You are here: bizstats.co.uk > a-z index > 2 list > 21 list

218 Harborne Road Management Company Limited BIRMINGHAM


218 Harborne Road Management Company started in year 2014 as Private Limited Company with registration number 08942529. The 218 Harborne Road Management Company company has been functioning successfully for ten years now and its status is active. The firm's office is based in Birmingham at Cottons, Cavendish House. Postal code: B17 8DL.

There is a single director in the firm at the moment - Alan R., appointed on 17 March 2014. In addition, a secretary was appointed - Maryjane D., appointed on 16 March 2021. As of 8 May 2024, there were 3 ex directors - John A., Bryan R. and others listed below. There were no ex secretaries.

218 Harborne Road Management Company Limited Address / Contact

Office Address Cottons, Cavendish House
Office Address2 359-361 Hagley Road, Edgbaston
Town Birmingham
Post code B17 8DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08942529
Date of Incorporation Mon, 17th Mar 2014
Industry Residents property management
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (237 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Maryjane D.

Position: Secretary

Appointed: 16 March 2021

Alan R.

Position: Director

Appointed: 17 March 2014

John A.

Position: Director

Appointed: 01 January 2019

Resigned: 23 May 2022

C P Bigwood Management Llp

Position: Corporate Secretary

Appointed: 03 December 2018

Resigned: 31 October 2020

Sdl Estate Management Ltd T/a Alexander Faulkner

Position: Corporate Secretary

Appointed: 07 February 2017

Resigned: 03 December 2018

Cpbigwood Management Llp

Position: Corporate Secretary

Appointed: 02 June 2014

Resigned: 08 February 2017

Bryan R.

Position: Director

Appointed: 17 March 2014

Resigned: 06 December 2022

Sarah L.

Position: Director

Appointed: 17 March 2014

Resigned: 09 December 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312021-03-312022-03-312023-03-31
Net Worth55   
Balance Sheet
Current Assets55 55
Net Assets Liabilities  555
Reserves/Capital
Called Up Share Capital55   
Shareholder Funds55   
Other
Net Current Assets Liabilities   55
Total Assets Less Current Liabilities   55
Net Assets Liability Excluding Pension Asset Liability55   
Number Shares Allotted 5 5 
Par Value Share 1 1 
Share Capital Allotted Called Up Paid55   
Called Up Share Capital Not Paid Not Expressed As Current Asset  55 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Address change date: Tue, 16th Apr 2024. New Address: 88 Hill Village Road Sutton Coldfield B75 5BE. Previous address: Cottons, Cavendish House 359-361 Hagley Road, Edgbaston Birmingham B17 8DL England
filed on: 16th, April 2024
Free Download (1 page)

Company search