THE MARLBOROUGH COURT (RECTORY ROAD) MANAGEMENT COMPANY LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1JJ
Company number 04179544
Status Active
Incorporation Date 14 March 2001
Company Type Private Limited Company
Address 45 SUMMER ROW, BIRMINGHAM, WEST MIDLANDS, B3 1JJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 9 . The most likely internet sites of THE MARLBOROUGH COURT (RECTORY ROAD) MANAGEMENT COMPANY LIMITED are www.themarlboroughcourtrectoryroadmanagementcompany.co.uk, and www.the-marlborough-court-rectory-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Birmingham New Street Rail Station is 0.5 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Marlborough Court Rectory Road Management Company Limited is a Private Limited Company. The company registration number is 04179544. The Marlborough Court Rectory Road Management Company Limited has been working since 14 March 2001. The present status of the company is Active. The registered address of The Marlborough Court Rectory Road Management Company Limited is 45 Summer Row Birmingham West Midlands B3 1jj. And the total assets are £0.01k, which is £0k against last year. CPBIGWOOD MANAGEMENT LLP is a Secretary of the company. BANNISTER, Ann Merrill is a Director of the company. TIMMINS, Claire Louise is a Director of the company. Secretary DEAKIN, Raymond has been resigned. Secretary PEET, Alastair Jonathan Taylor has been resigned. Secretary BIGWOOD ASSOCIATES LIMITED has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director DEAKIN, Raymond has been resigned. Director NUTTALL, Callum Laing has been resigned. Director RELPH, Gerard has been resigned. Director WILLIAMS, Hugh Stephen has been resigned. Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Residents property management".


the marlborough court (rectory road) management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £0.01k
All Financial Figures

Current Directors

Secretary
CPBIGWOOD MANAGEMENT LLP
Appointed Date: 24 May 2012

Director
BANNISTER, Ann Merrill
Appointed Date: 30 April 2013
80 years old

Director
TIMMINS, Claire Louise
Appointed Date: 11 July 2005
50 years old

Resigned Directors

Secretary
DEAKIN, Raymond
Resigned: 01 February 2006
Appointed Date: 11 July 2005

Secretary
PEET, Alastair Jonathan Taylor
Resigned: 22 September 2003
Appointed Date: 14 March 2001

Secretary
BIGWOOD ASSOCIATES LIMITED
Resigned: 24 May 2012
Appointed Date: 01 February 2006

Secretary
EVERSECRETARY LIMITED
Resigned: 11 July 2005
Appointed Date: 22 September 2003

Director
DEAKIN, Raymond
Resigned: 22 June 2007
Appointed Date: 11 July 2005
70 years old

Director
NUTTALL, Callum Laing
Resigned: 22 September 2003
Appointed Date: 14 March 2001
58 years old

Director
RELPH, Gerard
Resigned: 22 September 2003
Appointed Date: 14 March 2001
71 years old

Director
WILLIAMS, Hugh Stephen
Resigned: 22 September 2003
Appointed Date: 14 March 2001
82 years old

Director
EVERDIRECTOR LIMITED
Resigned: 11 July 2005
Appointed Date: 22 September 2003

THE MARLBOROUGH COURT (RECTORY ROAD) MANAGEMENT COMPANY LIMITED Events

30 Mar 2017
Confirmation statement made on 14 March 2017 with updates
21 Mar 2017
Accounts for a dormant company made up to 30 April 2016
23 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 9

22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
17 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 9

...
... and 66 more events
21 Aug 2001
Accounting reference date extended from 31/03/02 to 30/06/02
20 Aug 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Aug 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Aug 2001
Resolutions
  • ELRES ‐ Elective resolution

14 Mar 2001
Incorporation