CITY HEIGHTS MANAGEMENT COMPANY (BIRMINGHAM) LIMITED

Register to unlock more data on OkredoRegister

CITY HEIGHTS MANAGEMENT COMPANY (BIRMINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03395005

Incorporation date

30/06/1997

Size

Micro Entity

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 30/06/1997)
dot icon12/02/2026
Registered office address changed from C/O Moonstone Block Management Limited Radclyffe House 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 Mr Riaz Ahmed Khan on 2026-02-12
dot icon12/02/2026
Director's details changed for Christopher John Mckee on 2026-02-12
dot icon03/09/2025
Appointment of Moonstone Block Management Limited as a secretary on 2025-09-03
dot icon03/09/2025
Registered office address changed from C/O Boothman Property Associates Ltd 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT United Kingdom to C/O Moonstone Block Management Limited Radclyffe House 66-68 Hagley Road Birmingham B16 8PF on 2025-09-03
dot icon01/09/2025
Micro company accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon11/08/2024
Confirmation statement made on 2024-06-30 with updates
dot icon07/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon15/01/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon16/11/2021
Registered office address changed from C/O Bem Facilities Limited 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT United Kingdom to C/O Boothman Property Associates Ltd 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT on 2021-11-16
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/08/2021
Registered office address changed from C/O Blueprint Estate Management Limited 20 Colmore Circus Birmingham B4 6AT United Kingdom to C/O Bem Facilities Limited 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT on 2021-08-15
dot icon03/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon06/12/2018
Registered office address changed from C/O Blueprint Estate Management Limited 2a Acomb Court Acomb York YO24 3BJ England to C/O Blueprint Estate Management Limited 20 Colmore Circus Birmingham B4 6AT on 2018-12-06
dot icon20/08/2018
Director's details changed for Christopher John Mckee on 2018-08-20
dot icon20/08/2018
Director's details changed for Mr Riaz Ahmed Khan on 2018-08-20
dot icon20/08/2018
Registered office address changed from 3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA England to C/O Blueprint Estate Management Limited 2a Acomb Court Acomb York YO24 3BJ on 2018-08-20
dot icon13/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon04/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/02/2018
Director's details changed for Christopher John Mckee on 2018-02-01
dot icon02/02/2018
Director's details changed for Mr Riaz Ahmed Khan on 2018-02-01
dot icon02/02/2018
Registered office address changed from Exchange Station Tithebarn Street Liverpool L2 2QP England to 3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA on 2018-02-02
dot icon02/10/2017
Confirmation statement made on 2017-06-30 with updates
dot icon29/09/2017
Registered office address changed from C/O Matthews & Goodman Helix Edmund Street Liverpool L3 9NY England to Exchange Station Tithebarn Street Liverpool L2 2QP on 2017-09-29
dot icon27/09/2017
Compulsory strike-off action has been discontinued
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/09/2017
First Gazette notice for compulsory strike-off
dot icon28/09/2016
Confirmation statement made on 2016-06-30 with updates
dot icon25/07/2016
Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT to C/O Matthews & Goodman Helix Edmund Street Liverpool L3 9NY on 2016-07-25
dot icon03/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/09/2015
Termination of appointment of Christopher John Roe as a director on 2015-09-08
dot icon01/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon04/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/10/2014
Appointment of Christopher John Mckee as a director on 2014-09-30
dot icon31/08/2014
Appointment of Riaz Ahmed Khan as a director on 2014-08-15
dot icon22/08/2014
Termination of appointment of Michael Edge as a director on 2014-08-18
dot icon22/08/2014
Termination of appointment of Michael Edge as a secretary on 2014-08-18
dot icon22/08/2014
Termination of appointment of Rafik Chafekar as a director on 2014-08-18
dot icon30/06/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon16/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/08/2013
Termination of appointment of Peter Russell as a director
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon01/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/01/2013
Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 2013-01-04
dot icon16/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon27/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/09/2011
Director's details changed for Michael Edge on 2011-09-01
dot icon20/09/2011
Secretary's details changed for Michael Edge on 2011-09-01
dot icon22/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon22/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon16/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/02/2010
Appointment of Mr Rafik Chafekar as a director
dot icon09/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/08/2009
Return made up to 30/06/09; full list of members
dot icon17/02/2009
Accounting reference date shortened from 28/02/2009 to 31/12/2008
dot icon05/02/2009
Appointment terminated director john whitten
dot icon19/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon18/12/2008
Director appointed peter russell
dot icon18/12/2008
Director appointed christopher john roe
dot icon16/12/2008
Registered office changed on 16/12/2008 from c/o lambert smith hampton interchange place edmund street birmingham B3 2TA
dot icon06/08/2008
Return made up to 30/06/08; change of members
dot icon27/12/2007
Full accounts made up to 2007-02-28
dot icon20/11/2007
Secretary resigned
dot icon09/11/2007
Director resigned
dot icon09/11/2007
New secretary appointed;new director appointed
dot icon09/11/2007
New director appointed
dot icon09/11/2007
Registered office changed on 09/11/07 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ
dot icon10/08/2007
Director resigned
dot icon10/08/2007
Secretary resigned
dot icon10/08/2007
New secretary appointed
dot icon10/08/2007
New director appointed
dot icon18/07/2007
Return made up to 30/06/07; full list of members
dot icon21/02/2007
Ad 05/02/07--------- £ si 2@1=2 £ ic 408/410
dot icon21/02/2007
Resolutions
dot icon21/02/2007
Resolutions
dot icon04/01/2007
Full accounts made up to 2006-02-28
dot icon21/08/2006
Return made up to 30/06/06; full list of members
dot icon17/08/2005
Return made up to 30/06/05; full list of members
dot icon08/07/2005
Full accounts made up to 2005-02-28
dot icon15/06/2005
New director appointed
dot icon15/06/2005
Director resigned
dot icon15/06/2005
Director resigned
dot icon27/08/2004
Full accounts made up to 2004-02-29
dot icon05/07/2004
Return made up to 30/06/04; full list of members
dot icon19/03/2004
Secretary resigned
dot icon19/03/2004
Secretary resigned
dot icon27/02/2004
Auditor's resignation
dot icon30/12/2003
Full accounts made up to 2003-02-28
dot icon12/09/2003
New secretary appointed
dot icon06/07/2003
Return made up to 30/06/03; full list of members
dot icon20/12/2002
Full accounts made up to 2002-02-28
dot icon02/07/2002
Return made up to 30/06/02; full list of members
dot icon23/11/2001
Full accounts made up to 2001-02-28
dot icon27/07/2001
Return made up to 30/06/01; full list of members
dot icon20/11/2000
Full accounts made up to 2000-02-29
dot icon01/09/2000
New director appointed
dot icon01/09/2000
New secretary appointed
dot icon01/09/2000
New secretary appointed
dot icon01/09/2000
Secretary resigned
dot icon13/07/2000
Return made up to 30/06/00; full list of members
dot icon13/07/2000
Director resigned
dot icon13/07/2000
New director appointed
dot icon15/05/2000
Director resigned
dot icon15/05/2000
Secretary resigned
dot icon15/05/2000
New secretary appointed
dot icon15/05/2000
New director appointed
dot icon08/09/1999
Full accounts made up to 1999-02-28
dot icon13/07/1999
Return made up to 30/06/99; full list of members
dot icon16/12/1998
Accounts for a dormant company made up to 1998-02-28
dot icon21/07/1998
Memorandum and Articles of Association
dot icon21/07/1998
Resolutions
dot icon15/07/1998
Return made up to 30/06/98; full list of members
dot icon29/06/1998
Ad 15/06/98--------- £ si 225@1=225 £ ic 100/325
dot icon12/06/1998
Certificate of change of name
dot icon12/03/1998
Certificate of change of name
dot icon06/03/1998
Secretary's particulars changed
dot icon05/03/1998
Director resigned
dot icon03/03/1998
Director resigned
dot icon21/07/1997
New director appointed
dot icon11/07/1997
Director resigned
dot icon11/07/1997
New director appointed
dot icon06/07/1997
Accounting reference date shortened from 30/06/98 to 28/02/98
dot icon30/06/1997
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
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
410.00
-
0.00
410.00
-
2022
2
410.00
-
0.00
410.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MOONSTONE BLOCK MANAGEMENT LIMITED
Corporate Secretary
03/09/2025 - Present
59
Khan, Riaz Ahmed
Director
15/08/2014 - Present
8
Mckee, Christopher John
Director
30/09/2014 - Present
1

Persons with Significant Control

1
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 CITY HEIGHTS MANAGEMENT COMPANY (BIRMINGHAM) LIMITED

CITY HEIGHTS MANAGEMENT COMPANY (BIRMINGHAM) LIMITED is an(a) Active company incorporated on 30/06/1997 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 CITY HEIGHTS MANAGEMENT COMPANY (BIRMINGHAM) LIMITED?

toggle

CITY HEIGHTS MANAGEMENT COMPANY (BIRMINGHAM) LIMITED is currently Active. It was registered on 30/06/1997 .

Where is CITY HEIGHTS MANAGEMENT COMPANY (BIRMINGHAM) LIMITED located?

toggle

CITY HEIGHTS MANAGEMENT COMPANY (BIRMINGHAM) LIMITED is registered at Cobalt Square Second Floor, 83-85 Hagley Road, Birmingham B16 8QG.

What does CITY HEIGHTS MANAGEMENT COMPANY (BIRMINGHAM) LIMITED do?

toggle

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

What is the latest filing for CITY HEIGHTS MANAGEMENT COMPANY (BIRMINGHAM) LIMITED?

toggle

The latest filing was on 12/02/2026: Registered office address changed from C/O Moonstone Block Management Limited Radclyffe House 66-68 Hagley Road Birmingham B16 8PF England to Cobalt Square Second Floor 83-85 Hagley Road Birmingham B16 8QG on 2026-02-12.