ALCOTT GROVE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALCOTT GROVE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05851673

Incorporation date

20/06/2006

Size

Dormant

Contacts

Registered address

Registered address

84 84 Chelmsley Lane, Marston Green, Birmingham, West Midlands B37 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2006)
dot icon20/08/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon11/07/2025
Registered office address changed from 23 Oxford Grove Birmingham B37 5PG England to 84 84 Chelmsley Lane Marston Green Birmingham West Midlands B37 7BP on 2025-07-11
dot icon20/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon02/09/2024
Confirmation statement made on 2024-06-20 with updates
dot icon29/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon01/03/2024
Registered office address changed from 54 Hagley Road Hagley Road Birmingham B16 8PE to 23 Oxford Grove Birmingham B37 5PG on 2024-03-01
dot icon23/02/2024
Termination of appointment of Pennycuick Collins Limited as a secretary on 2024-02-16
dot icon27/11/2023
Appointment of Mr Ashley George Ayre as a director on 2023-11-27
dot icon27/11/2023
Termination of appointment of Pennycuick Collins Limited as a director on 2023-11-27
dot icon04/07/2023
Confirmation statement made on 2023-06-20 with updates
dot icon20/03/2023
Accounts for a dormant company made up to 2022-06-23
dot icon14/03/2023
Appointment of Mr Bisala Benjamin Msuya as a director on 2023-03-01
dot icon14/03/2023
Appointment of Mr Chris Whewell as a director on 2023-03-01
dot icon06/10/2022
Appointment of Pennycuick Collins Limited as a director on 2022-10-06
dot icon06/10/2022
Termination of appointment of Dale Robert Jones as a director on 2022-10-06
dot icon04/07/2022
Confirmation statement made on 2022-06-20 with updates
dot icon01/04/2022
Appointment of Pennycuick Collins Limited as a secretary on 2022-03-19
dot icon01/04/2022
Termination of appointment of Lyndsey Cannon-Leach as a secretary on 2022-03-19
dot icon01/04/2022
Appointment of Mr Dale Jones as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Richard Samuel Moxon as a director on 2022-04-01
dot icon01/01/2022
Accounts for a dormant company made up to 2021-06-30
dot icon08/07/2021
Confirmation statement made on 2021-06-20 with updates
dot icon06/11/2020
Accounts for a dormant company made up to 2020-06-30
dot icon09/07/2020
Confirmation statement made on 2020-06-20 with updates
dot icon19/09/2019
Accounts for a dormant company made up to 2019-06-30
dot icon21/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon07/08/2018
Appointment of Mr Richard Samuel Moxon as a director on 2018-08-01
dot icon07/08/2018
Termination of appointment of Alan Peter Herbert as a director on 2018-08-01
dot icon05/07/2018
Accounts for a dormant company made up to 2018-06-30
dot icon21/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon14/09/2017
Notification of a person with significant control statement
dot icon10/08/2017
Appointment of Mrs Lyndsey Cannon-Leach as a secretary on 2017-08-10
dot icon10/08/2017
Termination of appointment of Peter Neville Dening as a secretary on 2017-08-10
dot icon03/07/2017
Accounts for a dormant company made up to 2017-06-30
dot icon30/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon01/07/2016
Accounts for a dormant company made up to 2016-06-30
dot icon20/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon07/07/2015
Accounts for a dormant company made up to 2015-06-30
dot icon22/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon16/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon19/02/2015
Registered office address changed from 54 Hagley Road Hagley Road Birmingham B16 8PE England to 54 Hagley Road Hagley Road Birmingham B16 8PE on 2015-02-19
dot icon19/02/2015
Registered office address changed from 9 the Square 111 Broad Street Birmingham B15 1AS to 54 Hagley Road Hagley Road Birmingham B16 8PE on 2015-02-19
dot icon10/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon13/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon20/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon14/12/2010
Accounts for a dormant company made up to 2010-06-30
dot icon22/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon12/10/2009
Accounts for a dormant company made up to 2009-06-30
dot icon26/06/2009
Return made up to 20/06/09; full list of members
dot icon26/06/2009
Location of register of members
dot icon26/06/2009
Location of debenture register
dot icon26/06/2009
Registered office changed on 26/06/2009 from 9 the square 111 broad street birmingham west midlands B15 1AS united kingdom
dot icon24/07/2008
Registered office changed on 24/07/2008 from cumberland court 80 mount street nottingham nottinghamshire NG1 6HH
dot icon24/07/2008
Director's change of particulars / alan herbert / 23/07/2008
dot icon24/07/2008
Appointment terminated director cumberland company management LIMITED
dot icon24/07/2008
Director appointed mr alan peter herbert
dot icon24/07/2008
Secretary appointed mr peter neville dening
dot icon23/07/2008
Appointment terminated secretary cumberland secretarial LIMITED
dot icon22/07/2008
Accounts for a dormant company made up to 2008-06-30
dot icon03/07/2008
Ad 03/07/08\gbp si 6@1=6\gbp ic 26/32\
dot icon20/06/2008
Return made up to 20/06/08; full list of members
dot icon20/06/2008
Registered office changed on 20/06/2008 from cumberland court 80 mount street nottingham nottinghamshire NG1 6HH
dot icon20/06/2008
Location of register of members
dot icon20/06/2008
Location of debenture register
dot icon15/11/2007
Ad 13/11/07--------- £ si 6@1=6 £ ic 17/23
dot icon21/09/2007
Total exemption full accounts made up to 2007-06-30
dot icon03/07/2007
Return made up to 20/06/07; full list of members
dot icon20/02/2007
Ad 09/02/07--------- £ si 1@1=1 £ ic 25/26
dot icon10/01/2007
Ad 03/01/07--------- £ si 2@1=2 £ ic 23/25
dot icon06/10/2006
Ad 25/09/06--------- £ si 4@1=4 £ ic 19/23
dot icon11/08/2006
Ad 27/07/06--------- £ si 9@1=9 £ ic 10/19
dot icon08/08/2006
Resolutions
dot icon08/08/2006
Resolutions
dot icon08/08/2006
Resolutions
dot icon20/06/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
-
32.00
-
0.00
32.00
-
2022
-
32.00
-
0.00
32.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Dale Robert
Director
01/04/2022 - 06/10/2022
20
Moxon, Richard Samuel
Director
01/08/2018 - 01/04/2022
17
PENNYCUICK COLLINS LIMITED
Corporate Director
06/10/2022 - 27/11/2023
119
PENNYCUICK COLLINS LIMITED
Corporate Secretary
19/03/2022 - 16/02/2024
119
Whewell, Chris
Director
01/03/2023 - Present
8

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 ALCOTT GROVE MANAGEMENT COMPANY LIMITED

ALCOTT GROVE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/06/2006 with the registered office located at 84 84 Chelmsley Lane, Marston Green, Birmingham, West Midlands B37 7BP. 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 ALCOTT GROVE MANAGEMENT COMPANY LIMITED?

toggle

ALCOTT GROVE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/06/2006 .

Where is ALCOTT GROVE MANAGEMENT COMPANY LIMITED located?

toggle

ALCOTT GROVE MANAGEMENT COMPANY LIMITED is registered at 84 84 Chelmsley Lane, Marston Green, Birmingham, West Midlands B37 7BP.

What does ALCOTT GROVE MANAGEMENT COMPANY LIMITED do?

toggle

ALCOTT GROVE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALCOTT GROVE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/08/2025: Confirmation statement made on 2025-06-20 with no updates.