UKBizDB.co.uk

THE ELM ROAD NUMBER TWO MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Elm Road Number Two Management Company Limited. The company was founded 22 years ago and was given the registration number 04331938. The firm's registered office is in BIRMINGHAM. You can find them at Cottons 361 Hagley Road, Edgbaston, Birmingham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE ELM ROAD NUMBER TWO MANAGEMENT COMPANY LIMITED
Company Number:04331938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Cottons 361 Hagley Road, Edgbaston, Birmingham, England, B17 8DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
359/361, Hagley Road, Birmingham, England, B17 8DL

Secretary19 March 2019Active
118, Water Orton Road, Castle Bromwich, Birmingham, B36 9HE

Director24 March 2009Active
619, Kings Road, Great Barr, England, B44 9HW

Director26 September 2019Active
65 George Street, Birmingham, B3 1QA

Secretary30 November 2001Active
3, Oaklands Road, Sutton Coldfield, England, B74 2TB

Secretary27 June 2018Active
45, Summer Row, Birmingham, United Kingdom, B3 1JJ

Corporate Secretary24 March 2009Active
45, Summer Row, Birmingham, United Kingdom, B3 1JJ

Corporate Secretary23 May 2012Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary22 September 2003Active
11 Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary08 March 2018Active
Flat 11, 31 Water Mill Crescent, Sutton Coldfield, England, B76 2QN

Director27 June 2018Active
Flat 1, 31 Water Mill Crescent, Sutton Coldfield, England, B76 2QN

Director27 June 2018Active
123 Crabtree Lane, Bromsgrove, B61 8PQ

Director30 November 2001Active
Flat 10 135, Water Mill Crescent, Sutton Coldfield, B76 2QN

Director24 March 2009Active
Branscombe House, Old Warwick Road, Rowington, Warwick, CV35 7AD

Director30 November 2001Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director22 September 2003Active

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 (7 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
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Accounts

Accounts with accounts type micro entity.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-04-25Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Accounts

Accounts with accounts type micro entity.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Address

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

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2019-06-20Accounts

Accounts with accounts type micro entity.

Download
2019-03-22Officers

Appoint person secretary company with name date.

Download
2019-03-22Officers

Termination secretary company with name termination date.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-09-03Officers

Appoint person secretary company with name date.

Download
2018-08-06Address

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

Download
2018-08-06Officers

Termination secretary company with name termination date.

Download
2018-04-20Accounts

Accounts with accounts type micro entity.

Download
2018-03-08Officers

Appoint corporate secretary company with name date.

Download
2018-03-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.