You are here: bizstats.co.uk > a-z index > 7 list > 70 list

70 Warwick Road (management) Limited BIRMINGHAM


Founded in 1994, 70 Warwick Road (management), classified under reg no. 02903195 is an active company. Currently registered at 1556 Stratford Road B28 9HA, Birmingham the company has been in the business for 31 years. Its financial year was closed on 28th February and its latest financial statement was filed on Monday 28th February 2022.

The company has 2 directors, namely Shazad L., Lucie B.. Of them, Lucie B. has been with the company the longest, being appointed on 9 February 2004 and Shazad L. has been with the company for the least time - from 5 October 2020. Currently 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.

70 Warwick Road (management) Limited Address / Contact

Office Address 1556 Stratford Road
Office Address2 Hall Green
Town Birmingham
Post code B28 9HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02903195
Date of Incorporation Mon, 28th Feb 1994
Industry Residents property management
End of financial Year 28th February
Company age 31 years old
Account next due date Thu, 30th Nov 2023 (588 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Shazad L.

Position: Director

Appointed: 05 October 2020

Lucie B.

Position: Director

Appointed: 09 February 2004

Lisa G.

Position: Director

Appointed: 05 October 2020

Resigned: 01 May 2025

John W.

Position: Director

Appointed: 05 October 2020

Resigned: 22 April 2024

Milda R.

Position: Director

Appointed: 05 October 2020

Resigned: 19 December 2024

Lucie B.

Position: Secretary

Appointed: 01 December 2004

Resigned: 10 March 2018

Leighton S.

Position: Secretary

Appointed: 09 February 2004

Resigned: 01 December 2004

Leighton S.

Position: Director

Appointed: 09 February 2004

Resigned: 01 December 2004

Pamela M.

Position: Secretary

Appointed: 01 January 2003

Resigned: 09 February 2004

Stephanie O.

Position: Director

Appointed: 16 October 2000

Resigned: 10 March 2018

Luis M.

Position: Director

Appointed: 05 August 1998

Resigned: 16 October 2000

Louise M.

Position: Secretary

Appointed: 01 March 1994

Resigned: 31 December 2002

Helen T.

Position: Director

Appointed: 01 March 1994

Resigned: 05 August 1998

Louise M.

Position: Director

Appointed: 01 March 1994

Resigned: 31 December 2002

Kevin B.

Position: Nominee Director

Appointed: 28 February 1994

Resigned: 01 March 1994

Suzanne B.

Position: Nominee Secretary

Appointed: 28 February 1994

Resigned: 01 March 1994

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Lucie B. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares.

Lucie B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-282024-02-28
Net Worth5 7126 6997 6507 726       
Balance Sheet
Current Assets9 19610 59011 99112 5332 1956 0654 6363 8945 1407 0565 827
Net Assets Liabilities   7 7267982 6528033765102 066477
Cash Bank In Hand8 0709 46410 86511 407       
Debtors1 1261 1261 1261 126       
Net Assets Liabilities Including Pension Asset Liability5 7126 6997 6507 726       
Reserves/Capital
Called Up Share Capital6666       
Profit Loss Account Reserve5 7066 6937 6447 720       
Shareholder Funds5 7126 6997 6507 726       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       4 2704 6304 9905 350
Average Number Employees During Period     11    
Creditors   4 8072 9933 4133 8334 2704 6304 990 
Net Current Assets Liabilities5 7126 6997 6507 7267982 6528043 8945 1402 0665 827
Total Assets Less Current Liabilities5 7126 6997 6507 7267982 6528043765 1402 0665 827
Creditors Due Within One Year3 4843 8914 3414 807       
Number Shares Allotted  66       
Par Value Share  11       
Share Capital Allotted Called Up Paid 666       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution Restoration
Accounts for a micro company for the period ending on Wednesday 28th February 2024
filed on: 27th, November 2024
Free Download (3 pages)

Company search

Advertisements