22 OLD CHURCH ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

22 OLD CHURCH ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02046297

Incorporation date

13/08/1986

Size

Micro Entity

Contacts

Registered address

Registered address

33 Ludgate Hill, Birmingham B3 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1986)
dot icon17/03/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon16/03/2026
Micro company accounts made up to 2025-03-31
dot icon05/12/2025
Cessation of Prithvi Perepa as a person with significant control on 2025-10-20
dot icon05/12/2025
Termination of appointment of Prithvi Perepa as a director on 2025-10-20
dot icon17/03/2025
Micro company accounts made up to 2024-03-31
dot icon03/02/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon21/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/01/2023
Confirmation statement made on 2023-01-14 with updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon14/01/2022
Notification of Prithvi Perepa as a person with significant control on 2021-09-08
dot icon14/01/2022
Appointment of Mr Prithvi Perepa as a director on 2021-09-09
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/12/2021
Cessation of Kevin Francis Tucker as a person with significant control on 2021-10-01
dot icon24/10/2021
Termination of appointment of Kevin Francis Tucker as a director on 2021-10-10
dot icon26/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon02/08/2021
Registered office address changed from 101 Northfield Road Harborne Birmingham B17 0st England to 33 Ludgate Hill Birmingham B3 1EH on 2021-08-02
dot icon07/12/2020
Micro company accounts made up to 2020-03-31
dot icon17/10/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon01/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/10/2019
Director's details changed for Mr. Kevin Francis Tucker on 2019-10-21
dot icon14/10/2019
Director's details changed for Mr. Kevin Francis Tucker on 2019-10-14
dot icon14/10/2019
Change of details for Mr. Kevin Francis Tucker as a person with significant control on 2019-10-14
dot icon19/09/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon30/06/2019
Registered office address changed from 12 the Newlands Bristol BS16 1NQ England to 101 Northfield Road Harborne Birmingham B17 0st on 2019-06-30
dot icon02/04/2019
Registered office address changed from 54 Upper Meadow Road Quinton Birmingham B32 1NX England to 12 the Newlands Bristol BS16 1NQ on 2019-04-02
dot icon19/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon15/08/2018
Appointment of Mr. Kevin Francis Tucker as a director on 2018-04-01
dot icon08/06/2018
Micro company accounts made up to 2018-03-31
dot icon07/06/2018
Registered office address changed from 55 Ravenhurst Road Ravenhurst Road Harborne Birmingham B17 9TB England to 54 Upper Meadow Road Quinton Birmingham B32 1NX on 2018-06-07
dot icon01/09/2017
Confirmation statement made on 2017-08-18 with updates
dot icon01/09/2017
Change of details for Mr. Bob Dev as a person with significant control on 2017-07-10
dot icon01/09/2017
Notification of Kevin Francis Tucker as a person with significant control on 2017-05-26
dot icon19/07/2017
Micro company accounts made up to 2017-03-31
dot icon24/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon24/08/2016
Termination of appointment of Eva Male as a director on 2016-06-01
dot icon24/08/2016
Registered office address changed from Flat 2 st Peters Court 22 Old Church Road Harborne Birmingham West Midlands B17 0BB to 55 Ravenhurst Road Ravenhurst Road Harborne Birmingham B17 9TB on 2016-08-24
dot icon19/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon22/08/2012
Secretary's details changed for Mr Balraj Singh Dev on 2012-07-18
dot icon22/08/2012
Director's details changed for Balraj Singh Dev on 2012-07-18
dot icon21/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon31/08/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon31/08/2010
Director's details changed for Sawan Patel on 2010-08-18
dot icon27/08/2010
Director's details changed for Balraj Singh Dev on 2010-08-18
dot icon27/08/2010
Director's details changed for Mrs Eva Male on 2010-08-18
dot icon08/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/08/2009
Return made up to 18/08/09; full list of members
dot icon17/11/2008
Return made up to 18/08/08; full list of members
dot icon17/11/2008
Location of debenture register
dot icon17/11/2008
Location of register of members
dot icon17/11/2008
Registered office changed on 17/11/2008 from flat 1, st peters court 22 old church road harborne, birmingham west midlands B17 0BB
dot icon23/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/09/2007
Secretary's particulars changed;director's particulars changed
dot icon14/09/2007
Secretary's particulars changed;director's particulars changed
dot icon14/09/2007
Return made up to 18/08/07; full list of members
dot icon07/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/08/2006
Return made up to 18/08/06; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/09/2005
Director's particulars changed
dot icon01/09/2005
Return made up to 18/08/05; full list of members
dot icon22/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/09/2004
Return made up to 18/08/04; full list of members
dot icon06/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/09/2003
Return made up to 18/08/03; full list of members
dot icon09/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon27/09/2002
Return made up to 18/08/02; full list of members
dot icon05/09/2001
Return made up to 18/08/01; full list of members
dot icon18/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon17/11/2000
Secretary resigned;director resigned
dot icon01/11/2000
New secretary appointed;new director appointed
dot icon23/08/2000
Return made up to 18/08/00; full list of members
dot icon19/05/2000
Accounts for a small company made up to 2000-03-31
dot icon09/11/1999
Director resigned
dot icon09/11/1999
New director appointed
dot icon20/08/1999
Return made up to 18/08/99; full list of members
dot icon12/08/1999
Accounts for a small company made up to 1999-03-31
dot icon09/11/1998
Accounts for a small company made up to 1998-03-31
dot icon10/09/1998
Return made up to 22/08/98; no change of members
dot icon29/09/1997
Director resigned
dot icon29/09/1997
New director appointed
dot icon29/08/1997
Return made up to 22/08/97; no change of members
dot icon18/08/1997
Accounts for a small company made up to 1997-03-31
dot icon18/09/1996
Accounts for a small company made up to 1996-03-31
dot icon08/09/1996
Return made up to 22/08/96; full list of members
dot icon19/09/1995
Accounts for a small company made up to 1995-03-31
dot icon18/08/1995
Return made up to 22/08/95; no change of members
dot icon15/12/1994
Accounts for a small company made up to 1994-03-31
dot icon30/08/1994
Return made up to 22/08/94; no change of members
dot icon02/09/1993
Return made up to 22/08/93; full list of members
dot icon26/08/1993
Accounts for a small company made up to 1993-03-31
dot icon24/06/1993
Director resigned;new director appointed
dot icon19/01/1993
Accounts for a small company made up to 1992-03-31
dot icon15/09/1992
Secretary resigned;new secretary appointed
dot icon15/09/1992
Return made up to 04/09/92; no change of members
dot icon27/09/1991
Return made up to 04/09/91; no change of members
dot icon04/09/1991
Accounts for a small company made up to 1991-03-31
dot icon24/10/1990
Accounts for a small company made up to 1990-03-31
dot icon01/10/1990
Return made up to 04/09/90; full list of members
dot icon01/12/1989
Accounts for a small company made up to 1989-03-31
dot icon13/10/1989
Director resigned;new director appointed
dot icon13/10/1989
Director resigned;new director appointed
dot icon12/09/1989
Return made up to 23/08/89; full list of members
dot icon21/10/1988
Accounts for a small company made up to 1988-03-31
dot icon21/10/1988
Return made up to 04/09/88; full list of members
dot icon04/02/1988
Resolutions
dot icon04/02/1988
Accounts made up to 1987-03-31
dot icon22/10/1987
Return made up to 30/05/87; full list of members
dot icon13/08/1986
Certificate of Incorporation
dot icon13/08/1986
Secretary resigned
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
14/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.00
-
0.00
-
-
2022
3
3.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perepa, Prithvi
Director
09/09/2021 - 20/10/2025
-
Patel, Sawan, Dr
Director
28/10/1999 - Present
3
Knowles, Christopher George
Director
20/05/1993 - 03/09/1997
64
Dev, Balraj Singh
Director
16/10/2000 - Present
-
Riddall, William Theodore Aubrey
Secretary
20/08/1992 - 16/10/2000
-

Persons with Significant Control

5
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 22 OLD CHURCH ROAD MANAGEMENT COMPANY LIMITED

22 OLD CHURCH ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/08/1986 with the registered office located at 33 Ludgate Hill, Birmingham B3 1EH. There are currently 3 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 22 OLD CHURCH ROAD MANAGEMENT COMPANY LIMITED?

toggle

22 OLD CHURCH ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/08/1986 .

Where is 22 OLD CHURCH ROAD MANAGEMENT COMPANY LIMITED located?

toggle

22 OLD CHURCH ROAD MANAGEMENT COMPANY LIMITED is registered at 33 Ludgate Hill, Birmingham B3 1EH.

What does 22 OLD CHURCH ROAD MANAGEMENT COMPANY LIMITED do?

toggle

22 OLD CHURCH ROAD MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 22 OLD CHURCH ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-01-14 with no updates.