This company is commonly known as Woodbourne Owners Association Limited. The company was founded 21 years ago and was given the registration number 04543778. The firm's registered office is in SOLIHULL. You can find them at One Central Boulevard Central Boulevard, Shirley, Solihull, . This company's SIC code is 98000 - Residents property management.
Name | : | WOODBOURNE OWNERS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 04543778 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Central Boulevard Central Boulevard, Shirley, Solihull, United Kingdom, B90 8BG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westpoint Ground Floor, Hermitage Road, Birmingham, England, B15 3US | Corporate Secretary | 01 November 2023 | Active |
Flat 32 Woodbourne, Augustus Road, Birmingham, England, B15 3PH | Director | 14 May 2019 | Active |
Flat 29 Woodbourne, Augustus Road, Birmingham, England, B15 3PH | Director | 27 July 2021 | Active |
67 Woodbourne. Augustus Road, 67 Woodbourne Augustus Road, Birmingham, England, B15 3PJ | Director | 02 February 2022 | Active |
70, Woodbourne, Birmingham, B15 6PJ | Secretary | 05 February 2008 | Active |
32 Woodbourne, Augustus Road, Birmingham, B15 3PH | Secretary | 05 July 2007 | Active |
9, Woodbourne, Augustus Road, Birmingham, England, B15 3PH | Secretary | 30 September 2013 | Active |
127, Birmingham Road, Sutton Coldfield, B72 1LX | Secretary | 24 September 2002 | Active |
30 Woodbourne, Augustus Road Edgbaston, Birmingham, B15 3PH | Secretary | 06 May 2009 | Active |
53 Woodbourne, Augustus Road, Birmingham, England, B15 3PJ | Secretary | 16 June 2016 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 24 September 2002 | Active |
66 Woodbourne, Augustus Road Edgbaston, Birmingham, B15 3PJ | Director | 11 April 2006 | Active |
70, Woodbourne, Birmingham, B15 6PJ | Director | 05 February 2008 | Active |
18 Woodbourne, Augustus Road, Birmingham, B15 3PH | Director | 11 April 2006 | Active |
24 Woodbourne, Augustus Road, Edgbaston, Birmingham, England, B15 3PH | Director | 02 December 2016 | Active |
24 Woodbourne, Off Augustus Road, Edgbaston, Birmingham, B15 3PH | Director | 15 April 2009 | Active |
9, Woodbourne, Augustus Road, Birmingham, England, B15 3PH | Director | 08 May 2013 | Active |
Flat 4, Woodbourne, Augustus Road, Birmingham, United Kingdom, B15 3PH | Director | 12 May 2010 | Active |
One Central Boulevard, Central Boulevard, Shirley, Solihull, United Kingdom, B90 8BG | Director | 01 November 2018 | Active |
9 Chad Road, Edgbaston, Birmingham, B15 3EN | Director | 24 September 2002 | Active |
67, Woodbourne, Augustus Road, Birmingham, England, B15 3PJ | Director | 08 May 2013 | Active |
68 Woodbourne, Augustus Road, Birmingham, England, B15 3PJ | Director | 02 December 2016 | Active |
72 Woodbourne, Edgbaston, Birmingham, B15 3PJ | Director | 24 September 2002 | Active |
Flat 58 Woodbourne, Norfolk Road Edgbaston, Birmingham, B15 3PJ | Director | 31 October 2002 | Active |
23, Woodbourne, Augustus Road, Birmingham, England, B15 3PH | Director | 08 May 2013 | Active |
Flat70 Woodbourne, Birmingham, B15 3RJ | Director | 11 April 2006 | Active |
35 Woodbourne, Augustus Road, Birmingham, England, B15 3PJ | Director | 19 May 2016 | Active |
30 Woodbourne, Augustus Road, Birmingham, B15 3PH | Director | 11 April 2006 | Active |
30, Woodbourne, Augustus Road, Birmingham, England, B15 3PH | Director | 08 May 2013 | Active |
Flat 14 Woodbourne, Augustus Road, Birmingham, England, B15 3PH | Director | 14 May 2019 | Active |
53 Woodbourne, Augustus Road, Birmingham, England, B15 3PJ | Director | 19 May 2016 | Active |
130 Gillhurst Road, Harborne, Birmingham, B17 8PH | Director | 11 April 2006 | Active |
42 Woodbourne, Augustus Road, Edgbaston, Birmingham, England, B15 3PH | Director | 02 December 2016 | Active |
42 Woodbourne, Augustus Road, Birmingham, B15 3PH | Director | 11 April 2006 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 24 September 2002 | Active |
Mr Gerald William Patrick Smith | ||
Notified on | : | 08 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 14 Woodbourne, Augustus Road, Birmingham, England, B15 3PH |
Nature of control | : |
|
Mr. Michael Robert Stubbs | ||
Notified on | : | 01 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | One Central Boulevard, Central Boulevard, Solihull, United Kingdom, B90 8BG |
Nature of control | : |
|
Prof Russell Bennett Jackson | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 67 Woodbourne, Augustus Road, Birmingham, England, B15 3PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-11-03 | Officers | Appoint corporate secretary company with name date. | Download |
2023-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-03 | Address | Change registered office address company with date old address new address. | Download |
2023-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-23 | Address | Change registered office address company with date old address new address. | Download |
2022-02-03 | Officers | Appoint person director company with name date. | Download |
2022-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-13 | Officers | Termination director company with name termination date. | Download |
2019-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-11 | Officers | Termination secretary company with name termination date. | Download |
2019-06-04 | Officers | Appoint person director company with name date. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.