Coundon House Gardens Management Limited BIRMINGHAM


Coundon House Gardens Management started in year 2007 as Private Limited Company with registration number 06449858. The Coundon House Gardens Management company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Birmingham at C/o Moonstone Block Management Ltd Westpoint, Ground Floor Office. Postal code: B15 3US.

The firm has 2 directors, namely Stuart B., Sheila J.. Of them, Sheila J. has been with the company the longest, being appointed on 19 March 2012 and Stuart B. has been with the company for the least time - from 1 June 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Daniel O. who worked with the the firm until 2 February 2011.

Coundon House Gardens Management Limited Address / Contact

Office Address C/o Moonstone Block Management Ltd Westpoint, Ground Floor Office
Office Address2 Hermitage Road
Town Birmingham
Post code B15 3US
Country of origin United Kingdom

Company Information / Profile

Registration Number 06449858
Date of Incorporation Tue, 11th Dec 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Moonstone Block Management Limited

Position: Corporate Secretary

Appointed: 01 April 2022

Stuart B.

Position: Director

Appointed: 01 June 2019

Sheila J.

Position: Director

Appointed: 19 March 2012

Remus Management Limited

Position: Corporate Secretary

Appointed: 06 October 2021

Resigned: 30 June 2022

Wolfs Block Management Limited

Position: Corporate Secretary

Appointed: 03 October 2019

Resigned: 06 October 2021

Philip H.

Position: Director

Appointed: 24 February 2011

Resigned: 03 October 2019

Daniel O.

Position: Director

Appointed: 11 December 2007

Resigned: 02 February 2011

Daniel O.

Position: Secretary

Appointed: 11 December 2007

Resigned: 02 February 2011

Martin O.

Position: Director

Appointed: 11 December 2007

Resigned: 02 February 2011

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is Martin O. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Daniel O. This PSC owns 25-50% shares.

Martin O.

Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control: 25-50% shares

Daniel O.

Notified on 6 April 2016
Ceased on 3 October 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets18 47322 00825 83226 228    
Net Assets Liabilities   2222222222
Other
Creditors2 4192 1783 3054 410    
Net Current Assets Liabilities16 05419 83022 52721 818    
Total Assets Less Current Liabilities16 05419 83022 5272222222222
Called Up Share Capital Not Paid Not Expressed As Current Asset   2222222222

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 15th, May 2023
Free Download (3 pages)

Company search