UKBizDB.co.uk

CROWN GREEN COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Crown Green Court Management Company Limited. The company was founded 26 years ago and was given the registration number 03489354. The firm's registered office is in BIRMINGHAM. You can find them at St Mary's House 68 Harborne Park Road, Harborne, Birmingham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CROWN GREEN COURT MANAGEMENT COMPANY LIMITED
Company Number:03489354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1998
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:St Mary's House 68 Harborne Park Road, Harborne, Birmingham, B17 0DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68 Harborne Park Road, Harborne, Birmingham, United Kingdom, B17 0DH

Secretary20 July 2010Active
St Mary's House, 68 Harborne Park Road, Harborne, United Kingdom, B17 0DH

Director04 July 2002Active
St Mary's House, 68 Harborne Park Road, Harborne, United Kingdom, B17 0DH

Director20 June 2019Active
St Mary's House, 68 Harborne Park Road, Harborne, United Kingdom, B17 0DH

Director04 July 2002Active
St Mary's House, 68 Harborne Park Road, Harborne, United Kingdom, B17 0DH

Director27 June 2000Active
7 Vine Terrace, High Street Harborne, Birmingham, B17 9PU

Secretary15 June 2004Active
7 Vine Terrace, High Street Harborne, Birmingham, B17 9PU

Secretary26 January 1999Active
2, The Gardens, Office Village, Fareham, PO16 8SS

Corporate Secretary18 May 2009Active
161 New Union Street, Coventry, CV1 2PL

Corporate Secretary30 June 2006Active
161, New Union Street, Coventry, CV1 2PL

Corporate Secretary30 June 2006Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary06 January 1998Active
11 Crown Green Court, Saint Marys Street, Worcester, WR1 1HA

Director26 January 1999Active
18, Tennis Walk, Worcester, WR1 1PT

Director09 June 2009Active
St Mary's House, 68 Harborne Park Road, Harborne, United Kingdom, B17 0DH

Director10 June 2008Active
St Mary's House 68, Harborne Park Road, Harborne, Birmingham, B17 0DH

Director08 February 2018Active
17, Crown Green Court, St Mary's Street, Worcester, United Kingdom, WR1 1HA

Director28 November 2012Active
8 Crown Green Court, St Marys Street, Worcester, WR1 1HA

Director15 June 2006Active
16 Histons Drive, Codsall, Wolverhampton, WV8 2ET

Director06 January 1998Active
Apt 10 Crown Green Court, Saint Marys Street, Worcester, WR1 1HA

Director03 February 2000Active
Apartment 19 Crown Green Court, Saint Marys Street, Worcester, WR1 1HA

Director26 January 1999Active
147 Valley Road, Solihull, Birmingham, B92 9AY

Director06 January 1998Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director06 January 1998Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type micro entity.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Address

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

Download
2021-01-25Officers

Change person secretary company with change date.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type micro entity.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Officers

Change person director company with change date.

Download
2019-11-28Officers

Change person director company with change date.

Download
2019-11-28Officers

Change person director company with change date.

Download
2019-11-28Officers

Change person director company with change date.

Download
2019-11-28Officers

Change person director company with change date.

Download
2019-11-28Officers

Change person director company with change date.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-06-07Accounts

Accounts with accounts type micro entity.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Accounts

Accounts with accounts type micro entity.

Download
2018-02-09Officers

Appoint person director company with name date.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.