Yardley Wood Management Company Limited BIRMINGHAM


Founded in 1989, Yardley Wood Management Company, classified under reg no. 02447467 is an active company. Currently registered at 176 Tennal Road B32 2HN, Birmingham the company has been in the business for thirty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 5 directors in the the firm, namely Jarrar K., Jarrar K. and Steven H. and others. In addition one secretary - Jarrar K. - is with the company. Currently 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.

Yardley Wood Management Company Limited Address / Contact

Office Address 176 Tennal Road
Town Birmingham
Post code B32 2HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02447467
Date of Incorporation Wed, 29th Nov 1989
Industry Residents property management
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Jarrar K.

Position: Secretary

Appointed: 12 March 2024

Jarrar K.

Position: Director

Appointed: 01 December 2023

Jarrar K.

Position: Director

Appointed: 01 November 2023

Steven H.

Position: Director

Appointed: 01 July 2021

Dominic D.

Position: Director

Appointed: 31 August 2007

Paul F.

Position: Director

Appointed: 19 January 2007

William H.

Position: Secretary

Appointed: 20 May 2021

Resigned: 12 March 2024

William H.

Position: Secretary

Appointed: 01 September 2016

Resigned: 01 March 2018

Elanor G.

Position: Secretary

Appointed: 01 October 2015

Resigned: 01 September 2016

William H.

Position: Secretary

Appointed: 07 November 2014

Resigned: 30 September 2015

Elanor G.

Position: Director

Appointed: 07 November 2014

Resigned: 30 June 2021

Tiffany R.

Position: Director

Appointed: 15 July 2005

Resigned: 31 August 2007

William H.

Position: Director

Appointed: 10 September 2004

Resigned: 01 November 2023

Patrick C.

Position: Secretary

Appointed: 20 November 2003

Resigned: 07 November 2014

Lee G.

Position: Director

Appointed: 20 November 2003

Resigned: 14 July 2005

Heather B.

Position: Director

Appointed: 15 November 2003

Resigned: 19 January 2007

David L.

Position: Director

Appointed: 01 November 2003

Resigned: 17 November 2023

Patrick C.

Position: Director

Appointed: 17 October 2001

Resigned: 07 November 2014

Nicholas C.

Position: Director

Appointed: 16 August 2001

Resigned: 01 November 2003

Ian K.

Position: Secretary

Appointed: 01 May 2001

Resigned: 20 November 2003

Joanne W.

Position: Director

Appointed: 01 May 2000

Resigned: 15 November 2003

Karen S.

Position: Secretary

Appointed: 01 November 1999

Resigned: 01 May 2001

Scott B.

Position: Director

Appointed: 01 October 1999

Resigned: 10 September 2004

Ian K.

Position: Director

Appointed: 29 April 1999

Resigned: 20 November 2003

Karen S.

Position: Director

Appointed: 01 August 1997

Resigned: 16 August 2001

Claire F.

Position: Director

Appointed: 01 March 1996

Resigned: 17 October 2001

Claire H.

Position: Director

Appointed: 29 November 1993

Resigned: 30 September 1999

Dawn E.

Position: Director

Appointed: 20 September 1993

Resigned: 01 August 1997

Alexandra H.

Position: Director

Appointed: 07 January 1992

Resigned: 28 April 1999

Marie-Helene M.

Position: Director

Appointed: 07 January 1992

Resigned: 01 May 2000

Marie-Helene M.

Position: Secretary

Appointed: 29 November 1991

Resigned: 31 October 1999

Tracey G.

Position: Director

Appointed: 29 November 1991

Resigned: 01 March 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets1 2103 1143 0082 2191 3821 6523 123
Net Assets Liabilities1001003 1082 3191 4821 7523 223
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 100100100100100100
Net Current Assets Liabilities1 2103 2563 0082 2191 3821 6523 123
Provisions For Liabilities Balance Sheet Subtotal1 1103 156     
Total Assets Less Current Liabilities1 2103 2143 1082 3191 4821 7523 223

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 11th, June 2023
Free Download (3 pages)

Company search