87 BIRMINGHAM ROAD MANAGEMENT COMPANY LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Walsall » B74 3QS

Company number 05018954
Status Active
Incorporation Date 19 January 2004
Company Type Private Limited Company
Address 36 NICHOLAS ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B74 3QS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Termination of appointment of Dennis Bernard Clive as a director on 31 December 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of 87 BIRMINGHAM ROAD MANAGEMENT COMPANY LIMITED are www.87birminghamroadmanagementcompany.co.uk, and www.87-birmingham-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. 87 Birmingham Road Management Company Limited is a Private Limited Company. The company registration number is 05018954. 87 Birmingham Road Management Company Limited has been working since 19 January 2004. The present status of the company is Active. The registered address of 87 Birmingham Road Management Company Limited is 36 Nicholas Road Sutton Coldfield West Midlands B74 3qs. The company`s financial liabilities are £4.75k. It is £1.07k against last year. The cash in hand is £3.7k. It is £0.83k against last year. And the total assets are £4.85k, which is £1.08k against last year. CLARK, Peter James is a Secretary of the company. CLARK, Peter James is a Director of the company. FOLAN, Martin John is a Director of the company. JACKSON, Marion Kathleen is a Director of the company. SEABORNE-JAMES, Sheryll is a Director of the company. Secretary CLIVE, Dennis Bernard has been resigned. Secretary WOODHOUSE, Sally Elizabeth has been resigned. Director CLARKE, Jane Louise has been resigned. Director CLIVE, Dennis Bernard has been resigned. Director COTON, Victoria Louise has been resigned. Director MASON, Joanna Charlotte has been resigned. Director RAYMONT, David Richard has been resigned. Director WARLOW, Martyn Robert has been resigned. The company operates in "Residents property management".


87 birmingham road management company Key Finiance

LIABILITIES £4.75k
+29%
CASH £3.7k
+28%
TOTAL ASSETS £4.85k
+28%
All Financial Figures

Current Directors

Secretary
CLARK, Peter James
Appointed Date: 03 April 2014

Director
CLARK, Peter James
Appointed Date: 03 April 2014
75 years old

Director
FOLAN, Martin John
Appointed Date: 23 March 2006
80 years old

Director
JACKSON, Marion Kathleen
Appointed Date: 23 March 2006
81 years old

Director
SEABORNE-JAMES, Sheryll
Appointed Date: 14 January 2011
69 years old

Resigned Directors

Secretary
CLIVE, Dennis Bernard
Resigned: 03 April 2014
Appointed Date: 31 August 2006

Secretary
WOODHOUSE, Sally Elizabeth
Resigned: 07 July 2006
Appointed Date: 19 January 2004

Director
CLARKE, Jane Louise
Resigned: 08 May 2009
Appointed Date: 20 August 2006
53 years old

Director
CLIVE, Dennis Bernard
Resigned: 31 December 2016
Appointed Date: 23 March 2006
95 years old

Director
COTON, Victoria Louise
Resigned: 30 March 2010
Appointed Date: 01 May 2006
46 years old

Director
MASON, Joanna Charlotte
Resigned: 25 June 2015
Appointed Date: 01 June 2009
42 years old

Director
RAYMONT, David Richard
Resigned: 01 May 2006
Appointed Date: 19 January 2004
53 years old

Director
WARLOW, Martyn Robert
Resigned: 20 November 2006
Appointed Date: 23 March 2006
49 years old

87 BIRMINGHAM ROAD MANAGEMENT COMPANY LIMITED Events

13 Jan 2017
Confirmation statement made on 1 January 2017 with updates
13 Jan 2017
Termination of appointment of Dennis Bernard Clive as a director on 31 December 2016
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
29 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 6

29 Jan 2016
Termination of appointment of Joanna Charlotte Mason as a director on 25 June 2015
...
... and 52 more events
16 Jan 2006
Return made up to 10/01/06; full list of members
09 Jul 2005
Accounts for a dormant company made up to 31 January 2005
28 Jun 2005
Resolutions
  • ELRES ‐ Elective resolution

07 Feb 2005
Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed

19 Jan 2004
Incorporation