UKBizDB.co.uk

PICKLENASH GROVE MANAGEMENT COMPANY LTD

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

This company is commonly known as Picklenash Grove Management Company Ltd. The company was founded 5 years ago and was given the registration number 11855803. The firm's registered office is in BIRMINGHAM. You can find them at 154-155 Great Charles Street Queensway, , Birmingham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PICKLENASH GROVE MANAGEMENT COMPANY LTD
Company Number:11855803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN

Corporate Secretary11 August 2021Active
11 Little Park Farm Road, Fareham, England, PO15 5SN

Director12 March 2024Active
11 Little Park Farm Road, Fareham, England, PO15 5SN

Director19 August 2022Active
11 Little Park Farm Road, Fareham, England, PO15 5SN

Director28 February 2022Active
6, Horsefair Close, Newent, United Kingdom, GL18 1SD

Director24 February 2022Active
11 Little Park Farm Road, Fareham, England, PO15 5SN

Director28 February 2022Active
3-4 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, NG9 6RZ

Corporate Secretary01 March 2019Active
17, Regan Way, Beeston, Nottingham, England, NG9 6RZ

Corporate Secretary18 May 2021Active
Building One, Eastern Business Park, St Mellons, Cardiff, United Kingdom, CF3 5EA

Director01 March 2019Active
11 Little Park Farm Road, Fareham, England, PO15 5SN

Director07 August 2019Active
11 Little Park Farm Road, Fareham, England, PO15 5SN

Director25 March 2022Active
11 Little Park Farm Road, Fareham, England, PO15 5SN

Director25 March 2022Active
Building One, Eastern Business Park, St Mellons, Cardiff, United Kingdom, CF3 9EA

Director01 March 2019Active
11 Little Park Farm Road, Fareham, England, PO15 5SN

Director17 February 2022Active

People with Significant Control

Bellway Homes Limited
Notified on:01 March 2019
Status:Active
Address:Seaton Burn House, Dudley Lane, Newcastle Upon Tyne, NE13 6BE
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2023-10-17Accounts

Accounts with accounts type micro entity.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type micro entity.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Persons with significant control

Notification of a person with significant control statement.

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2021-11-30Address

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

Download
2021-08-11Officers

Termination secretary company with name termination date.

Download
2021-08-11Officers

Appoint corporate secretary company with name date.

Download
2021-08-11Address

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

Download

Copyright © 2024. All rights reserved.