This company is commonly known as Old Port Close Management Limited. The company was founded 25 years ago and was given the registration number 03730701. The firm's registered office is in BIRMINGHAM. You can find them at C/o Cottons, 361 Hagley Road, Birmingham, . This company's SIC code is 98000 - Residents property management.
Name | : | OLD PORT CLOSE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03730701 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Cottons, 361 Hagley Road, Birmingham, B17 8DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
361, Hagley Road, Edgbaston, Birmingham, B17 8DL | Secretary | 01 June 2015 | Active |
115, Manor Abbey Road, Halesowen, England, B62 0AA | Director | 04 June 2017 | Active |
5 Old Port Close, Tipton, DY4 7XN | Secretary | 08 March 1999 | Active |
Owls End, Himbleton, Droitwich, WR9 7LF | Secretary | 01 December 1999 | Active |
Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG | Secretary | 01 February 2005 | Active |
16 Elmfield Road, Shrewsbury, SY2 5PB | Secretary | 01 March 2002 | Active |
14 Long Compton Drive, Hagley, Stourbridge, DY9 0PD | Secretary | 01 March 2009 | Active |
2, The Gardens, Office Village, Fareham, PO16 8SS | Corporate Secretary | 30 October 2008 | Active |
29 Old Port Close, Tipton, DY4 7XN | Director | 08 March 1999 | Active |
Willow Hill Vicarage Drive, Kinver, Stourbridge, DY7 6HJ | Director | 15 March 2000 | Active |
Mr Harry Scriven | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1945 |
Nationality | : | British |
Address | : | 361, Hagley Road, Birmingham, B17 8DL |
Nature of control | : |
|
Mr David Stanley Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Address | : | 361, Hagley Road, Birmingham, B17 8DL |
Nature of control | : |
|
Mrs Dawn Yvonne Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Address | : | 361, Hagley Road, Birmingham, B17 8DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-12 | Officers | Termination director company with name termination date. | Download |
2018-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-06 | Officers | Appoint person director company with name date. | Download |
2017-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-08 | Officers | Appoint person secretary company with name date. | Download |
2015-08-08 | Officers | Termination secretary company with name termination date. | Download |
2015-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-03-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.