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

St. Michael's Management (no.1) Tividale Limited WEST MIDLANDS


St. Michael's Management (no.1) Tividale started in year 1992 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02755476. The St. Michael's Management (no.1) Tividale company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in West Midlands at 20 Bath Row. Postal code: B15 1LZ.

The company has one director. Mark B., appointed on 19 July 2011. There are currently no secretaries appointed. 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.

St. Michael's Management (no.1) Tividale Limited Address / Contact

Office Address 20 Bath Row
Office Address2 Birmingham
Town West Midlands
Post code B15 1LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02755476
Date of Incorporation Tue, 13th Oct 1992
Industry Residents property management
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Mark B.

Position: Director

Appointed: 19 July 2011

Midland Heart Limited

Position: Corporate Director

Appointed: 06 July 1993

Andrew F.

Position: Secretary

Appointed: 26 August 2011

Resigned: 19 April 2019

Andrew F.

Position: Director

Appointed: 01 October 2010

Resigned: 19 July 2011

Amandeep J.

Position: Secretary

Appointed: 20 May 2010

Resigned: 26 August 2011

Janice S.

Position: Secretary

Appointed: 01 November 2005

Resigned: 20 May 2010

Susan G.

Position: Secretary

Appointed: 15 April 2003

Resigned: 01 November 2005

Martin L.

Position: Secretary

Appointed: 30 June 2002

Resigned: 31 January 2003

Stephen F.

Position: Secretary

Appointed: 25 July 1994

Resigned: 30 June 2002

Joanne T.

Position: Director

Appointed: 26 May 1993

Resigned: 30 June 2002

David H.

Position: Secretary

Appointed: 26 May 1993

Resigned: 25 July 1994

Rowan Formations Limited

Position: Corporate Nominee Director

Appointed: 13 October 1992

Resigned: 14 July 1993

Rowansec Limited

Position: Corporate Nominee Secretary

Appointed: 13 October 1992

Resigned: 14 July 1993

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Midland Heart Limited from Birmingham, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Midland Heart Limited

20 Bath Row, Birmingham, B15 1LZ, England

Legal authority Co-Operative & Communities Benefit Societies Act 2014 / Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Financial Conduct Authority / Companies House
Registration number 30069r
Notified on 7 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Current Assets8 7898 860
Debtors8 7898 860
Net Assets Liabilities-1 004-1 328
Other
Accrued Liabilities Deferred Income4 2864 681
Administrative Expenses448577
Creditors4 2864 681
Gross Profit Loss350253
Net Current Assets Liabilities4 5034 179
Operating Profit Loss-98-324
Other Creditors5 5075 507
Profit Loss On Ordinary Activities After Tax-98-324
Profit Loss On Ordinary Activities Before Tax-98-324
Total Assets Less Current Liabilities4 5034 179
Trade Debtors Trade Receivables8 7898 860
Turnover Revenue350253

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, December 2023
Free Download (8 pages)

Company search

Advertisements