BENNETT ROAD (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BENNETT ROAD (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09349364

Incorporation date

10/12/2014

Size

Dormant

Contacts

Registered address

Registered address

1 Bennett Drive, Sutton Coldfield B74 4BFCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2014)
dot icon05/02/2026
Confirmation statement made on 2025-12-10 with no updates
dot icon26/11/2025
Termination of appointment of Shaun Ron Mitchell as a director on 2025-11-18
dot icon26/11/2025
Termination of appointment of Emma Mitchell as a secretary on 2025-11-18
dot icon07/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/09/2025
Appointment of Mr Jaspal Singh Kler as a secretary on 2025-09-05
dot icon21/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon04/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon22/08/2023
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 1 Bennett Drive Sutton Coldfield B74 4BF on 2023-08-22
dot icon22/08/2023
Appointment of Ms Emma Mitchell as a secretary on 2023-08-22
dot icon22/08/2023
Cessation of Cala Homes (Midlands) Limited as a person with significant control on 2023-08-22
dot icon22/08/2023
Termination of appointment of Remus Management Limited as a secretary on 2023-08-22
dot icon22/08/2023
Notification of a person with significant control statement
dot icon22/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/06/2023
Appointment of Mrs Annie Theresa Brown as a director on 2023-06-15
dot icon15/03/2023
Termination of appointment of Geoffrey Robson as a director on 2023-02-28
dot icon15/03/2023
Appointment of Mr Jaspal Singh Kler as a director on 2023-02-28
dot icon15/03/2023
Appointment of Mr Allen James Crawford Jerman as a director on 2023-02-08
dot icon15/03/2023
Appointment of Mr Shaun Ron Mitchell as a director on 2023-02-23
dot icon10/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon11/08/2022
Appointment of Remus Management Limited as a secretary on 2022-08-11
dot icon06/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon18/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon06/01/2021
Notification of Cala Homes (Midlands) Limited as a person with significant control on 2016-04-06
dot icon06/01/2021
Cessation of Geoffrey Robson as a person with significant control on 2016-04-06
dot icon05/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon15/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon30/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon06/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/05/2017
Registered office address changed from C/O Remus 1st Floor, Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2017-05-09
dot icon12/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon08/12/2016
Termination of appointment of Remus Services Limited as a director on 2016-12-08
dot icon11/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-12-10 no member list
dot icon21/09/2015
Termination of appointment of Steven Edward Hird as a director on 2015-09-21
dot icon21/09/2015
Appointment of Remus Services Limited as a director on 2015-09-21
dot icon10/12/2014
Incorporation
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
31/12/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REMUS MANAGEMENT LIMITED
Corporate Secretary
11/08/2022 - 22/08/2023
705
FPS GROUP SERVICES LIMITED
Corporate Director
21/09/2015 - 08/12/2016
1205
Robson, Geoffrey
Director
10/12/2014 - 28/02/2023
339
Hird, Steven Edward
Director
10/12/2014 - 21/09/2015
23
Mitchell, Shaun Ron
Director
23/02/2023 - 18/11/2025
1

Persons with Significant Control

2
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 BENNETT ROAD (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED

BENNETT ROAD (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/12/2014 with the registered office located at 1 Bennett Drive, Sutton Coldfield B74 4BF. There are currently 4 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 BENNETT ROAD (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED?

toggle

BENNETT ROAD (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/12/2014 .

Where is BENNETT ROAD (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED located?

toggle

BENNETT ROAD (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED is registered at 1 Bennett Drive, Sutton Coldfield B74 4BF.

What does BENNETT ROAD (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED do?

toggle

BENNETT ROAD (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BENNETT ROAD (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2025-12-10 with no updates.