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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
68 Harborne Park Road, Harborne, Birmingham, United Kingdom, B17 0DH | Secretary | 20 July 2010 | Active |
St Mary's House, 68 Harborne Park Road, Harborne, United Kingdom, B17 0DH | Director | 04 July 2002 | Active |
St Mary's House, 68 Harborne Park Road, Harborne, United Kingdom, B17 0DH | Director | 20 June 2019 | Active |
St Mary's House, 68 Harborne Park Road, Harborne, United Kingdom, B17 0DH | Director | 04 July 2002 | Active |
St Mary's House, 68 Harborne Park Road, Harborne, United Kingdom, B17 0DH | Director | 27 June 2000 | Active |
7 Vine Terrace, High Street Harborne, Birmingham, B17 9PU | Secretary | 15 June 2004 | Active |
7 Vine Terrace, High Street Harborne, Birmingham, B17 9PU | Secretary | 26 January 1999 | Active |
2, The Gardens, Office Village, Fareham, PO16 8SS | Corporate Secretary | 18 May 2009 | Active |
161 New Union Street, Coventry, CV1 2PL | Corporate Secretary | 30 June 2006 | Active |
161, New Union Street, Coventry, CV1 2PL | Corporate Secretary | 30 June 2006 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 06 January 1998 | Active |
11 Crown Green Court, Saint Marys Street, Worcester, WR1 1HA | Director | 26 January 1999 | Active |
18, Tennis Walk, Worcester, WR1 1PT | Director | 09 June 2009 | Active |
St Mary's House, 68 Harborne Park Road, Harborne, United Kingdom, B17 0DH | Director | 10 June 2008 | Active |
St Mary's House 68, Harborne Park Road, Harborne, Birmingham, B17 0DH | Director | 08 February 2018 | Active |
17, Crown Green Court, St Mary's Street, Worcester, United Kingdom, WR1 1HA | Director | 28 November 2012 | Active |
8 Crown Green Court, St Marys Street, Worcester, WR1 1HA | Director | 15 June 2006 | Active |
16 Histons Drive, Codsall, Wolverhampton, WV8 2ET | Director | 06 January 1998 | Active |
Apt 10 Crown Green Court, Saint Marys Street, Worcester, WR1 1HA | Director | 03 February 2000 | Active |
Apartment 19 Crown Green Court, Saint Marys Street, Worcester, WR1 1HA | Director | 26 January 1999 | Active |
147 Valley Road, Solihull, Birmingham, B92 9AY | Director | 06 January 1998 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 06 January 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-11 | Address | Change registered office address company with date old address new address. | Download |
2021-01-25 | Officers | Change person secretary company with change date. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-21 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Officers | Change person director company with change date. | Download |
2019-11-28 | Officers | Change person director company with change date. | Download |
2019-11-28 | Officers | Change person director company with change date. | Download |
2019-11-28 | Officers | Change person director company with change date. | Download |
2019-11-28 | Officers | Change person director company with change date. | Download |
2019-11-28 | Officers | Change person director company with change date. | Download |
2019-07-16 | Officers | Appoint person director company with name date. | Download |
2019-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-09 | Officers | Appoint person director company with name date. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.