UKBizDB.co.uk

FIRST HENDERSON COURT PROPERTY MANAGEMENT COMPANY LIMITED

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

This company is commonly known as First Henderson Court Property Management Company Limited. The company was founded 30 years ago and was given the registration number 02918013. 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.

Company Information

Name:FIRST HENDERSON COURT PROPERTY MANAGEMENT COMPANY LIMITED
Company Number:02918013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, United Kingdom, B1 3ES

Corporate Secretary25 June 2020Active
Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, United Kingdom, B1 3ES

Director12 July 2011Active
63, Bittell Road, Barnt Green, Birmingham, B45 8LX

Secretary27 May 2009Active
Flat 4, 246 Gillott Road Edgbaston, Birmingham, B16 0RU

Secretary23 November 2001Active
Copec House, 35 Paradise Circuit, Birmingham, B1 2AJ

Secretary01 February 1995Active
24 Station Road, Albrighton, Wolverhampton, WV7 3QG

Secretary02 January 2003Active
35 Paradise Circus, Birmingham, B1 2AJ

Secretary12 April 1994Active
Northampton Science Park, Kings Park Road, Moulton Park Industrial Estate, Northampton, NN3 6LG

Secretary28 September 2011Active
15 Wycliffe Road West, Wyken, Coventry, CV2 3DX

Secretary29 November 1996Active
11, Bents Lane, Dronfield, England, S18 2EW

Secretary27 June 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 April 1994Active
89 Manor Road, Dorridge, Solihull, B93 8TT

Director28 September 2007Active
Daimler House, Paradise Circus, Birmingham, B1 2BJ

Director28 January 1999Active
Flat 1, Henderson Court, Queensway, Oldbury, United Kingdom, B68 0JR

Director12 July 2011Active
Foresters Arms Avenue Road, Broseley, TF12 5DL

Director31 March 1996Active
12, Henderson Court, Queensway, Oldbury, United Kingdom, B68 0JR

Director12 July 2011Active
Chesterfield Lodge, Harley Way, Oundle, PE8 5AU

Director30 September 2008Active
26, St. Marys Street, Stamford, United Kingdom, PE9 2DJ

Director30 September 2008Active
19 Ashmore Road, Cotteridge, Birmingham, B30 2HB

Director24 November 2001Active
35 Paradise Circus, Birmingham, B1 2AJ

Director12 April 1994Active
86 Jordan Road, Sutton Coldfield, B75 5AE

Director01 March 2006Active

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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-27Officers

Change person director company with change date.

Download
2021-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Officers

Appoint corporate secretary company with name date.

Download
2020-07-07Address

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

Download
2020-07-07Officers

Termination secretary company with name termination date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-12Officers

Termination director company with name termination date.

Download
2015-06-16Accounts

Accounts with accounts type total exemption small.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.