UKBizDB.co.uk

FLAXLEY COURT MANAGEMENT LIMITED

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

This company is commonly known as Flaxley Court Management Limited. The company was founded 18 years ago and was given the registration number 05725086. The firm's registered office is in DUDLEY. You can find them at 13 Dingle Road, , Dudley, West Midlands. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FLAXLEY COURT MANAGEMENT LIMITED
Company Number:05725086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:13 Dingle Road, Dudley, West Midlands, DY2 8AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
318, Stratford Road, Shirley, Solihull, England, B90 3DN

Corporate Secretary28 February 2024Active
318, Stratford Road, Shirley, Solihull, England, B90 3DN

Director03 September 2021Active
318, Stratford Road, Shirley, Solihull, England, B90 3DN

Secretary03 September 2021Active
228 Norton Lane, Earlswood, Solihull, B94 5LT

Secretary28 February 2006Active
13, Dingle Road, Dudley, England, DY2 8AQ

Secretary24 March 2014Active
3 Flaxley Court, 351 Flaxley Road, Stechford, Birmingham, B33 9ES

Secretary02 December 2008Active
228 Norton Lane, Earlswood, Solihull, B94 5LT

Director28 February 2006Active
12 Emerald Court, Chelmscote Road, Solihull, B92 8BX

Director02 December 2008Active
13, Dingle Road, Dudley, England, DY2 8AQ

Director03 December 2019Active
160, Solihull Road, Shirley, Solihull, B90 3LG

Director24 February 2009Active
3 Mill Close, Bromsgrove, B60 3PF

Director17 February 2009Active
318, Stratford Road, Shirley, Solihull, England, B90 3DN

Director15 September 2021Active
10, Dale Meadow Close, Balsall Common, Coventry, CV7 7QB

Director02 December 2008Active
318, Stratford Road, Shirley, Solihull, England, B90 3DN

Director03 September 2021Active
32, Manor Road, South Woodham Ferrers, Chelmsford, England, CM3 5PT

Director02 December 2008Active

People with Significant Control

Mrs Joy Hudson
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:160, Solihull Road, Solihull, England, B90 3LG
Nature of control:
  • Significant influence or control
Mrs Gaynor Jane Jackson
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:3, Mill Close, Bromsgrove, England, B60 3PF
Nature of control:
  • Significant influence or control
Miss Lauren Tait
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:32, Manor Road, Chelmsford, England, CM3 5PT
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2024-02-28Officers

Appoint corporate secretary company with name date.

Download
2024-02-28Officers

Termination secretary company with name termination date.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-25Accounts

Accounts with accounts type dormant.

Download
2022-09-15Accounts

Accounts with accounts type dormant.

Download
2022-09-01Accounts

Change account reference date company previous shortened.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-03Persons with significant control

Notification of a person with significant control statement.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-09-03Officers

Appoint person secretary company with name date.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-09-03Address

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

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-08-06Officers

Termination secretary company with name termination date.

Download
2021-07-12Accounts

Accounts with accounts type micro entity.

Download
2021-05-06Address

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

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type micro entity.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.