UKBizDB.co.uk

EDGBASTON PARK GARDENS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Edgbaston Park Gardens Management Company Limited. The company was founded 24 years ago and was given the registration number 03807476. The firm's registered office is in BIRMINGHAM. You can find them at 35 Paradise Street, , Birmingham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:EDGBASTON PARK GARDENS MANAGEMENT COMPANY LIMITED
Company Number:03807476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:35 Paradise Street, Birmingham, England, B1 2AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inspire Property Management, Stratford Road, Shirley, Solihull, England, B90 3DN

Secretary01 May 2022Active
318, Stratford Road, Shirley, Solihull, England, B90 3DN

Director26 July 2019Active
318, Stratford Road, Shirley, Solihull, England, B90 3DN

Director22 May 2020Active
318, Stratford Road, Shirley, Solihull, England, B90 3DN

Director30 July 2019Active
Badgers House, Stourton, Shipston On Stour, CV36 5HG

Secretary19 August 1999Active
Apartment 5 194 Harborne Road, Edgbaston, Birmingham, B15 3UH

Secretary26 March 2003Active
1323, Stratford Road, Hallgreen, Birmingham, United Kingdom, B28 9HH

Corporate Secretary16 August 2004Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary14 July 1999Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Corporate Secretary06 October 2021Active
35, Paradise Street, Birmingham, England, B1 2AJ

Corporate Secretary01 May 2019Active
Apt 1 Park House, 194 Harborne Road, Birmingham, B15 3JJ

Director27 February 2006Active
Apartment 3, Garden House, 190 Harborne Road, Edgbaston, Birmingham, B15 3JJ

Director26 July 2003Active
1323 Stratford Road, Hall Green, Birmingham, B28 9HH

Director04 August 2010Active
Apartment 3 The Garden House, 190 Harborne Road Edgbaston, Birmingham, B15 3JJ

Director27 February 2006Active
4 Park House, 194 Harborne Road, Birmingham, England, B15 3JJ

Director06 February 2015Active
Goldicote Hall, Goldicote, Stratford Upon Avon, CV37 7NY

Director19 August 1999Active
Flat 5, 190 Harborne Road Edgbaston, Birmingham, B15 3JJ

Director23 April 2007Active
2 Park House, 194 Harborne Road, Birmingham, England, B15 3JJ

Director16 February 2016Active
Lower Farm, Darlingscott, Shipston On Stour, CV36 4PN

Director05 February 2003Active
Apartment 8, 194 Harborne Road, Edgbaston, B15 3UH

Director26 March 2003Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Director14 July 1999Active

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 (7 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
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type dormant.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type dormant.

Download
2022-05-14Address

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

Download
2022-05-11Officers

Termination secretary company with name termination date.

Download
2022-05-11Officers

Appoint person secretary company with name date.

Download
2022-05-11Address

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

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Officers

Appoint corporate secretary company with name date.

Download
2021-10-14Officers

Termination secretary company with name termination date.

Download
2021-10-14Address

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

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-06-12Officers

Appoint corporate secretary company with name date.

Download
2019-06-12Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.