Three Trees Management Company Limited(the) BIRMINGHAM


Founded in 1982, Three Trees Management Company (the), classified under reg no. 01656204 is an active company. Currently registered at Cottons B17 8DL, Birmingham the company has been in the business for fourty two years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely Daniel K., Caroline S. and Malcolm S.. In addition one secretary - Stuart G. - 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.

Three Trees Management Company Limited(the) Address / Contact

Office Address Cottons
Office Address2 361 Hagley Road Edgbaston
Town Birmingham
Post code B17 8DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01656204
Date of Incorporation Tue, 3rd Aug 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Daniel K.

Position: Director

Appointed: 02 August 2018

Caroline S.

Position: Director

Appointed: 06 October 2015

Malcolm S.

Position: Director

Appointed: 13 November 2014

Stuart G.

Position: Secretary

Appointed: 17 October 2013

Thelma M.

Position: Director

Appointed: 01 March 2017

Resigned: 30 April 2021

Simon B.

Position: Director

Appointed: 06 October 2015

Resigned: 22 September 2020

Frederick C.

Position: Director

Appointed: 16 October 2013

Resigned: 28 April 2023

Peter K.

Position: Director

Appointed: 10 January 2011

Resigned: 01 July 2018

Diane D.

Position: Director

Appointed: 29 September 2009

Resigned: 12 February 2019

Jane S.

Position: Director

Appointed: 29 September 2009

Resigned: 12 February 2019

Mark W.

Position: Secretary

Appointed: 24 September 2008

Resigned: 01 October 2013

Gerard B.

Position: Director

Appointed: 23 September 2008

Resigned: 17 March 2010

Carol G.

Position: Director

Appointed: 24 July 2007

Resigned: 12 November 2014

David P.

Position: Director

Appointed: 15 July 2004

Resigned: 24 September 2008

Theodorus V.

Position: Secretary

Appointed: 08 March 2004

Resigned: 24 September 2008

Geoffrey P.

Position: Director

Appointed: 02 September 2003

Resigned: 19 June 2017

Paul B.

Position: Director

Appointed: 02 September 2003

Resigned: 23 September 2008

Elizabeth R.

Position: Director

Appointed: 25 July 2002

Resigned: 25 July 2003

Simon S.

Position: Director

Appointed: 25 July 2002

Resigned: 25 July 2003

Simon J.

Position: Secretary

Appointed: 19 July 2001

Resigned: 08 March 2004

Theodorus V.

Position: Director

Appointed: 17 July 2001

Resigned: 16 September 2016

Enid E.

Position: Director

Appointed: 18 July 2000

Resigned: 30 September 2009

John S.

Position: Director

Appointed: 07 September 1998

Resigned: 18 July 2000

Simon J.

Position: Director

Appointed: 07 September 1998

Resigned: 08 March 2004

David P.

Position: Director

Appointed: 07 September 1998

Resigned: 08 March 2006

Marina D.

Position: Secretary

Appointed: 29 June 1994

Resigned: 19 July 2001

Marina D.

Position: Director

Appointed: 29 June 1994

Resigned: 19 July 2001

Pauline J.

Position: Director

Appointed: 25 September 1992

Resigned: 06 August 1993

Andrew H.

Position: Director

Appointed: 25 September 1992

Resigned: 09 October 1995

Jane S.

Position: Director

Appointed: 25 September 1992

Resigned: 04 August 2003

Jane H.

Position: Director

Appointed: 25 September 1992

Resigned: 30 March 2000

James A.

Position: Director

Appointed: 25 September 1992

Resigned: 01 April 1993

Patricia P.

Position: Director

Appointed: 25 September 1992

Resigned: 29 June 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets3134 29331 828
Net Assets Liabilities4127 1103 517
Other
Accrued Liabilities Deferred Income 600434
Creditors 6 59327 887
Fixed Assets101010
Net Current Assets Liabilities3127 7003 941
Total Assets Less Current Liabilities4127 7103 951

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 14th, December 2023
Free Download (4 pages)

Company search

Advertisements