BEWICK COURT (COMPTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEWICK COURT (COMPTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04426399

Incorporation date

29/04/2002

Size

Dormant

Contacts

Registered address

Registered address

Cobalt Square Second Floor, 83-85 Hagley Road, Birmingham B16 8QGCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2002)
dot icon16/02/2026
Director's details changed for Mr Robert Lawrence Frank Christie on 2026-02-13
dot icon16/02/2026
Director's details changed for Mr Robert Lawrence Frank Christie on 2026-02-13
dot icon16/02/2026
Director's details changed for Mr Robert Lawrence Frank Christie on 2026-02-13
dot icon14/02/2026
Director's details changed for Mr Robert Lawrence Frank Christie on 2026-02-12
dot icon12/02/2026
Registered office address changed from Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road Birmingham B16 8PF England to Cobalt Square Second Floor 83-85 Hagley Road Birmingham B16 8QG on 2026-02-12
dot icon12/02/2026
Secretary's details changed for Moonstone Block Management Limited on 2026-02-12
dot icon12/02/2026
Director's details changed for Mrs Heather Lesley Macey on 2026-02-12
dot icon16/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/09/2025
Confirmation statement made on 2025-08-31 with updates
dot icon20/12/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/11/2024
Registered office address changed from Radclyffe House 66-68 Hagley Road Birmingham B16 8PF England to Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road Birmingham B16 8PF on 2024-11-07
dot icon25/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon12/09/2024
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NN England to 4 North Courtyard Dunston Business Village Dunston Stafford Staffordshire ST18 9AB on 2024-09-12
dot icon12/09/2024
Director's details changed for Mr Robert Lawrence Frank Christie on 2024-05-31
dot icon12/09/2024
Director's details changed for Mrs Heather Lesley Macey on 2024-05-31
dot icon12/09/2024
Termination of appointment of Matthews Block Management Ltd as a secretary on 2024-09-02
dot icon12/09/2024
Registered office address changed from 4 North Courtyard Dunston Business Village Dunston Stafford Staffordshire ST18 9AB England to Radclyffe House 66-68 Hagley Road Birmingham B16 8PF on 2024-09-12
dot icon12/09/2024
Appointment of Moonstone Block Management Limited as a secretary on 2024-09-02
dot icon12/09/2024
Director's details changed for Mr Robert Lawrence Frank Christie on 2024-09-02
dot icon12/09/2024
Director's details changed for Mrs Heather Lesley Macey on 2024-09-02
dot icon11/04/2024
Director's details changed for Mrs Heather Lesley Macey on 2024-04-11
dot icon11/04/2024
Director's details changed for Mr Robert Lawrence Frank Christie on 2024-04-11
dot icon20/11/2023
Secretary's details changed for Matthews Block Management Ltd on 2023-11-20
dot icon17/10/2023
Registered office address changed from 15 Lower Bridge Street Chester CH1 1RS England to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on 2023-10-17
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/09/2023
Secretary's details changed for Matthews Block Management Ltd on 2023-05-25
dot icon14/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon15/11/2022
Termination of appointment of Denis Evans as a director on 2022-11-10
dot icon17/10/2022
Termination of appointment of William Arthur Cook as a director on 2022-10-11
dot icon07/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon24/06/2022
Appointment of Mr William Arthur Cook as a director on 2022-05-26
dot icon24/06/2022
Appointment of Mrs Heather Lesley Macey as a director on 2022-05-26
dot icon24/06/2022
Appointment of Mr Robert Lawrence Frank Christie as a director on 2022-05-26
dot icon31/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/09/2021
Confirmation statement made on 2021-08-31 with updates
dot icon26/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon07/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/09/2020
Secretary's details changed for Matthews Block Management Limited on 2020-08-30
dot icon10/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon23/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/12/2018
Termination of appointment of Sigrid Jane Evans as a director on 2018-11-21
dot icon04/12/2018
Termination of appointment of Giles Edward Evans as a director on 2018-11-21
dot icon17/10/2018
Notification of a person with significant control statement
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon11/09/2018
Appointment of Matthews Block Management Limited as a secretary on 2018-09-11
dot icon11/09/2018
Termination of appointment of Nock Deighton (1831) Ltd. as a secretary on 2018-09-10
dot icon05/03/2018
Withdrawal of a person with significant control statement on 2018-03-05
dot icon13/02/2018
Appointment of Matthews Block Management Limited as a secretary on 2017-12-07
dot icon13/02/2018
Termination of appointment of Matthew's Block Management Ltd as a secretary on 2017-12-07
dot icon05/02/2018
Registered office address changed from C/O Nock Deighton 1831 Limited 34 - 35 Whitburn Street Bridgnorth Shropshire WV16 4QN to 15 Lower Bridge Street Chester CH1 1RS on 2018-02-05
dot icon07/12/2017
Secretary's details changed for Nock Deighton 1831 Limited on 2017-10-04
dot icon01/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon29/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/07/2017
Termination of appointment of Margaret May Lawson as a director on 2017-07-01
dot icon21/12/2016
Termination of appointment of Charles David Evans as a director on 2016-12-09
dot icon31/08/2016
Confirmation statement made on 2016-08-31 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon11/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon17/10/2014
Appointment of Mrs Margaret May Lawson as a director on 2014-10-08
dot icon29/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon19/11/2013
Appointment of Mr Denis Evans as a director
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon20/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon10/11/2011
Termination of appointment of Margaret Lawson as a director
dot icon29/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon27/05/2011
Appointment of Mr Giles Edward Evans as a director
dot icon27/05/2011
Appointment of Mrs Sigrid Jane Evans as a director
dot icon27/05/2011
Registered office address changed from Thomas Skidmore Chartered Surveyors First Floor 15 King Street Wolverhampton West Midlands WV1 1ST on 2011-05-27
dot icon26/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon26/05/2011
Termination of appointment of Jonathan Nelson as a secretary
dot icon26/05/2011
Appointment of Nock Deighton 1831 Limited as a secretary
dot icon26/05/2011
Termination of appointment of Lynsey Rogers as a director
dot icon26/05/2011
Termination of appointment of Margaret Jones as a secretary
dot icon04/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon26/05/2010
Director's details changed for Margaret May Lawson on 2010-04-29
dot icon26/05/2010
Director's details changed for Lynsey Jane Rogers on 2010-04-29
dot icon26/05/2010
Director's details changed for Charles David Evans on 2010-04-29
dot icon02/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/05/2009
Return made up to 29/04/09; full list of members
dot icon19/05/2009
Appointment terminated director georgine pugh
dot icon28/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/10/2008
Appointment terminated director hayley crisp
dot icon23/09/2008
Registered office changed on 23/09/2008 from thomas skidmore 6 waterloo road wolverhampton west midlands WV1 4BL
dot icon14/05/2008
Return made up to 29/04/08; full list of members
dot icon18/03/2008
Curr sho from 30/04/2008 to 31/12/2007
dot icon03/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon05/06/2007
Return made up to 29/04/07; change of members
dot icon08/03/2007
Full accounts made up to 2006-04-30
dot icon02/01/2007
Registered office changed on 02/01/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon02/01/2007
New secretary appointed
dot icon15/11/2006
Director resigned
dot icon24/05/2006
Return made up to 29/04/06; full list of members
dot icon06/04/2006
New director appointed
dot icon06/04/2006
New director appointed
dot icon04/02/2006
Full accounts made up to 2005-04-30
dot icon26/08/2005
Return made up to 29/04/05; no change of members
dot icon19/07/2005
Director resigned
dot icon23/02/2005
Full accounts made up to 2004-04-30
dot icon04/01/2005
Secretary resigned
dot icon09/11/2004
New secretary appointed
dot icon24/05/2004
Return made up to 29/04/04; full list of members
dot icon27/04/2004
New director appointed
dot icon26/02/2004
Full accounts made up to 2003-04-30
dot icon24/10/2003
Registered office changed on 24/10/03 from: redrow house coombswood business park steel park road halesowen west midlands B62 8HD
dot icon24/10/2003
Director resigned
dot icon24/10/2003
Director resigned
dot icon24/10/2003
Secretary resigned
dot icon24/10/2003
New secretary appointed
dot icon21/09/2003
Return made up to 29/04/03; full list of members
dot icon18/07/2003
New director appointed
dot icon18/07/2003
New director appointed
dot icon18/07/2003
New director appointed
dot icon18/07/2003
New director appointed
dot icon08/05/2002
Secretary resigned
dot icon29/04/2002
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
31/08/2026
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
32.71K
-
0.00
31.36K
-
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MOONSTONE BLOCK MANAGEMENT LIMITED
Corporate Secretary
02/09/2024 - Present
59
MATTHEW'S BLOCK MANAGEMENT LTD
Corporate Secretary
06/04/2011 - 07/12/2017
13
MATTHEWS BLOCK MANAGEMENT LTD
Corporate Secretary
11/09/2018 - 02/09/2024
53
FIRSTPORT PROPERTY SERVICES NO.13 LIMITED
Corporate Secretary
07/12/2017 - 10/09/2018
20
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/04/2002 - 28/04/2002
99600

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 BEWICK COURT (COMPTON) MANAGEMENT COMPANY LIMITED

BEWICK COURT (COMPTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/04/2002 with the registered office located at Cobalt Square Second Floor, 83-85 Hagley Road, Birmingham B16 8QG. 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 BEWICK COURT (COMPTON) MANAGEMENT COMPANY LIMITED?

toggle

BEWICK COURT (COMPTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/04/2002 .

Where is BEWICK COURT (COMPTON) MANAGEMENT COMPANY LIMITED located?

toggle

BEWICK COURT (COMPTON) MANAGEMENT COMPANY LIMITED is registered at Cobalt Square Second Floor, 83-85 Hagley Road, Birmingham B16 8QG.

What does BEWICK COURT (COMPTON) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BEWICK COURT (COMPTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/02/2026: Director's details changed for Mr Robert Lawrence Frank Christie on 2026-02-13.