You are here: bizstats.co.uk > a-z index > 5 list > 56 list

565 London Road (management) Limited SOLIHULL


565 London Road (management) started in year 2014 as Private Limited Company with registration number 09278525. The 565 London Road (management) company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Solihull at Homer House. Postal code: B91 3QQ.

The company has 3 directors, namely Karrie B., Mark F. and Alan S.. Of them, Alan S. has been with the company the longest, being appointed on 22 October 2015 and Karrie B. and Mark F. have been with the company for the least time - from 23 August 2024. As of 11 July 2025, there were 4 ex directors - Alex V., Eileen G. and others listed below. There were no ex secretaries.

565 London Road (management) Limited Address / Contact

Office Address Homer House
Office Address2 Homer Road
Town Solihull
Post code B91 3QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09278525
Date of Incorporation Thu, 23rd Oct 2014
Industry Dormant Company
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (345 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Karrie B.

Position: Director

Appointed: 23 August 2024

Mark F.

Position: Director

Appointed: 23 August 2024

Cascade Facilities Limited

Position: Corporate Secretary

Appointed: 01 January 2021

Alan S.

Position: Director

Appointed: 22 October 2015

Alex V.

Position: Director

Appointed: 30 April 2024

Resigned: 23 August 2024

Eileen G.

Position: Director

Appointed: 01 January 2020

Resigned: 23 August 2024

Shakespeares Property Asset Management Ltd

Position: Corporate Secretary

Appointed: 23 October 2014

Resigned: 25 June 2018

Jeremy F.

Position: Director

Appointed: 23 October 2014

Resigned: 01 December 2014

Christine T.

Position: Director

Appointed: 23 October 2014

Resigned: 31 January 2020

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Alan S. The abovementioned PSC and has 75,01-100% shares.

Alan S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth1        
Balance Sheet
Cash Bank In Hand1        
Current Assets11111    
Cash Bank On Hand    11   
Net Assets Liabilities    11111
Reserves/Capital
Called Up Share Capital1        
Shareholder Funds1        
Other
Net Current Assets Liabilities11111    
Number Shares Allotted1    1111
Par Value Share1    1111
Share Capital Allotted Called Up Paid1        
Total Assets Less Current Liabilities11111    
Called Up Share Capital Not Paid Not Expressed As Current Asset     1111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024-10-23
filed on: 5th, November 2024
Free Download (3 pages)

Company search