CENTURY PARK MANAGEMENT LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B28 9HH

Company number 02443488
Status Active
Incorporation Date 16 November 1989
Company Type Private Limited Company
Address 1323 STRATFORD ROAD, HALL GREEN, BIRMINGHAM, B28 9HH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Termination of appointment of Michael Raymond Thomas as a director on 14 September 2016; Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CENTURY PARK MANAGEMENT LIMITED are www.centuryparkmanagement.co.uk, and www.century-park-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Century Park Management Limited is a Private Limited Company. The company registration number is 02443488. Century Park Management Limited has been working since 16 November 1989. The present status of the company is Active. The registered address of Century Park Management Limited is 1323 Stratford Road Hall Green Birmingham B28 9hh. And the total assets are £29.44k, which is £4.4k against last year. BRIGHT WILLIS LTD is a Secretary of the company. GRADY, Martin Paul is a Director of the company. HAQUE, Abdul is a Director of the company. PORTER, Steven Jeffrey is a Director of the company. Secretary BOWNESS, John has been resigned. Secretary GRADY, Paul has been resigned. Secretary IREDALE, John Martin has been resigned. Secretary MILLER, Samantha has been resigned. Secretary SAWICKI, Stuart has been resigned. Director BOWNESS, John has been resigned. Director GRADY, Paul has been resigned. Director IREDALE, John Martin has been resigned. Director LONDON, Malcolm John has been resigned. Director PORTER, Steven Jeffery has been resigned. Director SAWICKI, Jurek Stuart has been resigned. Director THOMAS, Michael Raymond has been resigned. The company operates in "Residents property management".


century park management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £29.44k
+17%
All Financial Figures

Current Directors

Secretary
BRIGHT WILLIS LTD
Appointed Date: 15 July 2011

Director
GRADY, Martin Paul
Appointed Date: 07 August 2011
56 years old

Director
HAQUE, Abdul
Appointed Date: 01 August 2011
54 years old

Director
PORTER, Steven Jeffrey
Appointed Date: 07 August 2011
57 years old

Resigned Directors

Secretary
BOWNESS, John
Resigned: 02 March 2001
Appointed Date: 03 January 1996

Secretary
GRADY, Paul
Resigned: 04 April 2011
Appointed Date: 18 February 2002

Secretary
IREDALE, John Martin
Resigned: 31 January 1996

Secretary
MILLER, Samantha
Resigned: 15 July 2011
Appointed Date: 04 April 2011

Secretary
SAWICKI, Stuart
Resigned: 16 November 2001
Appointed Date: 02 March 2001

Director
BOWNESS, John
Resigned: 02 March 2001
Appointed Date: 03 January 1996
89 years old

Director
GRADY, Paul
Resigned: 26 September 2001
Appointed Date: 03 September 2001
83 years old

Director
IREDALE, John Martin
Resigned: 31 January 1996
86 years old

Director
LONDON, Malcolm John
Resigned: 31 January 1996
87 years old

Director
PORTER, Steven Jeffery
Resigned: 28 April 2011
Appointed Date: 03 August 2001
57 years old

Director
SAWICKI, Jurek Stuart
Resigned: 08 January 2002
Appointed Date: 03 January 1996
72 years old

Director
THOMAS, Michael Raymond
Resigned: 14 September 2016
Appointed Date: 17 August 2011
71 years old

CENTURY PARK MANAGEMENT LIMITED Events

05 Apr 2017
Termination of appointment of Michael Raymond Thomas as a director on 14 September 2016
05 Dec 2016
Confirmation statement made on 16 November 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 280

11 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 94 more events
15 Mar 1990
Ad 20/02/90-21/02/90 £ si 3@10=30 £ ic 40/70

15 Mar 1990
Ad 02/03/90--------- £ si 2@10=20 £ ic 20/40

14 Feb 1990
Accounting reference date notified as 31/01

03 Jan 1990
Secretary resigned

16 Nov 1989
Incorporation