This company is commonly known as Tanglewood (barnt Green) Residents Management Company Limited. The company was founded 28 years ago and was given the registration number 03054389. The firm's registered office is in BIRMINGHAM. You can find them at C/o R & J Accountants 12 Lilafield Court, 638 Kingstanding Road, Birmingham, . This company's SIC code is 98000 - Residents property management.
Name | : | TANGLEWOOD (BARNT GREEN) RESIDENTS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03054389 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o R & J Accountants 12 Lilafield Court, 638 Kingstanding Road, Birmingham, England, B44 9SL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O R & J Accountants, 12 Lilafield Court, 638 Kingstanding Road, Birmingham, England, B44 9SL | Director | 01 December 2010 | Active |
C/O R & J Accountants, 12 Lilafield Court, 638 Kingstanding Road, Birmingham, England, B44 9SL | Director | 10 November 2015 | Active |
C/O R & J Accountants, 12 Lilafield Court, 638 Kingstanding Road, Birmingham, England, B44 9SL | Director | 13 February 2014 | Active |
14 The Badgers Mearse Lane, Barnt Green, B45 8QR | Secretary | 04 October 1997 | Active |
4, The Badgers, Barnt Green, Birmingham, B45 8QR | Secretary | 07 July 2009 | Active |
9 The Badgers Tanglewood, Barnt Green, Birmingham, B45 8QR | Secretary | 20 December 1998 | Active |
46 Farnborough Drive, Shirley, Solihull, B90 4TB | Secretary | 09 May 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 May 1995 | Active |
8 Dorchester Drive, Harborne, Birmingham, B17 0SW | Director | 09 May 1995 | Active |
SL7 | Director | 09 May 1995 | Active |
13, The Badgers, Mearse Lane, Barnt Green, B45 8QR | Director | 07 July 2009 | Active |
14 The Badgers, Barnt Green, Birmingham, B45 8QR | Director | 19 November 2002 | Active |
14 The Badgers Mearse Lane, Barnt Green, B45 8QR | Director | 04 October 1997 | Active |
4, The Badgers, Barnt Green, Birmingham, B45 8QR | Director | 07 July 2009 | Active |
21 The Badgers, Tanglewood Mearse Lane, Barnt Green, B45 8QR | Director | 06 October 1997 | Active |
19 The Badgers, Mearse Lane, Barnt Green, B45 8QR | Director | 27 January 2002 | Active |
6, The Badgers, Barnt Green, Bromsgrove, B45 8QR | Director | 07 July 2009 | Active |
9 The Badgers Tanglewood, Barnt Green, Birmingham, B45 8QR | Director | 06 October 1997 | Active |
17 The Badgers, Barnt Green, Birmingham, B45 8QR | Director | 06 October 1997 | Active |
11 The Badgers, Barnt Green, Birmingham, B45 8QR | Director | 07 July 2009 | Active |
5 The Badgers Barnt Green, Birmingham, B45 8QR | Director | 06 October 1997 | Active |
Courtenay House, 11 Birdbrook Road, Great Barr, England, B44 8RA | Director | 05 December 2012 | Active |
Courtenay House 11, Birdbrook Road, Birmingham, B44 8RA | Director | 01 December 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Officers | Termination secretary company with name termination date. | Download |
2020-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Officers | Change person director company with change date. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Address | Change registered office address company with date old address new address. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-21 | Officers | Termination director company with name termination date. | Download |
2016-09-21 | Officers | Appoint person director company with name date. | Download |
2016-05-19 | Annual return | Annual return company with made up date no member list. | Download |
2015-09-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-11 | Annual return | Annual return company with made up date no member list. | Download |
2014-06-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-04 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.