This company is commonly known as Courtlands (edgbaston) Management Limited. The company was founded 26 years ago and was given the registration number 03551834. The firm's registered office is in HARBORNE. You can find them at St Marys House, 68 Harborne Park Road, Harborne, Birmingham. This company's SIC code is 98000 - Residents property management.
Name | : | COURTLANDS (EDGBASTON) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03551834 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 1998 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Marys House, 68 Harborne Park Road, Harborne, Birmingham, B17 0DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Marys House, 68 Harborne Park Road, Harborne, B17 0DH | Secretary | 12 May 2008 | Active |
St Marys House, 68 Harborne Park Road, Harborne, B17 0DH | Director | 11 April 2007 | Active |
St Marys House, 68 Harborne Park Road, Harborne, B17 0DH | Director | 28 January 2004 | Active |
1 Courtlands Close, Courtlands Close, Birmingham, England, B5 7XA | Director | 12 July 2021 | Active |
St Marys House, 68 Harborne Park Road, Harborne, B17 0DH | Director | 26 March 2008 | Active |
St Marys House, 68 Harborne Park Road, Harborne, B17 0DH | Director | 15 July 2019 | Active |
St Marys House, 68 Harborne Park Road, Harborne, B17 0DH | Director | 18 July 2017 | Active |
St Marys House, 68 Harborne Park Road, Harborne, B17 0DH | Director | 18 July 2017 | Active |
St Marys House, 68 Harborne Park Road, Harborne, B17 0DH | Director | 11 April 2000 | Active |
158a Bristol Road, Bristol Road, Birmingham, England, B5 7XH | Director | 15 July 2019 | Active |
Millbrook, Eastham, Tenbury Wells, WR15 8NP | Secretary | 11 April 2000 | Active |
2 The Green, Whorlton, Barnard Castle, DL12 8XE | Secretary | 23 April 1998 | Active |
156a Bristol Road, Birmingham, B5 7XH | Director | 11 April 2000 | Active |
21 Mayfield Close, Walton On Thames, KT12 5PR | Director | 23 April 1998 | Active |
3 Courtlands Close, Birmingham, B5 7XA | Director | 11 April 2000 | Active |
6 Courtlands Close, Birmingham, B5 7XA | Director | 11 April 2000 | Active |
Woodlands, South Road, Liphook, GU30 7HS | Director | 23 April 1998 | Active |
4 Courtlands Close, Birmingham, B5 7XA | Director | 01 December 2002 | Active |
22 Stamford Brook Road, London, W6 0XH | Director | 23 April 1998 | Active |
Millbrook, Eastham, Tenbury Wells, WR15 8NP | Director | 11 April 2000 | Active |
158a Bristol Road, Birmingham, B5 7XH | Director | 01 May 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-19 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2021-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-08 | Officers | Change person director company with change date. | Download |
2019-11-08 | Officers | Change person director company with change date. | Download |
2019-11-08 | Officers | Change person director company with change date. | Download |
2019-11-08 | Officers | Change person director company with change date. | Download |
2019-11-08 | Officers | Change person director company with change date. | Download |
2019-11-08 | Officers | Change person director company with change date. | Download |
2019-11-06 | Officers | Appoint person director company with name date. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-12 | Officers | Termination director company with name termination date. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-28 | Officers | Appoint person director company with name date. | Download |
2017-07-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.