This company is commonly known as Southside (hurst Street) Management Company Limited. The company was founded 20 years ago and was given the registration number 04979737. The firm's registered office is in BIRMINGHAM. You can find them at 54 Hagley Road Birmingham, 54 Hagley Road, Birmingham, . This company's SIC code is 98000 - Residents property management.
Name | : | SOUTHSIDE (HURST STREET) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04979737 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 54 Hagley Road Birmingham, 54 Hagley Road, Birmingham, England, B16 8PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54, Hagley Road, Birmingham, England, B16 8PE | Corporate Secretary | 05 December 2021 | Active |
54 Hagley Road Birmingham, 54 Hagley Road, Birmingham, England, B16 8PE | Director | 24 June 2009 | Active |
54 Hagley Road Birmingham, 54 Hagley Road, Birmingham, England, B16 8PE | Director | 11 August 2014 | Active |
54 Hagley Road Birmingham, 54 Hagley Road, Birmingham, England, B16 8PE | Director | 24 June 2009 | Active |
54 Hagley Road Birmingham, 54 Hagley Road, Birmingham, England, B16 8PE | Director | 07 July 2009 | Active |
54 Hagley Road Birmingham, 54 Hagley Road, Birmingham, England, B16 8PE | Director | 02 March 2020 | Active |
54 Hagley Road Birmingham, 54 Hagley Road, Birmingham, England, B16 8PE | Director | 03 December 2018 | Active |
54 Hagley Road Birmingham, 54 Hagley Road, Birmingham, England, B16 8PE | Secretary | 01 April 2020 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Secretary | 24 June 2009 | Active |
The Exchange 19, Newhall Street, Birmingham, B3 3PJ | Corporate Secretary | 30 January 2012 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Corporate Secretary | 01 December 2009 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH | Corporate Secretary | 01 December 2003 | Active |
Flat 127, Southside, St John's Walk, Birmingham, B5 4TH | Director | 07 July 2009 | Active |
357 Southside, St. John's Walk, Birmingham, B5 4TN | Director | 24 June 2009 | Active |
130, Stillorgan Wood, Stillorgan, Dublin, Ireland, | Director | 24 June 2009 | Active |
22, Dale Street, Birmingham, B66 4HY | Director | 24 June 2009 | Active |
436, Southside Apartments, Birmingham, B5 4TP | Director | 24 June 2009 | Active |
54 Hagley Road Birmingham, 54 Hagley Road, Birmingham, England, B16 8PE | Director | 24 June 2009 | Active |
287, Southside Apartments, Birmingham, B5 4TP | Director | 24 June 2009 | Active |
429, Southside, Birmingham, B5 4TP | Director | 24 June 2009 | Active |
247, Southside, Birmingham, B5 4TP | Director | 24 June 2009 | Active |
Old Rectory, Church Street, Rothersthorpe, Northampton, NN7 3JD | Director | 03 December 2003 | Active |
82 Southside, St. Johns Walk, Birmingham, B5 4TH | Director | 24 June 2009 | Active |
61 Southside, St Johns Walk, Birmingham, B5 4TF | Director | 24 June 2009 | Active |
54 Hagley Road Birmingham, 54 Hagley Road, Birmingham, England, B16 8PE | Director | 04 June 2018 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH | Corporate Nominee Director | 01 December 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Accounts | Change account reference date company previous extended. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-03 | Gazette | Gazette filings brought up to date. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Officers | Appoint corporate secretary company with name date. | Download |
2021-12-15 | Officers | Termination secretary company with name termination date. | Download |
2021-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-26 | Officers | Change person director company with change date. | Download |
2021-03-26 | Officers | Change person director company with change date. | Download |
2021-03-26 | Officers | Change person director company with change date. | Download |
2021-03-26 | Officers | Change person director company with change date. | Download |
2021-01-15 | Officers | Appoint person secretary company with name date. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-10 | Officers | Change person director company with change date. | Download |
2020-05-10 | Officers | Appoint person director company with name date. | Download |
2020-05-10 | Officers | Appoint person director company with name date. | Download |
2020-04-29 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.