UKBizDB.co.uk

ST. ANDREW'S CLOSE BREDENBURY MANAGEMENT LIMITED

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

This company is commonly known as St. Andrew's Close Bredenbury Management Limited. The company was founded 25 years ago and was given the registration number 03591721. The firm's registered office is in BIRMINGHAM. You can find them at 26 The Green, Kings Norton, Birmingham, West Midlands. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:ST. ANDREW'S CLOSE BREDENBURY MANAGEMENT LIMITED
Company Number:03591721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1998
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:26 The Green, Kings Norton, Birmingham, West Midlands, B38 8SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Saint Andrews Close, Bredenbury, Bromyard, HR7 4US

Secretary07 August 2000Active
4 Saint Andrews Close, Bredenbury, Bromyard, HR7 4US

Director07 August 2000Active
26, The Green, Kings Norton, Birmingham, B38 8SD

Director27 April 2016Active
26, The Green, Kings Norton, Birmingham, B38 8SD

Director24 July 2017Active
2 Saint Andrews Close, Bredenbury, Bromyard, HR7 4US

Director07 August 2000Active
Tolcarne, The Common, Abberley, WR6 6AY

Secretary02 July 1998Active
Reynolds Farm Reynolds Lane, Abberley, Worcester, WR6 6BT

Secretary15 March 1999Active
1 Saint Andrews Close, Bredenbury, Bromyard, HR7 4US

Director07 August 2000Active
1 St Andrews Close, Bredenbury, Bromyard, HR7 4US

Director30 May 2007Active
1, St. Andrews Close, Bredenbury, Bromyard, HR7 4US

Director25 August 2011Active
3 Saint Andrews Close, Bredenbury, Bromyard, HR7 4US

Director07 August 2000Active
Tolcarne, The Common, Abberley, WR6 6AY

Director02 July 1998Active
Reynolds Farm Reynolds Lane, Abberley, Worcester, WR6 6BT

Director15 March 1999Active
Reynolds Farm, Reynolds Lane Abberley, Worcester, WR6 6BT

Director02 July 1998Active

People with Significant Control

Mr Thomas Heaton
Notified on:22 April 2016
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:26, The Green, Birmingham, England, B38 8SD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher John Dean
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:England
Address:26, The Green, Birmingham, England, B38 8SD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian Arthur Fowler
Notified on:06 April 2016
Status:Active
Date of birth:December 1940
Nationality:British
Country of residence:England
Address:26, The Green, Birmingham, England, B38 8SD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian Young
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:26, The Green, Birmingham, England, B38 8SD
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Accounts

Accounts with accounts type micro entity.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type micro entity.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type micro entity.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type micro entity.

Download
2017-08-25Officers

Appoint person director company with name date.

Download
2017-08-24Officers

Termination director company with name termination date.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-06-01Officers

Appoint person director company with name date.

Download
2016-06-01Officers

Termination director company with name termination date.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-16Accounts

Accounts with accounts type total exemption small.

Download
2014-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-07Accounts

Accounts with accounts type total exemption small.

Download
2013-11-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.