MALLARDS REACH (MANAGEMENT) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B17 0DH

Company number 01826550
Status Active
Incorporation Date 21 June 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ST MARY'S HOUSE 68 HARBORNE PARK ROAD, HARBORNE, BIRMINGHAM, B17 0DH
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Termination of appointment of Jan Lovell Eden as a director on 9 December 2016; Micro company accounts made up to 31 January 2016. The most likely internet sites of MALLARDS REACH (MANAGEMENT) LIMITED are www.mallardsreachmanagement.co.uk, and www.mallards-reach-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. Mallards Reach Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01826550. Mallards Reach Management Limited has been working since 21 June 1984. The present status of the company is Active. The registered address of Mallards Reach Management Limited is St Mary S House 68 Harborne Park Road Harborne Birmingham B17 0dh. The company`s financial liabilities are £26.85k. It is £0k against last year. And the total assets are £26.85k, which is £0k against last year. ARNOLD, Matthew William is a Secretary of the company. CHARLES, Sheila is a Director of the company. EMERY, Eileen Patricia is a Director of the company. GORDON, Graham Hunter is a Director of the company. MINIHAN, John Noel is a Director of the company. TURLEY, Jill is a Director of the company. WHITEHOUSE, Victoria Norah Dorothy is a Director of the company. Secretary ARNOLD, Matthew William has been resigned. Secretary DUDDY, Jill has been resigned. Secretary NUNNS, Mary has been resigned. Secretary SCOTT, Gordon James Peter has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT has been resigned. Director BROWN, Simon Peter has been resigned. Director BRUNDRIT, Anthony has been resigned. Director CADGE, Phyllis Marion has been resigned. Director DARBY, Anne Elizabeth has been resigned. Director EDEN, Jan Lovell has been resigned. Director EDWARDS, Frank Graham Lester has been resigned. Director EDWARDS, Frank Graham Lester has been resigned. Director GILLARD, Albert William has been resigned. Director GILMORE, Barbara Margaret Stanhope has been resigned. Director GORDON, Graham Hunter has been resigned. Director HILL, Janet Margaret has been resigned. Director HOLDEN, James William has been resigned. Director JACKSON, Colin Michael has been resigned. Director JUKES, Ann Patricia has been resigned. Director KEEBLE, Charles Alfred has been resigned. Director SMITH, Duncan Bevan has been resigned. Director TATE, Mark David has been resigned. Director TURLEY, Jill has been resigned. Director WILKINS, Paul Terence has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


mallards reach (management) Key Finiance

LIABILITIES £26.85k
CASH n/a
TOTAL ASSETS £26.85k
All Financial Figures

Current Directors

Secretary
ARNOLD, Matthew William
Appointed Date: 01 December 2006

Director
CHARLES, Sheila
Appointed Date: 26 May 2011
88 years old

Director
EMERY, Eileen Patricia
Appointed Date: 15 March 2016
80 years old

Director
GORDON, Graham Hunter
Appointed Date: 11 April 2002
93 years old

Director
MINIHAN, John Noel
Appointed Date: 06 August 2001
90 years old

Director
TURLEY, Jill
Appointed Date: 18 June 2013
78 years old

Director
WHITEHOUSE, Victoria Norah Dorothy
Appointed Date: 06 August 2001
94 years old

Resigned Directors

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

Secretary
DUDDY, Jill
Resigned: 18 June 2001
Appointed Date: 25 March 1993

Secretary
NUNNS, Mary
Resigned: 25 March 1993

Secretary
SCOTT, Gordon James Peter
Resigned: 30 June 2004
Appointed Date: 18 June 2001

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT
Resigned: 03 May 2008
Appointed Date: 30 June 2006

Director
BROWN, Simon Peter
Resigned: 26 April 2001
Appointed Date: 13 April 1995
66 years old

Director
BRUNDRIT, Anthony
Resigned: 03 May 2016
Appointed Date: 22 May 2014
76 years old

Director
CADGE, Phyllis Marion
Resigned: 21 August 1995
103 years old

Director
DARBY, Anne Elizabeth
Resigned: 21 April 2005
Appointed Date: 06 August 2001
74 years old

Director
EDEN, Jan Lovell
Resigned: 09 December 2016
90 years old

Director
EDWARDS, Frank Graham Lester
Resigned: 11 April 2002
Appointed Date: 21 February 2000
100 years old

Director
EDWARDS, Frank Graham Lester
Resigned: 31 January 1998
Appointed Date: 14 March 1996
100 years old

Director
GILLARD, Albert William
Resigned: 18 October 1995
105 years old

Director
GILMORE, Barbara Margaret Stanhope
Resigned: 19 July 1994
87 years old

Director
GORDON, Graham Hunter
Resigned: 22 May 2001
93 years old

Director
HILL, Janet Margaret
Resigned: 11 April 2002
76 years old

Director
HOLDEN, James William
Resigned: 01 February 2011
Appointed Date: 13 June 2005
79 years old

Director
JACKSON, Colin Michael
Resigned: 25 March 2013
Appointed Date: 01 May 2003
93 years old

Director
JUKES, Ann Patricia
Resigned: 01 January 2007
Appointed Date: 21 April 2005
77 years old

Director
KEEBLE, Charles Alfred
Resigned: 05 October 1999
Appointed Date: 01 May 1995
104 years old

Director
SMITH, Duncan Bevan
Resigned: 28 April 1995
85 years old

Director
TATE, Mark David
Resigned: 19 February 2004
Appointed Date: 06 August 2001
59 years old

Director
TURLEY, Jill
Resigned: 02 September 2010
Appointed Date: 07 June 2001
78 years old

Director
WILKINS, Paul Terence
Resigned: 09 February 2000
Appointed Date: 02 April 1998
81 years old

MALLARDS REACH (MANAGEMENT) LIMITED Events

31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
09 Dec 2016
Termination of appointment of Jan Lovell Eden as a director on 9 December 2016
16 Aug 2016
Micro company accounts made up to 31 January 2016
03 May 2016
Termination of appointment of Anthony Brundrit as a director on 3 May 2016
30 Mar 2016
Appointment of Mrs Eileen Patricia Emery as a director on 15 March 2016
...
... and 118 more events
28 Apr 1987
Declaration of satisfaction of mortgage/charge

17 Apr 1987
Annual return made up to 31/01/87

23 Jul 1986
Director resigned;new director appointed

03 Mar 1986
Accounts made up to 31 January 1986
21 Jun 1984
Incorporation

MALLARDS REACH (MANAGEMENT) LIMITED Charges

25 April 1985
Legal mortgage
Delivered: 7 May 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of mereside way and marsland road…