UKBizDB.co.uk

OLD PORT CLOSE MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Cottons, 361 Hagley Road, Birmingham, B17 8DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
361, Hagley Road, Edgbaston, Birmingham, B17 8DL

Secretary01 June 2015Active
115, Manor Abbey Road, Halesowen, England, B62 0AA

Director04 June 2017Active
5 Old Port Close, Tipton, DY4 7XN

Secretary08 March 1999Active
Owls End, Himbleton, Droitwich, WR9 7LF

Secretary01 December 1999Active
Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG

Secretary01 February 2005Active
16 Elmfield Road, Shrewsbury, SY2 5PB

Secretary01 March 2002Active
14 Long Compton Drive, Hagley, Stourbridge, DY9 0PD

Secretary01 March 2009Active
2, The Gardens, Office Village, Fareham, PO16 8SS

Corporate Secretary30 October 2008Active
29 Old Port Close, Tipton, DY4 7XN

Director08 March 1999Active
Willow Hill Vicarage Drive, Kinver, Stourbridge, DY7 6HJ

Director15 March 2000Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type micro entity.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type micro entity.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type micro entity.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Accounts

Accounts with accounts type micro entity.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type micro entity.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2018-03-12Persons with significant control

Cessation of a person with significant control.

Download
2017-06-06Officers

Appoint person director company with name date.

Download
2017-05-26Accounts

Accounts with accounts type micro entity.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption full.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-08Officers

Appoint person secretary company with name date.

Download
2015-08-08Officers

Termination secretary company with name termination date.

Download
2015-06-09Accounts

Accounts with accounts type total exemption full.

Download
2015-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.