UKBizDB.co.uk

CRICKETFIELDS (PHASE 2) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Cricketfields (phase 2) Management Company Limited. The company was founded 33 years ago and was given the registration number 02533171. The firm's registered office is in BIRMINGHAM. You can find them at Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CRICKETFIELDS (PHASE 2) MANAGEMENT COMPANY LIMITED
Company Number:02533171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, United Kingdom, B1 3ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, United Kingdom, B1 3ES

Corporate Secretary25 June 2020Active
Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, United Kingdom, B1 3ES

Director01 October 2011Active
Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, United Kingdom, B1 3ES

Director10 October 2011Active
121 Foxdale Drive, Brierley Hill, DY5 3GZ

Secretary23 May 1995Active
16 Elmfield Road, Shrewsbury, SY2 5PB

Secretary21 November 1995Active
147 Foxdale Drive, Brierley Hill, DY5 3GZ

Secretary10 November 1993Active
Phoenix House, Hemlock Park Hanks Green, Cannock, WS12 2GA

Secretary-Active
11, Bents Lane, Dronfield, England, S18 2EW

Secretary25 August 2012Active
6 Willowside, Walsall, WS4 1XQ

Secretary16 December 1991Active
119 Foxdale Drive, Cricketfields, Brierley Hill, DY5 3GZ

Secretary01 May 1995Active
C/O Hlm Suite D, Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG

Corporate Secretary30 October 2008Active
Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG

Corporate Secretary04 February 2008Active
121 Foxdale Drive, Brierley Hill, DY5 3GZ

Director10 November 1993Active
1 Pear Tree Close, Lutterworth, LE17 4XL

Director30 October 2008Active
137 Foxdale Drive, Brierley Hill, DY5 3GZ

Director01 May 1995Active
Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG

Director21 December 2009Active
Phoenix House Hemlock Park, Hawks Green, Cannock, WS11 2GA

Director-Active
Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG

Director30 January 2008Active
16 Elmfield Road, Shrewsbury, SY2 5PB

Director21 November 1995Active
40 Balfour Road, Kingswinford, DY6 7DJ

Director10 November 1993Active
181 Foxdale Drive, Brierley Hill, DY5 3GZ

Director10 November 1993Active
147 Foxdale Drive, Brierley Hill, DY5 3GZ

Director10 November 1993Active
119 Foxdale Drive, Cricketfields, Brierley Hill, DY5 3GZ

Director01 May 1995Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Gazette

Gazette filings brought up to date.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-07-07Address

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

Download
2020-07-07Officers

Termination secretary company with name termination date.

Download
2020-07-07Officers

Appoint corporate secretary company with name date.

Download
2019-12-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2015-11-26Accounts

Accounts with accounts type total exemption small.

Download
2015-08-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.