CENTRAL PARK (BIRMINGHAM) MANAGEMENT COMPANY (NO.2) LIMITED

Register to unlock more data on OkredoRegister

CENTRAL PARK (BIRMINGHAM) MANAGEMENT COMPANY (NO.2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04451355

Incorporation date

30/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, Discovery House, Crossley Road, Stockport SK4 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2002)
dot icon24/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon12/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon03/09/2024
Total exemption full accounts made up to 2024-05-31
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon01/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon22/11/2022
Accounts for a dormant company made up to 2022-05-31
dot icon31/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon15/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon19/10/2021
Appointment of Realty Management Ltd as a secretary on 2021-04-01
dot icon12/07/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon01/04/2021
Termination of appointment of Firstport Secretarial Limited as a secretary on 2021-03-31
dot icon01/04/2021
Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Ground Floor, Discovery House Crossley Road Stockport SK4 5BH on 2021-04-01
dot icon11/02/2021
Accounts for a dormant company made up to 2020-05-31
dot icon23/07/2020
Appointment of Ms Katrin Toots as a director on 2020-07-19
dot icon08/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon21/04/2020
Appointment of Mr Nicholas Stewart Akers as a director on 2020-04-15
dot icon05/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon04/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon25/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon13/06/2018
Notification of a person with significant control statement
dot icon13/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon13/06/2018
Withdrawal of a person with significant control statement on 2018-06-13
dot icon25/01/2018
Accounts for a dormant company made up to 2017-05-31
dot icon05/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon23/01/2017
Accounts for a dormant company made up to 2016-05-31
dot icon31/05/2016
Annual return made up to 2016-05-30 no member list
dot icon18/05/2016
Termination of appointment of Claire Elizabeth Beaumont as a director on 2016-05-18
dot icon04/02/2016
Secretary's details changed for Peverel Secretarial Limited on 2015-11-06
dot icon04/02/2016
Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2016-02-04
dot icon31/07/2015
Accounts for a dormant company made up to 2015-05-31
dot icon22/06/2015
Annual return made up to 2015-05-30 no member list
dot icon03/07/2014
Accounts for a dormant company made up to 2014-05-31
dot icon09/06/2014
Annual return made up to 2014-05-30 no member list
dot icon10/01/2014
Accounts for a dormant company made up to 2013-05-31
dot icon30/05/2013
Annual return made up to 2013-05-30 no member list
dot icon31/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon12/06/2012
Termination of appointment of Peverel Nominee Services Limited as a director
dot icon08/06/2012
Annual return made up to 2012-05-30 no member list
dot icon24/04/2012
Appointment of Peverel Secretarial Limited as a secretary
dot icon23/04/2012
Termination of appointment of Om Property Management Limited as a secretary
dot icon05/03/2012
Total exemption full accounts made up to 2011-05-31
dot icon16/06/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2011-06-16
dot icon10/06/2011
Annual return made up to 2011-05-30 no member list
dot icon10/06/2011
Director's details changed for Harjinder Singh Dulai on 2011-05-29
dot icon10/06/2011
Director's details changed for Claire Elizabeth Beaumont on 2011-05-29
dot icon02/03/2011
Total exemption full accounts made up to 2010-05-31
dot icon28/07/2010
Appointment of Om Property Management Limited as a secretary
dot icon28/07/2010
Appointment of Peverel Nominee Services Limited as a director
dot icon28/07/2010
Termination of appointment of County Estate Management Secetarial Services Limited as a secretary
dot icon28/07/2010
Termination of appointment of County Estate Directors Services Limited as a director
dot icon16/06/2010
Annual return made up to 2010-05-30 no member list
dot icon15/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon10/03/2010
Appointment of County Estate Directors Services Limited as a director
dot icon16/06/2009
Annual return made up to 30/05/09
dot icon08/04/2009
Director's change of particulars / harjinder dulai / 01/04/2009
dot icon21/11/2008
Total exemption full accounts made up to 2008-05-31
dot icon01/10/2008
Appointment terminated director christopher king
dot icon11/08/2008
Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB
dot icon10/06/2008
Annual return made up to 30/05/08
dot icon11/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon31/05/2007
Annual return made up to 30/05/07
dot icon10/11/2006
Total exemption full accounts made up to 2006-05-31
dot icon13/07/2006
Annual return made up to 30/05/06
dot icon04/07/2006
New secretary appointed
dot icon04/07/2006
Secretary resigned
dot icon11/05/2006
Registered office changed on 11/05/06 from: c/o crown letting & management lower ground floor 20 meridian place clifton bristol BS8 1JL
dot icon02/12/2005
Director resigned
dot icon29/11/2005
Total exemption full accounts made up to 2005-05-31
dot icon03/11/2005
New director appointed
dot icon22/09/2005
New director appointed
dot icon03/12/2004
Total exemption full accounts made up to 2004-05-31
dot icon05/10/2004
Annual return made up to 30/05/04
dot icon02/07/2004
New director appointed
dot icon02/07/2004
New director appointed
dot icon14/05/2004
Secretary resigned;director resigned
dot icon14/05/2004
Director resigned
dot icon14/05/2004
New secretary appointed
dot icon14/05/2004
Registered office changed on 14/05/04 from: glaisyers 6TH floor manchester house 18-20 bridge street manchester M3 3BY
dot icon16/01/2004
Total exemption full accounts made up to 2003-05-31
dot icon12/08/2003
Annual return made up to 30/05/03
dot icon30/05/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dulai, Harjinder Singh
Director
30/06/2005 - Present
1
Toots, Katrin
Director
19/07/2020 - Present
-
Akers, Nicholas Stewart
Director
15/04/2020 - Present
-

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 CENTRAL PARK (BIRMINGHAM) MANAGEMENT COMPANY (NO.2) LIMITED

CENTRAL PARK (BIRMINGHAM) MANAGEMENT COMPANY (NO.2) LIMITED is an(a) Active company incorporated on 30/05/2002 with the registered office located at Ground Floor, Discovery House, Crossley Road, Stockport SK4 5BH. 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 CENTRAL PARK (BIRMINGHAM) MANAGEMENT COMPANY (NO.2) LIMITED?

toggle

CENTRAL PARK (BIRMINGHAM) MANAGEMENT COMPANY (NO.2) LIMITED is currently Active. It was registered on 30/05/2002 .

Where is CENTRAL PARK (BIRMINGHAM) MANAGEMENT COMPANY (NO.2) LIMITED located?

toggle

CENTRAL PARK (BIRMINGHAM) MANAGEMENT COMPANY (NO.2) LIMITED is registered at Ground Floor, Discovery House, Crossley Road, Stockport SK4 5BH.

What does CENTRAL PARK (BIRMINGHAM) MANAGEMENT COMPANY (NO.2) LIMITED do?

toggle

CENTRAL PARK (BIRMINGHAM) MANAGEMENT COMPANY (NO.2) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CENTRAL PARK (BIRMINGHAM) MANAGEMENT COMPANY (NO.2) LIMITED?

toggle

The latest filing was on 24/02/2026: Total exemption full accounts made up to 2025-05-31.