Warning: file_put_contents(c/af7719aace91bdb0511423170f2e8d2a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Brambles (tamworth) Managment Company Limited, B3 3LP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE BRAMBLES (TAMWORTH) MANAGMENT COMPANY LIMITED

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

This company is commonly known as The Brambles (tamworth) Managment Company Limited. The company was founded 21 years ago and was given the registration number 04713698. The firm's registered office is in BIRMINGHAM. You can find them at 154-155 Great Charles Street Queensway, , Birmingham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE BRAMBLES (TAMWORTH) MANAGMENT COMPANY LIMITED
Company Number:04713698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Corporate Secretary10 November 2021Active
94 Park Lane, Croydon, England, CR0 1JB

Director01 September 2011Active
48 Peel Court, Peel Drive Wilnecote, Tamworth, B77 5FH

Secretary05 May 2006Active
Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG

Secretary28 August 2008Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary01 November 2015Active
C/O Hlm Suite D, Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG

Corporate Secretary30 October 2008Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary27 March 2003Active
154-155, Great Charles Street Queensway, Birmingham, England, B3 3LP

Corporate Secretary23 October 2017Active
Venture House, 27/29 Glasshouse Street, London, England, W1B 5DF

Corporate Secretary01 January 2015Active
108 High Street, Stevenage, SG1 3DW

Director27 March 2003Active
48 Peel Court, Peel Drive Wilnecote, Tamworth, B77 5FH

Director05 May 2006Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Director01 August 2011Active
46 Peel Court, Peel Drive Wilnecote, Tamworth, B77 5FH

Director05 May 2006Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Director26 January 2004Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director27 March 2003Active

People with Significant Control

Mr Keith David Gibbs
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:94 Park Lane, Croydon, England, CR0 1JB
Nature of control:
  • Significant influence or control
Mr Wayne Robert Repton
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:94 Park Lane, Croydon, England, CR0 1JB
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
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type micro entity.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-02Officers

Change corporate secretary company with change date.

Download
2022-04-11Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Officers

Appoint corporate secretary company with name date.

Download
2021-11-10Officers

Termination secretary company with name termination date.

Download
2021-10-22Address

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

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type dormant.

Download
2019-06-22Gazette

Gazette filings brought up to date.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Gazette

Gazette notice compulsory.

Download
2019-04-23Officers

Change corporate secretary company with change date.

Download
2019-04-17Address

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

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type dormant.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Address

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

Download
2017-10-23Officers

Appoint corporate secretary company with name date.

Download
2017-10-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.