This company is commonly known as Church Leigh Management Limited. The company was founded 18 years ago and was given the registration number 05823872. The firm's registered office is in BIRMINGHAM. You can find them at 154-155 Great Charles Street Queensway, , Birmingham, . This company's SIC code is 98000 - Residents property management.
Name | : | CHURCH LEIGH MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05823872 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 2006 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 02 November 2021 | Active |
94, Park Lane, Croydon, England, CR0 1JB | Director | 17 July 2021 | Active |
Gorton Lodge Stoneywell Lane, Longdon, Rugeley, WS15 4NN | Secretary | 22 May 2006 | Active |
45, Summer Row, Birmingham, England, B3 1JJ | Secretary | 31 December 2009 | Active |
3-4 Regan Way, Chetwynd Business Park, Chilwell Beeston, Nottingham, United Kingdom, NG9 6RZ | Corporate Secretary | 02 January 2019 | Active |
45 Summer Row, Birmingham, United Kingdom, B3 1JJ | Corporate Secretary | 08 January 2015 | Active |
11 Little Park Farm Road, Fareham, England, PO15 5SN | Corporate Secretary | 19 February 2018 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 May 2006 | Active |
Gorton Lodge, Stoneywell Lane, Longdon, WS15 4NN | Director | 22 May 2006 | Active |
93 Kempson Avenue, Sutton Coldfield, B72 1HF | Director | 22 May 2006 | Active |
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN | Director | 16 May 2017 | Active |
45, Summer Row, Birmingham, England, B3 1JJ | Director | 31 December 2009 | Active |
Mr Robert Simonds | ||
Notified on | : | 08 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-25 | Officers | Change corporate secretary company with change date. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-26 | Officers | Change corporate secretary company with change date. | Download |
2022-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-02 | Officers | Termination secretary company with name termination date. | Download |
2021-11-02 | Officers | Appoint corporate secretary company with name date. | Download |
2021-10-14 | Address | Change registered office address company with date old address new address. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Officers | Appoint person director company with name date. | Download |
2021-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Address | Change registered office address company with date old address new address. | Download |
2019-01-02 | Officers | Appoint corporate secretary company with name date. | Download |
2019-01-02 | Officers | Termination secretary company with name termination date. | Download |
2018-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-21 | Officers | Change person director company with change date. | Download |
2018-03-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.