30 CLARENDON SQUARE (MANAGEMENT) LIMITED
BIRMINGHAM 30 CLAREDON SQUARE (MANAGEMENT) LIMITED RIDING ESTATE MANAGEMENT LIMITED

Hellopages » West Midlands » Birmingham » B15 3BH

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

Director
BROWN, Peter John
Appointed Date: 12 November 2014
67 years old

Director
STANFORTH, Richard Alan Gordon
Appointed Date: 12 November 2014
81 years old

Resigned Directors

Secretary
HAMILTON HOUSE CORPORATE SERVICES LIMITED
Resigned: 01 January 2005
Appointed Date: 22 November 2000

Secretary
MOORMAN, James Walter
Resigned: 19 February 2011
Appointed Date: 13 May 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 22 November 2000
Appointed Date: 22 November 2000

Director
COOK, Robin Edward
Resigned: 09 June 2015
Appointed Date: 12 November 2014
55 years old

Director
HOWE, Robert Charles
Resigned: 01 January 2005
Appointed Date: 31 July 2003
79 years old

Director
MORRIS, Stephen John, Dr
Resigned: 22 November 2007
Appointed Date: 31 July 2003
56 years old

Director
VAUGHAN, Raymond
Resigned: 09 December 2003
Appointed Date: 22 November 2000
83 years old

Director
WORKMAN, Andrew Jonathan
Resigned: 19 November 2014
Appointed Date: 06 October 2003
57 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
  • GBP 5

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