You are here: bizstats.co.uk > a-z index > 9 list > 90 list

90 Harborne Road Management Company Limited BIRMINGHAM


90 Harborne Road Management Company started in year 1998 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03604981. The 90 Harborne Road Management Company company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Birmingham at 1323 Stratford Road. Postal code: B28 9HH.

The firm has 3 directors, namely Richard C., Peter C. and Vicki A.. Of them, Vicki A. has been with the company the longest, being appointed on 10 July 2008 and Richard C. has been with the company for the least time - from 19 February 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

90 Harborne Road Management Company Limited Address / Contact

Office Address 1323 Stratford Road
Office Address2 Hall Green
Town Birmingham
Post code B28 9HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03604981
Date of Incorporation Tue, 28th Jul 1998
Industry Residents property management
End of financial Year 28th February
Company age 26 years old
Account next due date Sat, 30th Nov 2024 (212 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Richard C.

Position: Director

Appointed: 19 February 2019

Peter C.

Position: Director

Appointed: 03 June 2016

Vicki A.

Position: Director

Appointed: 10 July 2008

Bright Willis Limited

Position: Corporate Secretary

Appointed: 03 October 2007

Paula G.

Position: Director

Appointed: 05 July 2016

Resigned: 12 April 2022

Roger B.

Position: Director

Appointed: 04 June 2016

Resigned: 22 March 2017

Shuvro R.

Position: Director

Appointed: 13 May 2009

Resigned: 30 October 2015

Mrenhall M.

Position: Director

Appointed: 24 September 2007

Resigned: 15 November 2022

Gordon S.

Position: Secretary

Appointed: 20 April 2005

Resigned: 03 October 2007

Derek W.

Position: Director

Appointed: 01 September 2004

Resigned: 10 July 2008

Denise W.

Position: Director

Appointed: 01 September 2004

Resigned: 14 September 2014

John F.

Position: Secretary

Appointed: 21 October 2003

Resigned: 20 April 2005

David C.

Position: Secretary

Appointed: 18 December 2002

Resigned: 21 October 2003

Timothy B.

Position: Director

Appointed: 11 October 2001

Resigned: 31 May 2005

Peverel Om Limited

Position: Corporate Secretary

Appointed: 11 October 2001

Resigned: 07 March 2002

Anne M.

Position: Director

Appointed: 11 October 2001

Resigned: 16 June 2006

Christopher H.

Position: Secretary

Appointed: 16 September 1999

Resigned: 11 October 2001

Christopher H.

Position: Director

Appointed: 16 September 1999

Resigned: 11 October 2001

Julia A.

Position: Director

Appointed: 24 August 1998

Resigned: 16 September 1999

Julia A.

Position: Secretary

Appointed: 24 August 1998

Resigned: 16 September 1999

Robert C.

Position: Director

Appointed: 28 July 1998

Resigned: 24 August 1998

John P.

Position: Director

Appointed: 28 July 1998

Resigned: 11 October 2001

Robert C.

Position: Secretary

Appointed: 28 July 1998

Resigned: 24 August 1998

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 28th February 2023
filed on: 20th, September 2023
Free Download (4 pages)

Company search

Advertisements