This company is commonly known as St Michael's Court (broadway) Management Company Limited. The company was founded 26 years ago and was given the registration number 03509271. The firm's registered office is in BROADWAY. You can find them at 8 Croft Gardens, , Broadway, . This company's SIC code is 98000 - Residents property management.
Name | : | ST MICHAEL'S COURT (BROADWAY) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03509271 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 1998 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Croft Gardens, Broadway, England, WR12 7NZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Croft Gardens, Broadway, WR12 7NZ | Director | 01 April 2004 | Active |
8, Croft Gardens, Broadway, England, WR12 7NZ | Director | 28 February 2019 | Active |
30 Walcot Green, Dorridge, Solihull, B93 8BU | Secretary | 12 February 1998 | Active |
3 Croft Gardens, Broadway, WR12 7NZ | Secretary | 29 February 2000 | Active |
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX | Corporate Secretary | 04 October 1999 | Active |
Helford Fernhill Lane, Balsall Common, Coventry, CV7 7AN | Director | 12 February 1998 | Active |
The Fairway, Lower Green, Broadway, WR12 7BU | Director | 04 October 1999 | Active |
The Fairview, Lower Green, Broadway, WR12 7BU | Director | 04 October 1999 | Active |
32 Sanstone Road, Walsall, WS3 3SB | Director | 04 October 1999 | Active |
32 Sanstone Road, Walsall, WS3 3SB | Director | 04 October 1999 | Active |
2 Croft Gardens, Broadway, WR12 7NZ | Director | 06 September 2001 | Active |
2 Croft Gardens, Broadway, WR12 7NZ | Director | 06 September 2001 | Active |
2 Croft Gardens, Broadway, WR12 7NZ | Director | 04 October 1999 | Active |
2 Croft Gardens, Broadway, WR12 7NZ | Director | 04 October 1999 | Active |
8 Croft Gardens, Church Close, Broadway, WR12 7NZ | Director | 04 October 1999 | Active |
8 Croft Gardens, Church Close, Broadway, WR12 7NZ | Director | 04 October 1999 | Active |
Bicester House 10 Croft Gardens, Broadway, WR12 7NZ | Director | 29 November 2000 | Active |
3 Croft Gardens, Broadway, WR12 7NZ | Director | 04 October 1999 | Active |
3 Croft Gardens, Church Close, Broadway, WR12 7NZ | Director | 04 October 1999 | Active |
Mrs Phyllis Jean Martin | ||
Notified on | : | 03 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Croft Gardens, Broadway, England, WR12 7NZ |
Nature of control | : |
|
Mrs June Clair Tookey | ||
Notified on | : | 15 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Croft Gardens, Broadway, England, WR12 7NZ |
Nature of control | : |
|
Mr Donald Ellis Tookey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1926 |
Nationality | : | British |
Address | : | 3 Croft Gardens, Worcestershire, WR12 7NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-19 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2019-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-27 | Address | Change registered office address company with date old address new address. | Download |
2018-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Officers | Termination secretary company with name termination date. | Download |
2018-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-15 | Officers | Termination director company with name termination date. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.