CENTRAL PARK (BIRMINGHAM) MANAGEMENT COMPANY (NO.3) LIMITED

Register to unlock more data on OkredoRegister

CENTRAL PARK (BIRMINGHAM) MANAGEMENT COMPANY (NO.3) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04641538

Incorporation date

20/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2003)
dot icon20/03/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon19/03/2026
Termination of appointment of Bogdan Ioan Morar as a director on 2026-01-01
dot icon29/12/2025
Registered office address changed from 1323 Stratford Road Hall Green Birmingham West Midlands B28 9HH England to Ground Floor, Discovery House Crossley Road Crossley Road Stockport Greater Manchester SK4 5BH on 2025-12-29
dot icon29/12/2025
Director's details changed for Mr Harjinder Dulai on 2025-12-13
dot icon29/12/2025
Director's details changed for Ms Ranjeet Kaur Johal on 2025-12-13
dot icon29/12/2025
Secretary's details changed for Bright Willis on 2025-12-13
dot icon29/12/2025
Director's details changed for Mr Bogdan Ioan Morar on 2025-12-13
dot icon29/12/2025
Director's details changed for Ms Brigitta David on 2025-12-13
dot icon29/12/2025
Termination of appointment of Bright Willis as a secretary on 2025-12-13
dot icon29/12/2025
Appointment of Realty Management Limited as a secretary on 2025-12-13
dot icon29/12/2025
Registered office address changed from Ground Floor, Discovery House Crossley Road Crossley Road Stockport Greater Manchester SK4 5BH England to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 2025-12-29
dot icon24/09/2025
Appointment of Ms Ranjeet Kaur Johal as a director on 2025-09-24
dot icon13/06/2025
Appointment of Mr Harjinder Dulai as a director on 2025-06-13
dot icon08/05/2025
Micro company accounts made up to 2025-03-31
dot icon14/04/2025
Appointment of Ms Brigitta David as a director on 2025-04-14
dot icon28/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/09/2024
Termination of appointment of Philip John Large as a director on 2024-09-09
dot icon05/09/2024
Appointment of Bright Willis as a secretary on 2024-09-05
dot icon26/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon25/01/2024
Appointment of Mr Bogdan Ioan Morar as a director on 2024-01-24
dot icon04/01/2024
Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 1323 Stratford Road Hall Green Birmingham West Midlands B28 9HH on 2024-01-04
dot icon04/01/2024
Director's details changed for Mr Philip John Large on 2023-12-31
dot icon04/01/2024
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-31
dot icon11/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon11/12/2023
Termination of appointment of Firstport Secretarial Limited as a secretary on 2023-12-07
dot icon22/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon19/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon22/12/2022
Registered office address changed from C/O Firstport Property Services Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-12-22
dot icon22/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon26/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon29/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon26/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon31/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon22/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon12/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon27/09/2019
Appointment of Mr Philip John Large as a director on 2019-09-27
dot icon27/09/2019
Termination of appointment of Philip John Large as a director on 2019-09-27
dot icon26/09/2019
Appointment of Mr Philip John Large as a director on 2019-09-26
dot icon26/09/2019
Termination of appointment of Claire Elizabeth Jones as a director on 2019-09-26
dot icon24/09/2019
Appointment of Ms Claire Elizabeth Jones as a director on 2019-09-24
dot icon24/09/2019
Termination of appointment of Claire Elizabeth Jones as a director on 2019-09-24
dot icon12/02/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon11/02/2019
Termination of appointment of Robert John Kitchingman as a director on 2019-02-11
dot icon21/09/2018
Termination of appointment of Eileen Clarke as a director on 2018-09-21
dot icon09/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon30/01/2018
Notification of a person with significant control statement
dot icon30/01/2018
Withdrawal of a person with significant control statement on 2018-01-30
dot icon30/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon14/07/2017
Appointment of Firstport Secretarial Limited as a secretary on 2017-07-12
dot icon14/07/2017
Termination of appointment of Bright Willis as a secretary on 2017-07-12
dot icon14/07/2017
Registered office address changed from 1323 Stratford Road Hall Green Birmingham West Midlands B289HH to C/O Firstport Property Services Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX on 2017-07-14
dot icon12/05/2017
Accounts for a dormant company made up to 2017-03-31
dot icon03/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon03/02/2017
Termination of appointment of Benedict Jeffrey as a director on 2016-10-31
dot icon21/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon22/02/2016
Annual return made up to 2016-01-20 no member list
dot icon01/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2015-01-20 no member list
dot icon17/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-01-20 no member list
dot icon30/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon21/01/2013
Annual return made up to 2013-01-20 no member list
dot icon29/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon07/02/2012
Annual return made up to 2012-01-20 no member list
dot icon18/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-01-20 no member list
dot icon30/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon13/09/2010
Appointment of Mr Robert John Kitchingman as a director
dot icon18/02/2010
Annual return made up to 2010-01-20 no member list
dot icon18/02/2010
Secretary's details changed for Bright Willis on 2010-01-20
dot icon18/02/2010
Director's details changed for Claire Elizabeth Jones on 2010-01-20
dot icon18/02/2010
Director's details changed for Benedict Jeffrey on 2010-01-20
dot icon18/02/2010
Director's details changed for Eileen Clarke on 2010-01-20
dot icon18/02/2010
Termination of appointment of Robert Kitchingman as a director
dot icon25/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon27/04/2009
Director appointed robert john kitchingman logged form
dot icon16/04/2009
Director appointed robert john kitchingman
dot icon06/03/2009
Annual return made up to 20/01/09
dot icon17/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/02/2008
Annual return made up to 20/01/08
dot icon03/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon01/03/2007
Annual return made up to 20/01/07
dot icon12/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/11/2006
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon10/03/2006
Total exemption full accounts made up to 2005-01-31
dot icon20/01/2006
Annual return made up to 20/01/06
dot icon15/12/2005
Director resigned
dot icon15/12/2005
Director resigned
dot icon15/12/2005
Secretary resigned
dot icon15/12/2005
Registered office changed on 15/12/05 from: 11 alma vale road clifton bristol avon BS8 2HL
dot icon15/12/2005
New secretary appointed
dot icon31/10/2005
New director appointed
dot icon13/10/2005
New director appointed
dot icon13/10/2005
Registered office changed on 13/10/05 from: glaisyers 6TH floor manchester house 18-20 bridge street manchester M3 3BY
dot icon12/09/2005
New director appointed
dot icon16/02/2005
Annual return made up to 20/01/05
dot icon21/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon23/02/2004
Annual return made up to 20/01/04
dot icon20/01/2003
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
31/03/2025
dot iconNext confirmation date
20/01/2026
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
-
0.00
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - 31/12/2023
2975
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
12/07/2017 - 07/12/2023
497
REALTY MANAGEMENT LIMITED
Corporate Secretary
13/12/2025 - Present
110
CENTRAL PARK (BIRMINGHAM) MANAGEMENT COMPANY (NO.3) LIMITED
Corporate Secretary
30/11/2005 - 12/07/2017
-
Harrison, Jeremy Roger Ashbrook
Director
20/01/2003 - 30/11/2005
14

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.3) LIMITED

CENTRAL PARK (BIRMINGHAM) MANAGEMENT COMPANY (NO.3) LIMITED is an(a) Active company incorporated on 20/01/2003 with the registered office located at Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BH. 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 CENTRAL PARK (BIRMINGHAM) MANAGEMENT COMPANY (NO.3) LIMITED?

toggle

CENTRAL PARK (BIRMINGHAM) MANAGEMENT COMPANY (NO.3) LIMITED is currently Active. It was registered on 20/01/2003 .

Where is CENTRAL PARK (BIRMINGHAM) MANAGEMENT COMPANY (NO.3) LIMITED located?

toggle

CENTRAL PARK (BIRMINGHAM) MANAGEMENT COMPANY (NO.3) LIMITED is registered at Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BH.

What does CENTRAL PARK (BIRMINGHAM) MANAGEMENT COMPANY (NO.3) LIMITED do?

toggle

CENTRAL PARK (BIRMINGHAM) MANAGEMENT COMPANY (NO.3) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CENTRAL PARK (BIRMINGHAM) MANAGEMENT COMPANY (NO.3) LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-01-20 with no updates.