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.
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 | : |
|
Registered Address | : | 154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Corporate Secretary | 10 November 2021 | Active |
94 Park Lane, Croydon, England, CR0 1JB | Director | 01 September 2011 | Active |
48 Peel Court, Peel Drive Wilnecote, Tamworth, B77 5FH | Secretary | 05 May 2006 | Active |
Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG | Secretary | 28 August 2008 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Corporate Secretary | 01 November 2015 | Active |
C/O Hlm Suite D, Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG | Corporate Secretary | 30 October 2008 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 27 March 2003 | Active |
154-155, Great Charles Street Queensway, Birmingham, England, B3 3LP | Corporate Secretary | 23 October 2017 | Active |
Venture House, 27/29 Glasshouse Street, London, England, W1B 5DF | Corporate Secretary | 01 January 2015 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 27 March 2003 | Active |
48 Peel Court, Peel Drive Wilnecote, Tamworth, B77 5FH | Director | 05 May 2006 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Director | 01 August 2011 | Active |
46 Peel Court, Peel Drive Wilnecote, Tamworth, B77 5FH | Director | 05 May 2006 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Director | 26 January 2004 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 27 March 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-02 | Officers | Change corporate secretary company with change date. | Download |
2022-04-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Officers | Appoint corporate secretary company with name date. | Download |
2021-11-10 | Officers | Termination secretary company with name termination date. | Download |
2021-10-22 | Address | Change registered office address company with date old address new address. | Download |
2021-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-22 | Gazette | Gazette filings brought up to date. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Gazette | Gazette notice compulsory. | Download |
2019-04-23 | Officers | Change corporate secretary company with change date. | Download |
2019-04-17 | Address | Change registered office address company with date old address new address. | Download |
2018-11-30 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-23 | Address | Change registered office address company with date old address new address. | Download |
2017-10-23 | Officers | Appoint corporate secretary company with name date. | Download |
2017-10-23 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.