218 HARBORNE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

218 HARBORNE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08942529

Incorporation date

17/03/2014

Size

Dormant

Contacts

Registered address

Registered address

88 Hill Village Road, Sutton Coldfield B75 5BECopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2014)
dot icon26/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon20/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon19/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon16/04/2024
Registered office address changed from Cottons, Cavendish House 359-361 Hagley Road, Edgbaston Birmingham B17 8DL England to 88 Hill Village Road Sutton Coldfield B75 5BE on 2024-04-16
dot icon16/04/2024
Termination of appointment of Maryjane Davies as a secretary on 2024-03-03
dot icon16/04/2024
Appointment of Haslehursts Limited as a secretary on 2024-03-03
dot icon16/04/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon28/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon08/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/12/2022
Termination of appointment of Bryan Arthur Reed as a director on 2022-12-06
dot icon27/05/2022
Termination of appointment of John James Francis Adams as a director on 2022-05-23
dot icon21/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon25/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon17/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon17/03/2021
Confirmation statement made on 2020-03-03 with updates
dot icon16/03/2021
Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to Cottons, Cavendish House 359-361 Hagley Road, Edgbaston Birmingham B17 8DL on 2021-03-16
dot icon16/03/2021
Appointment of Miss Maryjane Davies as a secretary on 2021-03-16
dot icon16/03/2021
Termination of appointment of C P Bigwood Management Llp as a secretary on 2020-10-31
dot icon19/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon05/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon02/08/2019
Appointment of Mr John James Francis Adams as a director on 2019-01-01
dot icon10/04/2019
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2019-04-10
dot icon06/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon10/01/2019
Appointment of C P Bigwood Management Llp as a secretary on 2018-12-03
dot icon11/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/12/2018
Termination of appointment of Sdl Estate Management Ltd T/a Alexander Faulkner as a secretary on 2018-12-03
dot icon05/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon08/02/2018
Termination of appointment of Cpbigwood Management Llp as a secretary on 2017-02-08
dot icon07/02/2018
Appointment of Sdl Estate Management Ltd T/a Alexander Faulkner as a secretary on 2017-02-07
dot icon07/02/2018
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ United Kingdom to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2018-02-07
dot icon16/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon19/04/2017
Termination of appointment of Sarah Lort as a director on 2016-12-09
dot icon30/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon16/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon22/01/2016
Registered office address changed from 27 Birmingham Street Oldbury West Midlands B69 4DY to 45 Summer Row Birmingham West Midlands B3 1JJ on 2016-01-22
dot icon17/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon30/04/2015
Appointment of Cpbigwood Management Llp as a secretary on 2014-06-02
dot icon17/03/2014
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
03/03/2026
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)
2022
-
5.00
-
0.00
-
-
2023
0
5.00
-
0.00
-
-
2023
0
5.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C P BIGWOOD MANAGEMENT LLP
Corporate Secretary
03/12/2018 - 31/10/2020
251
Adams, John James Francis
Director
01/01/2019 - 23/05/2022
-
Lort, Sarah, Dr
Director
17/03/2014 - 09/12/2016
-
Davies, Maryjane
Secretary
16/03/2021 - 03/03/2024
-
Richards, Alan Francis
Director
17/03/2014 - 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+
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 218 HARBORNE ROAD MANAGEMENT COMPANY LIMITED

218 HARBORNE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/03/2014 with the registered office located at 88 Hill Village Road, Sutton Coldfield B75 5BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 218 HARBORNE ROAD MANAGEMENT COMPANY LIMITED?

toggle

218 HARBORNE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/03/2014 .

Where is 218 HARBORNE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

218 HARBORNE ROAD MANAGEMENT COMPANY LIMITED is registered at 88 Hill Village Road, Sutton Coldfield B75 5BE.

What does 218 HARBORNE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

218 HARBORNE ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 218 HARBORNE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-03 with no updates.