214 HAGLEY ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

214 HAGLEY ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05434266

Incorporation date

25/04/2005

Size

Dormant

Contacts

Registered address

Registered address

C/O Kwb Property Management Ltd, Lancaster House, 67 Newhall Street Birmingham, West Midlands B3 1NQCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2005)
dot icon08/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon01/04/2026
Termination of appointment of Paul Miller as a director on 2026-03-31
dot icon09/01/2026
Termination of appointment of Mark Steven Lenton as a secretary on 2025-12-31
dot icon24/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon10/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon23/04/2024
Termination of appointment of Neil Edward Hebberts as a director on 2024-03-31
dot icon23/04/2024
Appointment of Mr Paul Miller as a director on 2024-04-01
dot icon26/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon24/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon26/04/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon12/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-03-21 with updates
dot icon03/05/2022
Termination of appointment of Frederick Levett Dunn as a director on 2022-03-01
dot icon08/02/2022
Director's details changed for Frederick Levett Dunn on 2022-02-08
dot icon08/02/2022
Director's details changed for Kulvinder Kaur Dehl on 2022-02-08
dot icon08/02/2022
Director's details changed for Raesa Afzal on 2022-02-08
dot icon11/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon19/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon23/04/2020
Confirmation statement made on 2020-03-21 with updates
dot icon23/04/2020
Notification of Sla Property Company Limited as a person with significant control on 2019-12-01
dot icon23/04/2020
Cessation of John Charles Bryce as a person with significant control on 2019-12-01
dot icon08/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon22/03/2019
Termination of appointment of Lionel Rodriques as a director on 2019-03-21
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon27/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon06/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon28/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon01/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon20/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon21/05/2014
Director's details changed for Mr John Charles Bryce on 2013-04-30
dot icon14/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon29/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon14/08/2013
Appointment of Raesa Afzal as a director
dot icon07/08/2013
Appointment of Neil Edward Hebberts as a director
dot icon18/07/2013
Termination of appointment of David Metcalf as a director
dot icon17/07/2013
Termination of appointment of a director
dot icon10/07/2013
Termination of appointment of John Bryce as a director
dot icon21/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon17/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon21/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon02/08/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon02/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon21/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon04/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon20/05/2009
Return made up to 14/05/09; full list of members
dot icon03/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon11/08/2008
Return made up to 14/05/08; full list of members
dot icon23/05/2007
Return made up to 14/05/07; full list of members
dot icon22/05/2007
Ad 01/05/06--------- £ si [email protected]=6 £ ic 6/12
dot icon02/05/2007
Accounts for a dormant company made up to 2007-03-31
dot icon03/01/2007
New director appointed
dot icon27/11/2006
Ad 02/11/06--------- £ si 4@1=4 £ ic 2/6
dot icon27/11/2006
Resolutions
dot icon27/11/2006
Secretary resigned;director resigned
dot icon27/11/2006
Registered office changed on 27/11/06 from: 17 hockley court 2401 stratford road hockley heath solihull west midlands B94 6NW
dot icon27/11/2006
New secretary appointed
dot icon27/11/2006
New director appointed
dot icon27/11/2006
New director appointed
dot icon27/11/2006
New director appointed
dot icon27/11/2006
Director resigned
dot icon23/11/2006
New director appointed
dot icon22/11/2006
Notice of assignment of name or new name to shares
dot icon16/11/2006
Certificate of change of name
dot icon13/09/2006
New secretary appointed
dot icon13/09/2006
Secretary resigned
dot icon11/08/2006
Accounts for a dormant company made up to 2006-03-31
dot icon11/05/2006
Return made up to 25/04/06; full list of members
dot icon28/10/2005
Particulars of mortgage/charge
dot icon07/10/2005
Resolutions
dot icon08/09/2005
Memorandum and Articles of Association
dot icon01/09/2005
Certificate of change of name
dot icon04/05/2005
Registered office changed on 04/05/05 from: 55 colmore row birmingham west midlands B3 2AS
dot icon04/05/2005
New director appointed
dot icon04/05/2005
New director appointed
dot icon04/05/2005
New secretary appointed
dot icon04/05/2005
Director resigned
dot icon04/05/2005
Secretary resigned
dot icon04/05/2005
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon25/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
0.00
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Paul
Director
01/04/2024 - 31/03/2026
8
Dehl, Kulvinder Kaur
Director
02/11/2006 - Present
20
Lenton, Mark Steven
Secretary
02/11/2006 - 31/12/2025
3
Hebberts, Neil Edward
Director
31/05/2013 - 31/03/2024
1
Afzal, Raesa
Director
01/08/2013 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 214 HAGLEY ROAD MANAGEMENT COMPANY LIMITED

214 HAGLEY ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/04/2005 with the registered office located at C/O Kwb Property Management Ltd, Lancaster House, 67 Newhall Street Birmingham, West Midlands B3 1NQ. There are currently 2 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 214 HAGLEY ROAD MANAGEMENT COMPANY LIMITED?

toggle

214 HAGLEY ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/04/2005 .

Where is 214 HAGLEY ROAD MANAGEMENT COMPANY LIMITED located?

toggle

214 HAGLEY ROAD MANAGEMENT COMPANY LIMITED is registered at C/O Kwb Property Management Ltd, Lancaster House, 67 Newhall Street Birmingham, West Midlands B3 1NQ.

What does 214 HAGLEY ROAD MANAGEMENT COMPANY LIMITED do?

toggle

214 HAGLEY ROAD MANAGEMENT COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 214 HAGLEY ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-01 with no updates.