UKBizDB.co.uk

ST PHILIPS PLACE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as St Philips Place Management Company Limited. The company was founded 7 years ago and was given the registration number 10613445. The firm's registered office is in SOLIHULL. You can find them at C/o Chamberlains 8 Oakfield House, 478 Station Road, Dorridge, Solihull, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST PHILIPS PLACE MANAGEMENT COMPANY LIMITED
Company Number:10613445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Chamberlains 8 Oakfield House, 478 Station Road, Dorridge, Solihull, United Kingdom, B93 8HE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shepherd Management, 1 Old Warwick Road, Hockley Heath, Solihull, England, B946HH

Secretary03 December 2018Active
Apartment 4, St Philips Place, 6 Manor Road, Dorridge, Solihull, England, B93 8DX

Director08 August 2017Active
Apt.6 St Philips Place, 6 Manor Road, Dorridge, Solihull, United Kingdom, B93 8DX

Director21 July 2017Active
118 Dorridge Road, Dorridge, Solihull, England, B93 8BN

Director02 August 2017Active
Apartment 5, St Philips Place, 6 Manor Road, Solihull, England, B93 8DX

Director28 July 2017Active
Apartment 2, St Philips Place, 6 Manor Road, Solihul, United Kingdom, B93 8DX

Director26 January 2018Active
Apartment 1 St Philips Place, 6 Manor Road, Dorridge, Solihull, United Kingdom, B93 8DX

Director28 July 2017Active
353, Warwick Road, Solihull, United Kingdom, B91 1BQ

Director10 February 2017Active

People with Significant Control

Mrs Deborah Evlyn Dufficy
Notified on:10 February 2017
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:353, Warwick Road, Solihull, United Kingdom, B91 1BQ
Nature of control:
  • Significant influence or control
Mr John James Dufficy
Notified on:10 February 2017
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:353, Warwick Road, Solihull, United Kingdom, B91 1BQ
Nature of control:
  • Significant influence or control

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
2024-03-30Accounts

Accounts with accounts type micro entity.

Download
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2024-02-22Officers

Change person secretary company with change date.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-09-15Address

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

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Accounts

Change account reference date company previous extended.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Officers

Appoint person secretary company with name date.

Download
2018-12-03Address

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

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-27Capital

Capital allotment shares.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.