This company is commonly known as The Convent Management Company Limited. The company was founded 7 years ago and was given the registration number 10313490. 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 CONVENT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 10313490 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 2016 |
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 |
---|---|---|---|
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN | Corporate Secretary | 01 August 2021 | Active |
11 Little Park Farm Road, Fareham, England, PO15 5SN | Director | 31 October 2023 | Active |
11 Little Park Farm Road, Fareham, England, PO15 5SN | Director | 15 September 2020 | Active |
11 Little Park Farm Road, Fareham, England, PO15 5SN | Director | 31 October 2023 | Active |
11 Little Park Farm Road, Fareham, England, PO15 5SN | Director | 13 March 2024 | Active |
11 Little Park Farm Road, Fareham, England, PO15 5SN | Director | 07 November 2023 | Active |
3-4, Regan Way, Beeston, Nottingham, England, NG9 6RZ | Corporate Secretary | 13 November 2020 | Active |
Beauchamp House, 8 Drayton Grove, Belbroughton, Stourbridge, United Kingdom, DY9 0BY | Director | 04 August 2016 | Active |
Dominique House, 1 Church Road, Netherton, Dudley, England, DY2 0LY | Director | 19 July 2019 | Active |
2nd Floor, 154 Great Charles Street, Queensway, Birmingham, England, B3 3HN | Director | 15 September 2020 | Active |
11 Little Park Farm Road, Fareham, England, PO15 5SN | Director | 19 July 2019 | Active |
2nd Floor, 154 Great Charles Street, Queensway, Birmingham, England, B3 3HN | Director | 09 November 2022 | Active |
11 Little Park Farm Road, Fareham, England, PO15 5SN | Director | 19 July 2019 | Active |
Darwins House, Hillside, Odiham, Hook, United Kingdom, RG29 1HX | Director | 04 August 2016 | Active |
221 Hagley Road, Hayley Green, Halesowen, United Kingdom, B63 1ED | Director | 04 August 2016 | Active |
154-155, Great Charles Street Queensway, Birmingham, England, B3 3LP | Director | 19 July 2019 | Active |
Gjl Property Developers Limited | ||
Notified on | : | 04 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cedar Court, 221 Hagley Road, Halesowen, United Kingdom, B63 1ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Officers | Appoint person director company with name date. | Download |
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-09 | Address | Change registered office address company with date old address new address. | Download |
2022-12-20 | Officers | Termination director company with name termination date. | Download |
2022-11-09 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-14 | Address | Change registered office address company with date old address new address. | Download |
2021-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-11 | Officers | Termination secretary company with name termination date. | Download |
2021-08-11 | Officers | Appoint corporate secretary company with name date. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-27 | Officers | Appoint corporate secretary company with name date. | Download |
2020-11-27 | Address | Change registered office address company with date old address new address. | Download |
2020-10-16 | Officers | Appoint person director company with name date. | Download |
2020-09-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.