ALWYNN MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALWYNN MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02356333

Incorporation date

07/03/1989

Size

Micro Entity

Contacts

Registered address

Registered address

5 Elmdon Lane, Marston Green, Birmingham B37 7DLCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1989)
dot icon12/02/2026
Confirmation statement made on 2026-01-29 with updates
dot icon07/01/2026
Cessation of Charles John Forde as a person with significant control on 2025-12-01
dot icon07/01/2026
Cessation of Colin George Bayliss as a person with significant control on 2025-12-01
dot icon07/01/2026
Cessation of Albert Henry Cole as a person with significant control on 2025-12-01
dot icon07/01/2026
Cessation of Yvonne Cole as a person with significant control on 2025-12-01
dot icon07/01/2026
Notification of a person with significant control statement
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with updates
dot icon17/12/2024
Appointment of Mr Alan John Sinnett as a director on 2024-12-09
dot icon17/12/2024
Termination of appointment of Charles John Forde as a director on 2024-12-09
dot icon20/11/2024
Micro company accounts made up to 2024-03-31
dot icon11/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon16/10/2023
Micro company accounts made up to 2023-03-31
dot icon12/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon30/03/2023
Termination of appointment of Yvonne Cole as a director on 2023-03-17
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon11/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon06/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon06/10/2021
Micro company accounts made up to 2021-03-31
dot icon28/10/2020
Micro company accounts made up to 2020-03-31
dot icon30/09/2020
Confirmation statement made on 2020-09-27 with updates
dot icon11/11/2019
Confirmation statement made on 2019-09-27 with updates
dot icon22/10/2019
Micro company accounts made up to 2019-03-31
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/10/2018
Termination of appointment of Albert Henry Cole as a director on 2017-08-31
dot icon04/10/2018
Termination of appointment of Colin George Bayliss as a director on 2018-05-08
dot icon04/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon22/05/2018
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 5 Elmdon Lane Marston Green Birmingham B37 7DL on 2018-05-22
dot icon22/05/2018
Termination of appointment of Sdl Estate Management Ltd T/a Alexander Faulkner as a secretary on 2018-05-14
dot icon29/11/2017
Micro company accounts made up to 2017-03-31
dot icon23/10/2017
Termination of appointment of Alexander Faulkner Partnership Ltd as a secretary on 2017-10-23
dot icon23/10/2017
Appointment of Sdl Estate Management Ltd T/a Alexander Faulkner as a secretary on 2017-10-23
dot icon23/10/2017
Registered office address changed from C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2017-10-23
dot icon28/09/2017
Confirmation statement made on 2017-09-27 with updates
dot icon04/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon29/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon29/09/2016
Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN
dot icon30/06/2016
Secretary's details changed for Alexander Faulkner Partnership Ltd on 2016-04-25
dot icon06/05/2016
Registered office address changed from C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2016-05-06
dot icon14/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon10/11/2015
Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN on 2015-11-10
dot icon10/11/2015
Appointment of Alexander Faulkner Partnership Ltd as a secretary on 2015-11-01
dot icon10/11/2015
Termination of appointment of Stiles Harold Williams as a secretary on 2015-11-01
dot icon23/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon28/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon23/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon23/10/2014
Secretary's details changed for Stiles Harold Williams on 2014-07-01
dot icon27/01/2014
Termination of appointment of Harold Langford as a director
dot icon23/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon21/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon21/10/2013
Register inspection address has been changed
dot icon18/10/2013
Director's details changed for Harold Langford on 2013-10-18
dot icon18/10/2013
Director's details changed for Yvonne Cole on 2013-10-18
dot icon18/10/2013
Register(s) moved to registered inspection location
dot icon18/10/2013
Director's details changed for Mr Albert Henry Cole on 2013-10-18
dot icon18/10/2013
Director's details changed for Colin George Bayliss on 2013-10-18
dot icon18/10/2013
Director's details changed for Charles John Forde on 2013-10-18
dot icon23/11/2012
Appointment of Stiles Harold Williams as a secretary
dot icon23/11/2012
Termination of appointment of Yvonne Cole as a secretary
dot icon23/11/2012
Registered office address changed from One Jubilee Street Brighton Essex BN1 1GE England on 2012-11-23
dot icon12/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon07/11/2012
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 2012-11-07
dot icon03/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon13/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-02-13
dot icon25/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon07/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/11/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon25/09/2010
Full accounts made up to 2010-03-31
dot icon14/01/2010
Appointment of Colin George Bayliss as a director
dot icon27/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon10/09/2009
Full accounts made up to 2009-03-31
dot icon12/11/2008
Return made up to 27/09/08; change of members
dot icon06/08/2008
Full accounts made up to 2008-03-31
dot icon21/02/2008
Return made up to 27/09/07; change of members
dot icon19/12/2007
Full accounts made up to 2007-03-31
dot icon13/11/2006
Return made up to 27/09/06; full list of members
dot icon25/10/2006
Full accounts made up to 2006-03-31
dot icon10/01/2006
Full accounts made up to 2005-03-31
dot icon19/10/2005
Return made up to 27/09/05; change of members
dot icon14/01/2005
New director appointed
dot icon14/12/2004
Full accounts made up to 2004-03-31
dot icon21/10/2004
Return made up to 27/09/04; change of members
dot icon27/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon21/10/2003
Return made up to 27/09/03; full list of members
dot icon06/01/2003
Registered office changed on 06/01/03 from: 104 victoria road north portsmouth hampshire PO5 1QE
dot icon02/01/2003
Full accounts made up to 2002-03-31
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Return made up to 27/09/02; change of members
dot icon17/12/2001
Full accounts made up to 2001-03-31
dot icon18/10/2001
Director resigned
dot icon18/10/2001
Director resigned
dot icon18/10/2001
Return made up to 27/09/01; full list of members
dot icon11/04/2001
Registered office changed on 11/04/01 from: c/o eaton ryan & taylor solicito lombard house 145 great charles street queensway birmingham west midlands B3 3LP
dot icon28/11/2000
Full accounts made up to 2000-03-31
dot icon02/11/2000
New director appointed
dot icon02/11/2000
Return made up to 27/09/00; full list of members
dot icon22/03/2000
Registered office changed on 22/03/00 from: leaders leasehold management LTD 14 beeches walk sutton coldfield west midlands B73 6HN
dot icon17/03/2000
Registered office changed on 17/03/00 from: c/o bbright willis waterloo house 20 waterloo street birmingham B2 5TD
dot icon30/12/1999
Full accounts made up to 1999-03-31
dot icon01/12/1999
Return made up to 27/09/99; full list of members
dot icon24/11/1998
New secretary appointed
dot icon28/10/1998
Full accounts made up to 1998-03-31
dot icon19/10/1998
New director appointed
dot icon19/10/1998
New director appointed
dot icon19/10/1998
Return made up to 27/09/98; no change of members
dot icon23/07/1998
Registered office changed on 23/07/98 from: bright willis waterloo house 20 waterloo street birmingham B2 5TD
dot icon20/11/1997
Full accounts made up to 1997-03-31
dot icon26/10/1997
Return made up to 27/09/97; full list of members
dot icon23/04/1997
Registered office changed on 23/04/97 from: equity house 7 rowchester court whittall street, birmingham. B4 6DD
dot icon24/12/1996
Return made up to 27/09/96; full list of members
dot icon17/12/1996
Director resigned
dot icon05/11/1996
Director resigned
dot icon17/10/1996
Full accounts made up to 1996-03-31
dot icon19/07/1996
Director's particulars changed
dot icon19/05/1996
New director appointed
dot icon19/05/1996
Director resigned
dot icon17/04/1996
Return made up to 27/09/95; no change of members
dot icon31/03/1996
Director resigned
dot icon06/11/1995
Full accounts made up to 1995-03-31
dot icon12/09/1995
Resolutions
dot icon27/07/1995
Full accounts made up to 1994-03-31
dot icon20/07/1995
Director resigned
dot icon28/06/1995
Return made up to 27/09/94; bulk list available separately; amend
dot icon19/05/1995
Director resigned
dot icon07/04/1995
Director resigned
dot icon23/03/1995
New director appointed
dot icon23/03/1995
Director resigned
dot icon07/02/1995
Return made up to 27/09/94; full list of members
dot icon26/01/1995
Secretary resigned;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
New director appointed
dot icon26/10/1994
New director appointed
dot icon26/10/1994
Director resigned;new director appointed
dot icon26/10/1994
Director resigned;new director appointed
dot icon26/10/1994
New secretary appointed;director resigned;new director appointed
dot icon26/10/1994
Director resigned;new director appointed
dot icon26/10/1994
Secretary resigned;director resigned;new director appointed
dot icon26/10/1994
Director resigned;new director appointed
dot icon25/07/1994
New secretary appointed;new director appointed
dot icon19/04/1994
Return made up to 27/09/93; full list of members
dot icon19/02/1994
New secretary appointed
dot icon19/02/1994
New director appointed
dot icon19/02/1994
New director appointed
dot icon19/02/1994
Secretary resigned
dot icon19/02/1994
Director resigned
dot icon19/02/1994
Director resigned
dot icon19/02/1994
Director resigned
dot icon20/01/1994
New director appointed
dot icon11/01/1994
Director resigned
dot icon15/09/1993
Full accounts made up to 1993-03-31
dot icon19/04/1993
Full accounts made up to 1992-03-31
dot icon26/03/1993
Director resigned;new director appointed
dot icon10/03/1993
Return made up to 27/09/92; change of members
dot icon09/03/1993
New director appointed
dot icon09/03/1993
New director appointed
dot icon09/03/1993
New director appointed
dot icon09/03/1993
New director appointed
dot icon05/02/1993
Director resigned
dot icon05/02/1993
Director resigned
dot icon05/02/1993
Director resigned
dot icon05/02/1993
Director resigned
dot icon17/06/1992
Return made up to 27/09/91; full list of members
dot icon29/04/1992
Full accounts made up to 1991-03-31
dot icon06/06/1991
Director resigned;new director appointed
dot icon06/06/1991
Director resigned;new director appointed
dot icon06/06/1991
Director resigned;new director appointed
dot icon21/12/1990
Registered office changed on 21/12/90 from: fifth floor post & mail house 26 colmore circus birmingham,B4 6DD
dot icon23/10/1990
New director appointed
dot icon23/10/1990
New director appointed
dot icon23/10/1990
New director appointed
dot icon23/10/1990
New director appointed
dot icon23/10/1990
New director appointed
dot icon23/10/1990
New director appointed
dot icon23/10/1990
New director appointed
dot icon16/10/1990
Ad 28/09/90--------- £ si 225@1=225 £ ic 2/227
dot icon12/10/1990
Ad 13/09/90--------- £ si 2@1
dot icon12/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/10/1990
Resolutions
dot icon10/10/1990
Resolutions
dot icon02/10/1990
Accounts for a dormant company made up to 1990-03-31
dot icon02/10/1990
Resolutions
dot icon02/10/1990
Return made up to 27/09/90; full list of members
dot icon07/03/1989
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
29/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
227.00
-
0.00
-
-
2022
0
227.00
-
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Matthew James
Director
06/09/1994 - 12/01/1995
2
Langford, Harold
Director
06/12/2004 - 24/01/2014
-
Harper, Pauline
Director
04/01/1993 - 06/09/1994
-
Barker, Gary Louis
Director
06/09/1994 - 10/10/1996
-
Sinnett, Alan John
Director
09/12/2024 - Present
61

Persons with Significant Control

8
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 ALWYNN MANAGEMENT COMPANY LIMITED

ALWYNN MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/03/1989 with the registered office located at 5 Elmdon Lane, Marston Green, Birmingham B37 7DL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALWYNN MANAGEMENT COMPANY LIMITED?

toggle

ALWYNN MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/03/1989 .

Where is ALWYNN MANAGEMENT COMPANY LIMITED located?

toggle

ALWYNN MANAGEMENT COMPANY LIMITED is registered at 5 Elmdon Lane, Marston Green, Birmingham B37 7DL.

What does ALWYNN MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ALWYNN MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-01-29 with updates.