This company is commonly known as Noddy Park Road Flats Management Company Limited. The company was founded 41 years ago and was given the registration number 01652865. The firm's registered office is in WALSALL. You can find them at 45 Erdington Road, , Walsall, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | NODDY PARK ROAD FLATS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01652865 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 Erdington Road, Walsall, England, WS9 8UH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30a, High Street, Aldridge, Walsall, United Kingdom, WS9 8LZ | Corporate Secretary | 13 October 2023 | Active |
30a, High Street, Aldridge, Walsall, England, WS9 8LZ | Director | 31 March 2023 | Active |
30a, High Street, Aldridge, Walsall, England, WS9 8LZ | Director | 31 March 2023 | Active |
4 Maple Court, Noddy Park Road, Walsall, England, WS9 8LU | Director | 31 March 2023 | Active |
5 High Street, Aldridge, Walsall, WS9 8LX | Secretary | 01 October 1997 | Active |
223 Moor Green Lane, Moseley, Birmingham, B13 8NT | Secretary | - | Active |
45 Erdington Road, Aldridge, Walsall, WS9 8UH | Secretary | 01 January 2006 | Active |
Cavendish House, 359-361 Hagley Road, Edgbaston, Birmingham, England, B17 8DL | Corporate Secretary | 01 August 2022 | Active |
11 Ash Court, Noddy Park Road, Walsall, WS9 8PE | Director | 14 July 1998 | Active |
Cottons Property Consultants Llp, 359-361 Hagley Road, Edgbaston, Birmingham, England, B17 8DL | Director | 01 March 2020 | Active |
22 Larch Court, Aldridge, Walsall, WS9 8PF | Director | - | Active |
4 Maple Court, Aldridge, Walsall, WS9 8LU | Director | - | Active |
13 Alsa Leys, Elsenham, Bishops Stortford, CM22 6JS | Director | 13 May 1997 | Active |
Cottons Property Consultants Llp, 359-361 Hagley Road, Edgbaston, Birmingham, England, B17 8DL | Director | 05 November 2021 | Active |
10 Ash Court, Aldridge, Walsall, WS9 8PE | Director | - | Active |
16 Ash Court, Noddy Park Road Aldridge, Walsall, WS9 8PE | Director | 11 September 2002 | Active |
15 Ash Court, Noddy Park Road, Walsall, WS9 8PE | Director | 05 October 2005 | Active |
Cottons Property Consultants Llp, 359-361 Hagley Road, Edgbaston, Birmingham, England, B17 8DL | Director | 01 March 2020 | Active |
Cottons Property Consultants Llp, 359-361 Hagley Road, Edgbaston, Birmingham, England, B17 8DL | Director | 11 March 2010 | Active |
13 Ash Court, Aldridge, Walsall, WS9 8PE | Director | - | Active |
7 Maple Court, Aldridge, Walsall, WS9 8LU | Director | - | Active |
8 Maple Court, Noddy Park Road, Walsall, WS9 8LU | Director | 10 July 2001 | Active |
Cottons Property Consultants Llp, 359-361 Hagley Road, Edgbaston, Birmingham, England, B17 8DL | Director | 02 November 2021 | Active |
14 Ash Court, Noddy Park Road Aldridge, Walsall, WS9 8PE | Director | - | Active |
Mr Andrew Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cottons Property Consultants Llp, 359-361 Hagley Road, Birmingham, England, B17 8DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-15 | Officers | Appoint corporate secretary company with name date. | Download |
2023-10-15 | Officers | Termination secretary company with name termination date. | Download |
2023-10-09 | Address | Change registered office address company with date old address new address. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2023-02-17 | Officers | Termination director company with name termination date. | Download |
2022-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-05 | Address | Change registered office address company with date old address new address. | Download |
2022-08-05 | Officers | Appoint corporate secretary company with name date. | Download |
2022-08-05 | Officers | Termination secretary company with name termination date. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-16 | Officers | Appoint person director company with name date. | Download |
2021-11-15 | Officers | Appoint person director company with name date. | Download |
2021-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.