SCHOLARS GATE (BIRMINGHAM) MANAGEMENT COMPANY LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B15 3BH
Company number 05659011
Status Active
Incorporation Date 20 December 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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 fifty-six events have happened. The last three records are Termination of appointment of John Jeffrey Finnemore as a director on 27 February 2017; Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SCHOLARS GATE (BIRMINGHAM) MANAGEMENT COMPANY LIMITED are www.scholarsgatebirminghammanagementcompany.co.uk, and www.scholars-gate-birmingham-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Scholars Gate Birmingham Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05659011. Scholars Gate Birmingham Management Company Limited has been working since 20 December 2005. The present status of the company is Active. The registered address of Scholars Gate Birmingham Management Company Limited is 19 Highfield Road Edgbaston Birmingham B15 3bh. . CENTRICK PROPERTY is a Secretary of the company. COBB, Darren is a Director of the company. PURDOM, Oliver John is a Director of the company. THEIM, Jonatha Peter is a Director of the company. Secretary HOULE, William Robert has been resigned. Secretary MAINSTAY (SECRETARIES) LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FINNEMORE, John Jeffrey has been resigned. Director HARRIS, Mark John has been resigned. Director HOULE, William Robert has been resigned. Director MACLAINE, Catriona has been resigned. Director RICHARDS, James Alexander has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CENTRICK PROPERTY
Appointed Date: 04 August 2013

Director
COBB, Darren
Appointed Date: 17 November 2008
48 years old

Director
PURDOM, Oliver John
Appointed Date: 17 November 2008
50 years old

Director
THEIM, Jonatha Peter
Appointed Date: 17 November 2008
55 years old

Resigned Directors

Secretary
HOULE, William Robert
Resigned: 04 October 2006
Appointed Date: 20 December 2005

Secretary
MAINSTAY (SECRETARIES) LIMITED
Resigned: 23 September 2013
Appointed Date: 04 October 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 December 2005
Appointed Date: 20 December 2005

Director
FINNEMORE, John Jeffrey
Resigned: 27 February 2017
Appointed Date: 17 May 2010
45 years old

Director
HARRIS, Mark John
Resigned: 01 April 2009
Appointed Date: 20 December 2005
64 years old

Director
HOULE, William Robert
Resigned: 05 November 2008
Appointed Date: 20 December 2005
72 years old

Director
MACLAINE, Catriona
Resigned: 22 August 2014
Appointed Date: 17 November 2008
41 years old

Director
RICHARDS, James Alexander
Resigned: 17 March 2009
Appointed Date: 10 December 2008
41 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 December 2005
Appointed Date: 20 December 2005

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 20 December 2005
Appointed Date: 20 December 2005

SCHOLARS GATE (BIRMINGHAM) MANAGEMENT COMPANY LIMITED Events

28 Mar 2017
Termination of appointment of John Jeffrey Finnemore as a director on 27 February 2017
23 Dec 2016
Confirmation statement made on 20 December 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 20 December 2015 no member list
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 46 more events
08 Feb 2006
Secretary resigned;director resigned
08 Feb 2006
Director resigned
08 Feb 2006
Registered office changed on 08/02/06 from: asden house victoria street west bromwich B70 8HA
02 Feb 2006
Registered office changed on 02/02/06 from: branston court branston street birmingham B18 6BA
20 Dec 2005
Incorporation