CROWN GREEN COURT MANAGEMENT COMPANY LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B17 0DH

Company number 03489354
Status Active
Incorporation Date 6 January 1998
Company Type Private Limited Company
Address ST MARY'S HOUSE 68 HARBORNE PARK ROAD, HARBORNE, BIRMINGHAM, B17 0DH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of Richard Stephen Corns as a director on 19 May 2017; Termination of appointment of Debra Ann Johnson as a director on 6 February 2017; Confirmation statement made on 6 January 2017 with updates. The most likely internet sites of CROWN GREEN COURT MANAGEMENT COMPANY LIMITED are www.crowngreencourtmanagementcompany.co.uk, and www.crown-green-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Crown Green Court Management Company Limited is a Private Limited Company. The company registration number is 03489354. Crown Green Court Management Company Limited has been working since 06 January 1998. The present status of the company is Active. The registered address of Crown Green Court Management Company Limited is St Mary S House 68 Harborne Park Road Harborne Birmingham B17 0dh. The company`s financial liabilities are £0.02k. It is £0k against last year. And the total assets are £0.02k, which is £0k against last year. ARNOLD, Matthew William is a Secretary of the company. CURZON, Neil Simon is a Director of the company. JOHNS, Rick is a Director of the company. PAGE, Barry is a Director of the company. PAGE, Judith Hilda is a Director of the company. Secretary ARNOLD, Matthew William has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Secretary SCOTT, Gordon James Peter has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ARMSTRONG, Jane Diane has been resigned. Director CORNS, Richard Stephen has been resigned. Director JOHNSON, Debra Ann has been resigned. Director PAGE, Susan Laraine has been resigned. Director WALKER, Peter Charles has been resigned. Director WILKINS, Marilyn has been resigned. Director WILLIS, Richard John has been resigned. Director YATES, Roy Lesley has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Residents property management".


crown green court management company Key Finiance

LIABILITIES £0.02k
CASH n/a
TOTAL ASSETS £0.02k
All Financial Figures

Current Directors

Secretary
ARNOLD, Matthew William
Appointed Date: 20 July 2010

Director
CURZON, Neil Simon
Appointed Date: 04 July 2002
50 years old

Director
JOHNS, Rick
Appointed Date: 10 June 2008
69 years old

Director
PAGE, Barry
Appointed Date: 04 July 2002
84 years old

Director
PAGE, Judith Hilda
Appointed Date: 27 June 2000
80 years old

Resigned Directors

Secretary
ARNOLD, Matthew William
Resigned: 30 June 2006
Appointed Date: 15 June 2004

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 20 July 2010
Appointed Date: 18 May 2009

Secretary
SCOTT, Gordon James Peter
Resigned: 30 June 2004
Appointed Date: 26 January 1999

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT
Resigned: 18 May 2009
Appointed Date: 30 June 2006

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT
Resigned: 18 May 2009
Appointed Date: 30 June 2006

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 06 January 1999
Appointed Date: 06 January 1998

Director
ARMSTRONG, Jane Diane
Resigned: 19 September 2000
Appointed Date: 26 January 1999
65 years old

Director
CORNS, Richard Stephen
Resigned: 19 May 2017
Appointed Date: 09 June 2009
54 years old

Director
JOHNSON, Debra Ann
Resigned: 06 February 2017
Appointed Date: 28 November 2012
73 years old

Director
PAGE, Susan Laraine
Resigned: 29 December 2009
Appointed Date: 15 June 2006
77 years old

Director
WALKER, Peter Charles
Resigned: 26 January 1999
Appointed Date: 06 January 1998
76 years old

Director
WILKINS, Marilyn
Resigned: 04 July 2002
Appointed Date: 03 February 2000
81 years old

Director
WILLIS, Richard John
Resigned: 03 February 2000
Appointed Date: 26 January 1999
54 years old

Director
YATES, Roy Lesley
Resigned: 26 January 1999
Appointed Date: 06 January 1998
69 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 06 January 1998
Appointed Date: 06 January 1998

CROWN GREEN COURT MANAGEMENT COMPANY LIMITED Events

19 May 2017
Termination of appointment of Richard Stephen Corns as a director on 19 May 2017
06 Feb 2017
Termination of appointment of Debra Ann Johnson as a director on 6 February 2017
12 Jan 2017
Confirmation statement made on 6 January 2017 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 January 2016
08 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 18

...
... and 72 more events
13 Jan 1998
New director appointed
13 Jan 1998
New director appointed
13 Jan 1998
Registered office changed on 13/01/98 from: bridge house 181 queen victoria street, london EC4V 4DD
13 Jan 1998
Director resigned
06 Jan 1998
Incorporation