Old Port Close Management Limited BIRMINGHAM


Founded in 1999, Old Port Close Management, classified under reg no. 03730701 is an active company. Currently registered at C/o Cottons B17 8DL, Birmingham the company has been in the business for 25 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

There is a single director in the company at the moment - Dawn D., appointed on 4 June 2017. In addition, a secretary was appointed - Stuart G., appointed on 1 June 2015. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Old Port Close Management Limited Address / Contact

Office Address C/o Cottons
Office Address2 361 Hagley Road
Town Birmingham
Post code B17 8DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03730701
Date of Incorporation Mon, 8th Mar 1999
Industry Residents property management
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Dawn D.

Position: Director

Appointed: 04 June 2017

Stuart G.

Position: Secretary

Appointed: 01 June 2015

Peter L.

Position: Secretary

Appointed: 01 March 2009

Resigned: 31 May 2015

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 30 October 2008

Resigned: 01 March 2009

Housemans Managements Secretarial Ltd

Position: Corporate Secretary

Appointed: 01 February 2005

Resigned: 30 October 2008

Harold L.

Position: Secretary

Appointed: 01 March 2002

Resigned: 01 February 2005

Harry S.

Position: Director

Appointed: 15 March 2000

Resigned: 03 September 2017

Peter D.

Position: Secretary

Appointed: 01 December 1999

Resigned: 01 March 2002

Peter B.

Position: Secretary

Appointed: 08 March 1999

Resigned: 21 August 2000

Gary F.

Position: Director

Appointed: 08 March 1999

Resigned: 02 January 2000

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we researched, there is David D. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Dawn D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Harry S., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

David D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Dawn D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Harry S.

Notified on 6 April 2016
Ceased on 3 September 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets1212121212
Net Assets Liabilities1212121212
Other
Net Current Assets Liabilities1212121212
Total Assets Less Current Liabilities1212121212

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 11th, July 2023
Free Download (3 pages)

Company search

Advertisements