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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, United Kingdom, B1 3ES | Corporate Secretary | 25 June 2020 | Active |
Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, United Kingdom, B1 3ES | Director | 12 July 2011 | Active |
63, Bittell Road, Barnt Green, Birmingham, B45 8LX | Secretary | 27 May 2009 | Active |
Flat 4, 246 Gillott Road Edgbaston, Birmingham, B16 0RU | Secretary | 23 November 2001 | Active |
Copec House, 35 Paradise Circuit, Birmingham, B1 2AJ | Secretary | 01 February 1995 | Active |
24 Station Road, Albrighton, Wolverhampton, WV7 3QG | Secretary | 02 January 2003 | Active |
35 Paradise Circus, Birmingham, B1 2AJ | Secretary | 12 April 1994 | Active |
Northampton Science Park, Kings Park Road, Moulton Park Industrial Estate, Northampton, NN3 6LG | Secretary | 28 September 2011 | Active |
15 Wycliffe Road West, Wyken, Coventry, CV2 3DX | Secretary | 29 November 1996 | Active |
11, Bents Lane, Dronfield, England, S18 2EW | Secretary | 27 June 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 April 1994 | Active |
89 Manor Road, Dorridge, Solihull, B93 8TT | Director | 28 September 2007 | Active |
Daimler House, Paradise Circus, Birmingham, B1 2BJ | Director | 28 January 1999 | Active |
Flat 1, Henderson Court, Queensway, Oldbury, United Kingdom, B68 0JR | Director | 12 July 2011 | Active |
Foresters Arms Avenue Road, Broseley, TF12 5DL | Director | 31 March 1996 | Active |
12, Henderson Court, Queensway, Oldbury, United Kingdom, B68 0JR | Director | 12 July 2011 | Active |
Chesterfield Lodge, Harley Way, Oundle, PE8 5AU | Director | 30 September 2008 | Active |
26, St. Marys Street, Stamford, United Kingdom, PE9 2DJ | Director | 30 September 2008 | Active |
19 Ashmore Road, Cotteridge, Birmingham, B30 2HB | Director | 24 November 2001 | Active |
35 Paradise Circus, Birmingham, B1 2AJ | Director | 12 April 1994 | Active |
86 Jordan Road, Sutton Coldfield, B75 5AE | Director | 01 March 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-27 | Officers | Change person director company with change date. | Download |
2021-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Officers | Appoint corporate secretary company with name date. | Download |
2020-07-07 | Address | Change registered office address company with date old address new address. | Download |
2020-07-07 | Officers | Termination secretary company with name termination date. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-12 | Officers | Termination director company with name termination date. | Download |
2015-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.