B77 3AX

Director06 September 1994Active
4 Newlands Court, Erdington, Birmingham, B23 7YY

Director-Active
40 Pitmaston Court, Goodby Road Moseley, Birmingham, B13 8RL

Director04 January 1993Active
40 Pitmaston Court, Goodby Road Moseley, Birmingham, B13 8RL

Director04 January 1993Active
3 Dunley Court, Dunlin Close Brookvale Village, Birmingham, B23 7FW

Director06 September 1994Active
12 Exhall Court Brookvale Village, Erdington, Birmingham, B23 7FG

Director06 September 1994Active
2 Upton Court, Brookvale Village Erdington, Birmingham, B23 7YY

Director-Active
Flat 12 Upton Court Alwynn Walk, Brookvale Village Erdington, Birmingham, B23 7YY

Director06 December 2004Active
10 Grafton Court, Stonechat Drive Brookvale Village, Erdington Birmingham, B23 7FN

Director06 September 1994Active
6 Pendock Court 116 North Park Road, Brookvale Village Erdington, Birmingham, B23 7FG

Director-Active
3 Fernhill Court Stonechat Drive, Erdington, Birmingham, B23 7FN

Director-Active
17 Severn Court Brookvale Village, Erdington, Birmingham, B23 7YY

Director-Active
Flat 3 Dunley Court, Dunlin Close, Birmingham, B23 7FW

Director13 December 1999Active
5 Exhall Court Brookvale Village, Erdington, Birmingham, B23 7FG

Director-Active
1 Elmley Court Stonechat Drive, Brookvale Village, Birmingham, B23 7FN

Director15 September 1993Active

People with Significant Control

Mr Colin George Bayliss
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:5, Elmdon Lane, Birmingham, England, B37 7DL
Nature of control:
  • Significant influence or control
Mr Albert Henry Cole
Notified on:06 April 2016
Status:Active
Date of birth:August 1930
Nationality:British
Country of residence:England
Address:5, Elmdon Lane, Birmingham, England, B37 7DL
Nature of control:
  • Significant influence or control
Ms Yvonne Cole
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:5, Elmdon Lane, Birmingham, England, B37 7DL
Nature of control:
  • Significant influence or control
Mr Charles John Forde
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:5, Elmdon Lane, Birmingham, England, B37 7DL
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type micro entity.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type micro entity.

Download
2020-10-28Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Accounts

Accounts with accounts type micro entity.

Download
2018-12-14Accounts

Accounts with accounts type micro entity.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Address

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

Download
2018-05-22Officers

Termination secretary company with name termination date.

Download
2017-11-29Accounts

Accounts with accounts type micro entity.

Download
2017-10-23Officers

Termination secretary company with name termination date.

Download
2017-10-23Officers

Appoint corporate secretary company with name date.

Download
2017-10-23Address

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

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Accounts

Accounts with accounts type total exemption full.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.