UKBizDB.co.uk

WEST MIDLANDS MANAGEMENT LIMITED

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

This company is commonly known as West Midlands Management Limited. The company was founded 27 years ago and was given the registration number 03295952. The firm's registered office is in BIRMINGHAM. You can find them at Western House Western Road, Hockley, Birmingham, West Midlands. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WEST MIDLANDS MANAGEMENT LIMITED
Company Number:03295952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1996
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Western House Western Road, Hockley, Birmingham, West Midlands, B18 7QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Hollycroft Road, Handsworth, Birmingham, B21 8PP

Director08 April 1997Active
8, Grove Hill Road, Birmingham, England, B21 9PA

Director17 March 2020Active
12 Eversley Dale, Erdington, Birmingham, United Kingdom, B24 8JS

Director12 December 2002Active
118 Thornhill Road, Streetly, Sutton Coldfield, B74 2LJ

Director08 April 1997Active
8 Grove Hill Road, Handsworth, Birmingham, B21 9PA

Secretary08 April 1997Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary24 December 1996Active
8 Grove Hill Road, Handsworth, Birmingham, B21 9PA

Director08 April 1997Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director24 December 1996Active
320 Rotton Park Road, Edgbaston, Birmingham, B16 0JR

Director08 April 1997Active

People with Significant Control

Derek Arthurs
Notified on:16 October 2023
Status:Active
Country of residence:England
Address:8, 8 Grove Hill Road, Handsworth, Birmingham, England, B21 9PA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Harvey Lawrence
Notified on:07 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:Western House Western Road, Birmingham, B18 7QD
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Persons with significant control

Notification of a person with significant control.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Persons with significant control

Cessation of a person with significant control.

Download
2023-04-26Accounts

Accounts amended with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-08-08Accounts

Accounts amended with accounts type total exemption full.

Download
2019-06-17Officers

Change person director company with change date.

Download
2019-06-14Officers

Change person director company with change date.

Download
2019-06-14Officers

Change person director company with change date.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Change account reference date company current extended.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2016-12-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.