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.
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 | : |
|
Registered Address | : | 35 Paradise Street, Birmingham, England, B1 2AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Inspire Property Management, Stratford Road, Shirley, Solihull, England, B90 3DN | Secretary | 01 May 2022 | Active |
318, Stratford Road, Shirley, Solihull, England, B90 3DN | Director | 26 July 2019 | Active |
318, Stratford Road, Shirley, Solihull, England, B90 3DN | Director | 22 May 2020 | Active |
318, Stratford Road, Shirley, Solihull, England, B90 3DN | Director | 30 July 2019 | Active |
Badgers House, Stourton, Shipston On Stour, CV36 5HG | Secretary | 19 August 1999 | Active |
Apartment 5 194 Harborne Road, Edgbaston, Birmingham, B15 3UH | Secretary | 26 March 2003 | Active |
1323, Stratford Road, Hallgreen, Birmingham, United Kingdom, B28 9HH | Corporate Secretary | 16 August 2004 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Secretary | 14 July 1999 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Corporate Secretary | 06 October 2021 | Active |
35, Paradise Street, Birmingham, England, B1 2AJ | Corporate Secretary | 01 May 2019 | Active |
Apt 1 Park House, 194 Harborne Road, Birmingham, B15 3JJ | Director | 27 February 2006 | Active |
Apartment 3, Garden House, 190 Harborne Road, Edgbaston, Birmingham, B15 3JJ | Director | 26 July 2003 | Active |
1323 Stratford Road, Hall Green, Birmingham, B28 9HH | Director | 04 August 2010 | Active |
Apartment 3 The Garden House, 190 Harborne Road Edgbaston, Birmingham, B15 3JJ | Director | 27 February 2006 | Active |
4 Park House, 194 Harborne Road, Birmingham, England, B15 3JJ | Director | 06 February 2015 | Active |
Goldicote Hall, Goldicote, Stratford Upon Avon, CV37 7NY | Director | 19 August 1999 | Active |
Flat 5, 190 Harborne Road Edgbaston, Birmingham, B15 3JJ | Director | 23 April 2007 | Active |
2 Park House, 194 Harborne Road, Birmingham, England, B15 3JJ | Director | 16 February 2016 | Active |
Lower Farm, Darlingscott, Shipston On Stour, CV36 4PN | Director | 05 February 2003 | Active |
Apartment 8, 194 Harborne Road, Edgbaston, B15 3UH | Director | 26 March 2003 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Director | 14 July 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-14 | Address | Change registered office address company with date old address new address. | Download |
2022-05-11 | Officers | Termination secretary company with name termination date. | Download |
2022-05-11 | Officers | Appoint person secretary company with name date. | Download |
2022-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-14 | Officers | Appoint corporate secretary company with name date. | Download |
2021-10-14 | Officers | Termination secretary company with name termination date. | Download |
2021-10-14 | Address | Change registered office address company with date old address new address. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Officers | Appoint person director company with name date. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Officers | Termination director company with name termination date. | Download |
2019-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Officers | Appoint person director company with name date. | Download |
2019-08-02 | Officers | Appoint person director company with name date. | Download |
2019-08-02 | Officers | Termination director company with name termination date. | Download |
2019-08-02 | Officers | Termination director company with name termination date. | Download |
2019-06-12 | Officers | Appoint corporate secretary company with name date. | Download |
2019-06-12 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.