Company number 04112114
Status Active
Incorporation Date 22 November 2000
Company Type Private Limited Company
Address 19 HIGHFIELD ROAD, EDGBASTON, BIRMINGHAM, B15 3BH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Second filing of Confirmation Statement dated 22/11/2016; Confirmation statement made on 22 November 2016 with updates
ANNOTATION
Clarification a second filed CS01 (persons of significant control) was registered on 26/01/2017
; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of 30 CLARENDON SQUARE (MANAGEMENT) LIMITED are www.30clarendonsquaremanagement.co.uk, and www.30-clarendon-square-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. 30 Clarendon Square Management Limited is a Private Limited Company.
The company registration number is 04112114. 30 Clarendon Square Management Limited has been working since 22 November 2000.
The present status of the company is Active. The registered address of 30 Clarendon Square Management Limited is 19 Highfield Road Edgbaston Birmingham B15 3bh. . CENTRICK LIMITED is a Secretary of the company. BROWN, Peter John is a Director of the company. STANFORTH, Richard Alan Gordon is a Director of the company. Secretary HAMILTON HOUSE CORPORATE SERVICES LIMITED has been resigned. Secretary MOORMAN, James Walter has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director COOK, Robin Edward has been resigned. Director HOWE, Robert Charles has been resigned. Director MORRIS, Stephen John, Dr has been resigned. Director VAUGHAN, Raymond has been resigned. Director WORKMAN, Andrew Jonathan has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residents property management".
Current Directors
Secretary
CENTRICK LIMITED
Appointed Date: 19 November 2014
Resigned Directors
Secretary
HAMILTON HOUSE CORPORATE SERVICES LIMITED
Resigned: 01 January 2005
Appointed Date: 22 November 2000
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 22 November 2000
Appointed Date: 22 November 2000
Director
VAUGHAN, Raymond
Resigned: 09 December 2003
Appointed Date: 22 November 2000
83 years old
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 22 November 2000
Appointed Date: 22 November 2000
Persons With Significant Control
Richard Alan Gordon Stanforth
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
30 CLARENDON SQUARE (MANAGEMENT) LIMITED Events
26 Jan 2017
Second filing of Confirmation Statement dated 22/11/2016
29 Nov 2016
Confirmation statement made on 22 November 2016 with updates
-
ANNOTATION
Clarification a second filed CS01 (persons of significant control) was registered on 26/01/2017
16 Feb 2016
Total exemption small company accounts made up to 30 November 2015
25 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
25 Nov 2015
Secretary's details changed for Centrick Limited on 10 October 2015
...
... and 59 more events
29 May 2001
Memorandum and Articles of Association
18 May 2001
Company name changed 30 claredon square (management) LIMITED\certificate issued on 18/05/01
08 May 2001
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
24 Apr 2001
Company name changed riding estate management LIMITED\certificate issued on 24/04/01
22 Nov 2000
Incorporation