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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, United Kingdom, B1 3ES | Corporate Secretary | 25 June 2020 | Active |
Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, United Kingdom, B1 3ES | Director | 01 October 2011 | Active |
Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, United Kingdom, B1 3ES | Director | 10 October 2011 | Active |
121 Foxdale Drive, Brierley Hill, DY5 3GZ | Secretary | 23 May 1995 | Active |
16 Elmfield Road, Shrewsbury, SY2 5PB | Secretary | 21 November 1995 | Active |
147 Foxdale Drive, Brierley Hill, DY5 3GZ | Secretary | 10 November 1993 | Active |
Phoenix House, Hemlock Park Hanks Green, Cannock, WS12 2GA | Secretary | - | Active |
11, Bents Lane, Dronfield, England, S18 2EW | Secretary | 25 August 2012 | Active |
6 Willowside, Walsall, WS4 1XQ | Secretary | 16 December 1991 | Active |
119 Foxdale Drive, Cricketfields, Brierley Hill, DY5 3GZ | Secretary | 01 May 1995 | Active |
C/O Hlm Suite D, Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG | Corporate Secretary | 30 October 2008 | Active |
Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG | Corporate Secretary | 04 February 2008 | Active |
121 Foxdale Drive, Brierley Hill, DY5 3GZ | Director | 10 November 1993 | Active |
1 Pear Tree Close, Lutterworth, LE17 4XL | Director | 30 October 2008 | Active |
137 Foxdale Drive, Brierley Hill, DY5 3GZ | Director | 01 May 1995 | Active |
Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG | Director | 21 December 2009 | Active |
Phoenix House Hemlock Park, Hawks Green, Cannock, WS11 2GA | Director | - | Active |
Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG | Director | 30 January 2008 | Active |
16 Elmfield Road, Shrewsbury, SY2 5PB | Director | 21 November 1995 | Active |
40 Balfour Road, Kingswinford, DY6 7DJ | Director | 10 November 1993 | Active |
181 Foxdale Drive, Brierley Hill, DY5 3GZ | Director | 10 November 1993 | Active |
147 Foxdale Drive, Brierley Hill, DY5 3GZ | Director | 10 November 1993 | Active |
119 Foxdale Drive, Cricketfields, Brierley Hill, DY5 3GZ | Director | 01 May 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-20 | Officers | Change person director company with change date. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-05 | Gazette | Gazette filings brought up to date. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2020-07-07 | Address | Change registered office address company with date old address new address. | Download |
2020-07-07 | Officers | Termination secretary company with name termination date. | Download |
2020-07-07 | Officers | Appoint corporate secretary company with name date. | Download |
2019-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.