The Stables Selly Park Management Company Limited BIRMINGHAM


Founded in 1993, The Stables Selly Park Management Company, classified under reg no. 02860392 is an active company. Currently registered at 12 The Stables B29 7JW, Birmingham the company has been in the business for 31 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022. Since Thu, 18th Jan 1996 The Stables Selly Park Management Company Limited is no longer carrying the name Bourne Place Management Company.

At present there are 3 directors in the the firm, namely Patricia W., Bernard W. and Shenaz K.. In addition one secretary - Hebe W. - is with the company. At present 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.

The Stables Selly Park Management Company Limited Address / Contact

Office Address 12 The Stables
Office Address2 Selly Park
Town Birmingham
Post code B29 7JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02860392
Date of Incorporation Fri, 8th Oct 1993
Industry Residents property management
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 22nd Oct 2023 (2023-10-22)
Last confirmation statement dated Sat, 8th Oct 2022

Company staff

Patricia W.

Position: Director

Appointed: 30 August 2014

Hebe W.

Position: Secretary

Appointed: 30 August 2014

Bernard W.

Position: Director

Appointed: 30 August 2014

Shenaz K.

Position: Director

Appointed: 28 March 1996

Bernard W.

Position: Secretary

Appointed: 01 October 2011

Resigned: 30 August 2014

Jeffrey B.

Position: Director

Appointed: 01 October 2003

Resigned: 30 September 2020

Catherine P.

Position: Secretary

Appointed: 01 August 2003

Resigned: 30 September 2011

Carol W.

Position: Secretary

Appointed: 01 October 2001

Resigned: 01 October 2001

Margaret J.

Position: Director

Appointed: 01 May 2000

Resigned: 30 August 2014

Catherine P.

Position: Director

Appointed: 01 March 1998

Resigned: 01 October 2011

Heather C.

Position: Director

Appointed: 01 December 1997

Resigned: 31 March 2000

Frederic K.

Position: Director

Appointed: 28 March 1996

Resigned: 30 August 2014

Kevin M.

Position: Director

Appointed: 28 March 1996

Resigned: 30 September 2001

Kevin M.

Position: Secretary

Appointed: 28 March 1996

Resigned: 30 September 2001

Carol W.

Position: Director

Appointed: 28 March 1996

Resigned: 31 July 2003

Susan G.

Position: Director

Appointed: 28 March 1996

Resigned: 30 June 1997

Andrew T.

Position: Director

Appointed: 18 April 1994

Resigned: 28 March 1996

Oliver B.

Position: Director

Appointed: 18 April 1994

Resigned: 28 March 1996

Lisa D.

Position: Secretary

Appointed: 18 April 1994

Resigned: 28 March 1996

Anthony C.

Position: Director

Appointed: 08 October 1993

Resigned: 18 April 1994

David H.

Position: Director

Appointed: 08 October 1993

Resigned: 20 January 1994

Robert H.

Position: Secretary

Appointed: 08 October 1993

Resigned: 18 April 1994

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Bernard W. The abovementioned PSC has significiant influence or control over this company,.

Bernard W.

Notified on 30 September 2016
Nature of control: significiant influence or control

Company previous names

Bourne Place Management Company January 18, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets14 64515 66017 17819 15120 68321 634
Net Assets Liabilities13 89514 91016 42818 25120 08321 134
Other
Creditors750750750900600500
Net Current Assets Liabilities13 89514 91016 42818 25120 08321 134
Total Assets Less Current Liabilities13 89514 91016 42818 25120 08321 134

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 19th, April 2023
Free Download (3 pages)

Company search

Advertisements