You are here: bizstats.co.uk > a-z index > S list > SG list

Sg1 (gunnels Wood Road) Management Company Limited BIRMINGHAM


Founded in 2004, Sg1 (gunnels Wood Road) Management Company, classified under reg no. 05283646 is an active company. Currently registered at 326 Harborne West High Street B17 9PU, Birmingham the company has been in the business for twenty years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Patrick R. and Anthony C.. In addition one secretary - Patrick R. - is with the company. 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.

Sg1 (gunnels Wood Road) Management Company Limited Address / Contact

Office Address 326 Harborne West High Street
Office Address2 Harborne
Town Birmingham
Post code B17 9PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05283646
Date of Incorporation Thu, 11th Nov 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Patrick R.

Position: Director

Appointed: 22 December 2009

Anthony C.

Position: Director

Appointed: 22 December 2009

Patrick R.

Position: Secretary

Appointed: 22 December 2009

David B.

Position: Secretary

Appointed: 22 August 2005

Resigned: 22 December 2009

Jason H.

Position: Director

Appointed: 31 January 2005

Resigned: 22 December 2009

Peter R.

Position: Director

Appointed: 11 November 2004

Resigned: 22 December 2009

Paul H.

Position: Secretary

Appointed: 11 November 2004

Resigned: 22 August 2005

David K.

Position: Director

Appointed: 11 November 2004

Resigned: 22 December 2009

Paul H.

Position: Director

Appointed: 11 November 2004

Resigned: 22 December 2009

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we researched, there is Corebox Archer 2 Limited from London, United Kingdom. This PSC is classified as "an incorporated", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Patrick R. This PSC has significiant influence or control over the company,. The third one is Anthony C., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Corebox Archer 2 Limited

Legal authority United Kingdom
Legal form Incorporated
Country registered England And Wales
Place registered United Kingdom
Registration number 13814787
Notified on 28 February 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Patrick R.

Notified on 11 November 2016
Ceased on 28 February 2022
Nature of control: significiant influence or control

Anthony C.

Notified on 11 November 2016
Ceased on 28 February 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 67535217 996
Current Assets21 24924 49818 136
Debtors18 57424 146140
Other Debtors9886 560140
Other
Average Number Employees During Period222
Creditors21 10924 35817 996
Net Current Assets Liabilities140140140
Other Creditors18 96819 52217 586
Other Taxation Social Security Payable2 1411 302410
Total Assets Less Current Liabilities140140140
Trade Creditors Trade Payables 3 534 
Trade Debtors Trade Receivables17 58617 586 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 1st, February 2023
Free Download (6 pages)

Company search