15 TUDOR HILL (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

15 TUDOR HILL (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04110299

Incorporation date

17/11/2000

Size

Dormant

Contacts

Registered address

Registered address

Suite 18, Greenbox Westonhall Road, Stoke Prior, Bromsgrove, Worcestershire B60 4ALCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2000)
dot icon13/01/2026
Confirmation statement made on 2025-11-17 with no updates
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/07/2025
Registered office address changed from Parsons Choice Property Management Limited Worcester Road Wychbold Droitwich Worcestershire WR9 0DF United Kingdom to Suite 18, Greenbox Westonhall Road Stoke Prior Bromsgrove Worcestershire B60 4AL on 2025-07-28
dot icon28/07/2025
Termination of appointment of Evan Parsons as a secretary on 2025-07-17
dot icon28/07/2025
Appointment of Parsons Choice Property Management Limited as a secretary on 2025-07-17
dot icon28/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon27/10/2023
Micro company accounts made up to 2022-12-31
dot icon20/10/2023
Registered office address changed from 16 Donovan Drive Sutton Coldfield Birmingham B73 6DG to Parsons Choice Property Management Limited Worcester Road Wychbold Droitwich Worcestershire WR9 0DF on 2023-10-20
dot icon20/10/2023
Termination of appointment of Caroline Anne Hick as a secretary on 2023-10-13
dot icon20/10/2023
Appointment of Mr Evan Parsons as a secretary on 2023-10-13
dot icon28/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon25/11/2022
Termination of appointment of John Francis Ryley as a director on 2022-11-24
dot icon07/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon25/11/2021
Termination of appointment of Geoffrey James Toal as a director on 2021-11-24
dot icon27/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon02/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon21/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon31/07/2018
Notification of a person with significant control statement
dot icon31/07/2018
Withdrawal of a person with significant control statement on 2018-07-31
dot icon16/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/12/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon09/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon08/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon13/12/2015
Annual return made up to 2015-11-17 no member list
dot icon26/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/12/2014
Annual return made up to 2014-11-17 no member list
dot icon24/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-11-17 no member list
dot icon11/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-11-17 no member list
dot icon12/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-11-17 no member list
dot icon09/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-11-17 no member list
dot icon18/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/01/2010
Annual return made up to 2009-11-17 no member list
dot icon07/01/2010
Director's details changed for John Francis Ryley on 2009-11-17
dot icon07/01/2010
Director's details changed for Peter Farrell on 2009-11-17
dot icon07/01/2010
Director's details changed for Geoffrey James Toal on 2009-11-17
dot icon07/01/2010
Director's details changed for Caroline Anne Hick on 2009-11-17
dot icon07/01/2010
Director's details changed for Barbara Jean Currier on 2009-11-17
dot icon07/01/2010
Director's details changed for Mr James Robert Cudd on 2009-11-17
dot icon29/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/12/2008
Annual return made up to 17/11/08
dot icon13/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/12/2007
Annual return made up to 17/11/07
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon11/12/2006
Annual return made up to 17/11/06
dot icon19/10/2006
Full accounts made up to 2005-12-31
dot icon20/12/2005
Annual return made up to 17/11/05
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon20/04/2005
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon14/02/2005
Annual return made up to 17/11/04
dot icon15/07/2004
Secretary resigned
dot icon15/07/2004
Director resigned
dot icon15/07/2004
New director appointed
dot icon15/07/2004
New secretary appointed;new director appointed
dot icon15/07/2004
New director appointed
dot icon15/07/2004
New director appointed
dot icon15/07/2004
New director appointed
dot icon15/07/2004
New director appointed
dot icon15/07/2004
New director appointed
dot icon15/07/2004
Registered office changed on 15/07/04 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
dot icon21/06/2004
Accounts for a dormant company made up to 2003-11-30
dot icon17/05/2004
Registered office changed on 17/05/04 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH
dot icon15/12/2003
Annual return made up to 17/11/03
dot icon09/06/2003
Accounts for a dormant company made up to 2002-11-30
dot icon26/11/2002
Annual return made up to 17/11/02
dot icon14/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon27/11/2001
Annual return made up to 17/11/01
dot icon25/10/2001
New secretary appointed
dot icon25/10/2001
Secretary resigned;director resigned
dot icon25/10/2001
Registered office changed on 25/10/01 from: 5/7 the lakes northampton northamptonshire NN4 7SH
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Resolutions
dot icon30/08/2001
Certificate of change of name
dot icon17/11/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SHOOSMITHS SECRETARIES LIMITED
Corporate Secretary
10/10/2001 - 09/07/2004
402
Parsons, Evan
Secretary
13/10/2023 - 17/07/2025
-
Currier, Barbara Jean
Director
09/07/2004 - Present
2
PARSONS CHOICE PROPERTY MANAGEMENT LIMITED
Corporate Secretary
17/07/2025 - Present
18
Hick, Caroline Anne
Secretary
09/07/2004 - 13/10/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15 TUDOR HILL (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED

15 TUDOR HILL (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/11/2000 with the registered office located at Suite 18, Greenbox Westonhall Road, Stoke Prior, Bromsgrove, Worcestershire B60 4AL. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 15 TUDOR HILL (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED?

toggle

15 TUDOR HILL (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/11/2000 .

Where is 15 TUDOR HILL (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED located?

toggle

15 TUDOR HILL (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED is registered at Suite 18, Greenbox Westonhall Road, Stoke Prior, Bromsgrove, Worcestershire B60 4AL.

What does 15 TUDOR HILL (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED do?

toggle

15 TUDOR HILL (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15 TUDOR HILL (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-11-17 with no updates.