NEVILLE COURT (MANAGEMENT) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B28 9HL

Company number 05568050
Status Active
Incorporation Date 20 September 2005
Company Type Private Limited Company
Address FLINT & THOMPSON, 1325A STRATFORD ROAD, HALL GREEN, BIRMINGHAM, B28 9HL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 September 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of NEVILLE COURT (MANAGEMENT) LIMITED are www.nevillecourtmanagement.co.uk, and www.neville-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Neville Court Management Limited is a Private Limited Company. The company registration number is 05568050. Neville Court Management Limited has been working since 20 September 2005. The present status of the company is Active. The registered address of Neville Court Management Limited is Flint Thompson 1325a Stratford Road Hall Green Birmingham B28 9hl. . BROWNE, Geraldine is a Director of the company. MEICHEN, Jonathan Brian is a Director of the company. SANGHERA, Pritpal Singh is a Director of the company. WILLIAMS, Florence is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary HYDE, Peter Nicholas has been resigned. Secretary PARK, Iris has been resigned. Director COLEY, Barbara Constance has been resigned. Director DOWNIE, Joan has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director HYDE, Peter Nicholas has been resigned. Director PARK, Iris has been resigned. The company operates in "Residents property management".


Current Directors

Director
BROWNE, Geraldine
Appointed Date: 22 October 2007
64 years old

Director
MEICHEN, Jonathan Brian
Appointed Date: 01 November 2010
45 years old

Director
SANGHERA, Pritpal Singh
Appointed Date: 01 November 2010
71 years old

Director
WILLIAMS, Florence
Appointed Date: 20 September 2005
92 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 20 September 2005
Appointed Date: 20 September 2005

Secretary
HYDE, Peter Nicholas
Resigned: 10 June 2010
Appointed Date: 21 October 2007

Secretary
PARK, Iris
Resigned: 19 October 2007
Appointed Date: 20 September 2005

Director
COLEY, Barbara Constance
Resigned: 02 March 2009
Appointed Date: 20 September 2005
104 years old

Director
DOWNIE, Joan
Resigned: 29 June 2012
Appointed Date: 20 September 2005
78 years old

Nominee Director
DWYER, Daniel James
Resigned: 20 September 2005
Appointed Date: 20 September 2005
50 years old

Director
HYDE, Peter Nicholas
Resigned: 10 June 2010
Appointed Date: 20 September 2005
73 years old

Director
PARK, Iris
Resigned: 19 October 2007
Appointed Date: 20 September 2005
102 years old

NEVILLE COURT (MANAGEMENT) LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 20 September 2016 with updates
26 Dec 2015
Compulsory strike-off action has been discontinued
23 Dec 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 6

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 38 more events
06 Oct 2005
New director appointed
06 Oct 2005
New director appointed
06 Oct 2005
New secretary appointed;new director appointed
06 Oct 2005
Registered office changed on 06/10/05 from: 312B high street orpington kent BR6 0NG
20 Sep 2005
Incorporation