This company is commonly known as Central Park (birmingham) Management Company (no.2) Limited. The company was founded 22 years ago and was given the registration number 04451355. The firm's registered office is in LUTON. You can find them at Marlborough House Wigmore Place, Wigmore Lane, Luton, . This company's SIC code is 98000 - Residents property management.
Name | : | CENTRAL PARK (BIRMINGHAM) MANAGEMENT COMPANY (NO.2) LIMITED |
---|---|---|
Company Number | : | 04451355 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 2002 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Marlborough House Wigmore Place, Wigmore Lane, Luton, England, LU2 9EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Discovery House, Crossley Road, Stockport, England, SK4 5BH | Corporate Secretary | 01 April 2021 | Active |
1 Boston House, 14 Waterside Drive, Hockley, Birmingham, England, B18 5RY | Director | 15 April 2020 | Active |
23, Riverbank Road, Willenhall, United Kingdom, WV13 2SA | Director | 30 June 2005 | Active |
8 Boston House, 14 Waterside Drive, Hockley, Birmingham, England, B18 5RY | Director | 19 July 2020 | Active |
Lower Ground Floor 20 Meridian Place, Clifton, Bristol, BS8 1JL | Secretary | 12 February 2004 | Active |
Rodmill House Firs Road, Gatley, Stockport, SK4 7JT | Secretary | 30 May 2002 | Active |
79 New Cavendish Street, London, W1W 6XB | Corporate Secretary | 26 June 2006 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Corporate Secretary | 23 April 2012 | Active |
Queensway House, 11 Queensway, New Milton, BH25 5NR | Corporate Secretary | 28 July 2010 | Active |
Apartment 7 Boston House, Central Park, Hockley, B18 5RY | Director | 21 October 2005 | Active |
23 Parkway, Wilmslow, SK9 1LS | Director | 30 May 2002 | Active |
171 Barnett Lane, Kingswinford, DY6 9QA | Director | 12 February 2004 | Active |
Rodmill House Firs Road, Gatley, Stockport, SK4 7JT | Director | 30 May 2002 | Active |
47 Banky Meadow, Burbage, Hinckley, LE10 2AA | Director | 15 March 2004 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Corporate Director | 10 March 2010 | Active |
Queensway House, 11 Queensway, New Milton, BH25 5NR | Corporate Director | 28 July 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-19 | Officers | Appoint corporate secretary company with name date. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Officers | Termination secretary company with name termination date. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-02-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-23 | Officers | Appoint person director company with name date. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-21 | Officers | Appoint person director company with name date. | Download |
2020-02-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-31 | Annual return | Annual return company with made up date no member list. | Download |
2016-05-18 | Officers | Termination director company with name termination date. | Download |
2016-02-04 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.