Dudley Park Flats Management Limited BIRMINGHAM


Founded in 2000, Dudley Park Flats Management, classified under reg no. 04040063 is an active company. Currently registered at 1 Dudley Park Road B27 6QP, Birmingham the company has been in the business for twenty four years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2023.

The firm has 4 directors, namely Harry K., Andreas W. and Alison T. and others. Of them, Andreas W., Alison T., Anel H. have been with the company the longest, being appointed on 8 November 2023 and Harry K. has been with the company for the least time - from 22 December 2023. 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.

Dudley Park Flats Management Limited Address / Contact

Office Address 1 Dudley Park Road
Town Birmingham
Post code B27 6QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04040063
Date of Incorporation Tue, 25th Jul 2000
Industry Residents property management
End of financial Year 31st July
Company age 24 years old
Account next due date Wed, 30th Apr 2025 (359 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Harry K.

Position: Director

Appointed: 22 December 2023

Andreas W.

Position: Director

Appointed: 08 November 2023

Alison T.

Position: Director

Appointed: 08 November 2023

Anel H.

Position: Director

Appointed: 08 November 2023

Michelle M.

Position: Director

Appointed: 15 October 2023

Resigned: 08 November 2023

Alex C.

Position: Director

Appointed: 28 December 2020

Resigned: 15 October 2023

Michelle M.

Position: Director

Appointed: 09 June 2019

Resigned: 28 December 2020

Lisa P.

Position: Director

Appointed: 01 April 2019

Resigned: 11 July 2020

Oliver M.

Position: Director

Appointed: 01 June 2013

Resigned: 07 April 2014

Carol P.

Position: Director

Appointed: 01 January 2012

Resigned: 31 January 2018

Conrad L.

Position: Secretary

Appointed: 30 December 2011

Resigned: 28 February 2019

Mark J.

Position: Director

Appointed: 15 December 2011

Resigned: 28 February 2019

Rebecca E.

Position: Director

Appointed: 29 November 2011

Resigned: 22 February 2016

Faiza D.

Position: Director

Appointed: 29 November 2011

Resigned: 22 September 2021

Conrad L.

Position: Director

Appointed: 14 June 2011

Resigned: 28 February 2019

Aunju C.

Position: Director

Appointed: 14 June 2011

Resigned: 09 August 2012

Philippa D.

Position: Secretary

Appointed: 01 July 2008

Resigned: 14 June 2011

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 July 2000

Resigned: 25 July 2000

Denis G.

Position: Director

Appointed: 25 July 2000

Resigned: 14 August 2008

Erica G.

Position: Secretary

Appointed: 25 July 2000

Resigned: 14 June 2011

Erica G.

Position: Director

Appointed: 25 July 2000

Resigned: 14 June 2011

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 July 2000

Resigned: 25 July 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-312023-07-31
Balance Sheet
Current Assets6 2913 1894 594
Net Assets Liabilities5 7072 3713 776
Other
Creditors1 1131 3471 347
Net Current Assets Liabilities5 7072 3713 776
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal529529529
Total Assets Less Current Liabilities5 7072 3713 776

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers
Micro company accounts made up to 31st July 2023
filed on: 26th, September 2023
Free Download (3 pages)

Company search

Advertisements