CITY WHARF (LICHFIELD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CITY WHARF (LICHFIELD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05895305

Incorporation date

03/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

19 Highfield Road, Edgbaston, Birmingham B15 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2006)
dot icon06/02/2026
Micro company accounts made up to 2025-08-31
dot icon04/09/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon13/03/2025
Micro company accounts made up to 2024-08-31
dot icon21/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon30/05/2024
Micro company accounts made up to 2023-08-31
dot icon18/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon01/02/2023
Micro company accounts made up to 2022-08-31
dot icon07/09/2022
Termination of appointment of Stephen Kenneth Whitehouse as a director on 2022-09-07
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon13/09/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon19/07/2021
Micro company accounts made up to 2020-08-31
dot icon10/11/2020
Termination of appointment of Neil Christopher Toplass as a director on 2020-04-03
dot icon12/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon14/05/2020
Micro company accounts made up to 2019-08-31
dot icon13/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon22/05/2019
Micro company accounts made up to 2018-08-31
dot icon10/11/2018
Compulsory strike-off action has been discontinued
dot icon08/11/2018
Notification of a person with significant control statement
dot icon08/11/2018
Withdrawal of a person with significant control statement on 2018-11-08
dot icon08/11/2018
Registered office address changed from Centrick Property, 1st Floor York House 38 Great Charles Street Queensway Birmingham B3 3JY United Kingdom to 19 Highfield Road Edgbaston Birmingham B15 3BH on 2018-11-08
dot icon08/11/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon23/10/2018
First Gazette notice for compulsory strike-off
dot icon04/12/2017
Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2017-10-31
dot icon04/12/2017
Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to Centrick Property, 1st Floor York House 38 Great Charles Street Queensway Birmingham B3 3JY on 2017-12-04
dot icon08/09/2017
Accounts for a dormant company made up to 2017-08-31
dot icon16/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon05/10/2016
Accounts for a dormant company made up to 2016-08-31
dot icon15/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon07/10/2015
Accounts for a dormant company made up to 2015-08-31
dot icon03/08/2015
Annual return made up to 2015-08-03 no member list
dot icon17/03/2015
Total exemption full accounts made up to 2014-08-31
dot icon31/10/2014
Termination of appointment of Matthew John Sperryn as a director on 2014-09-22
dot icon31/10/2014
Termination of appointment of Prasad Thakur as a director on 2014-09-22
dot icon31/10/2014
Termination of appointment of Robin Nicholas Baker as a director on 2014-09-22
dot icon31/10/2014
Termination of appointment of Clifford Thomas as a director on 2014-09-22
dot icon31/10/2014
Termination of appointment of Mark Ashfield as a director on 2014-09-22
dot icon30/10/2014
Appointment of Stephen Kenneth Whitehouse as a director on 2014-09-22
dot icon28/10/2014
Appointment of Neil Christopher Toplass as a director on 2014-09-22
dot icon05/08/2014
Annual return made up to 2014-08-03 no member list
dot icon19/03/2014
Director's details changed for Clifford Thomas on 2014-03-19
dot icon19/03/2014
Director's details changed for Clifford Thomas on 2014-03-19
dot icon19/03/2014
Director's details changed for Dr Prasad Thakur on 2014-03-19
dot icon19/03/2014
Director's details changed for Clifford Thomas on 2014-03-19
dot icon19/03/2014
Director's details changed for Dr Prasad Thakur on 2014-03-19
dot icon19/03/2014
Director's details changed for Malcolm Kendall on 2014-03-19
dot icon19/03/2014
Director's details changed for Robin Nicholas Baker on 2014-03-19
dot icon19/03/2014
Director's details changed for Mark Ashfield on 2014-03-19
dot icon10/10/2013
Total exemption full accounts made up to 2013-08-31
dot icon08/08/2013
Annual return made up to 2013-08-03 no member list
dot icon11/02/2013
Termination of appointment of Christine Davies as a director
dot icon13/12/2012
Accounts for a dormant company made up to 2012-08-31
dot icon12/12/2012
Termination of appointment of Kristian Vind as a director
dot icon11/12/2012
Termination of appointment of Stephen Whitehouse as a director
dot icon22/11/2012
Termination of appointment of Neil Toplass as a director
dot icon04/09/2012
Termination of appointment of Martin Lamb as a director
dot icon07/08/2012
Annual return made up to 2012-08-03 no member list
dot icon14/12/2011
Accounts for a dormant company made up to 2011-08-31
dot icon01/11/2011
Appointment of Kristian Andrew James Barton Vind as a director
dot icon20/10/2011
Appointment of Stephen Kenneth Whitehouse as a director
dot icon20/10/2011
Appointment of Robin Nicholas Baker as a director
dot icon14/10/2011
Termination of appointment of Graham Micklewright as a director
dot icon14/10/2011
Termination of appointment of Robert Wilson as a director
dot icon14/10/2011
Termination of appointment of Pauline Turnbull as a director
dot icon14/10/2011
Termination of appointment of Matthew Pratt as a director
dot icon14/10/2011
Termination of appointment of Hugh Caffery as a director
dot icon12/10/2011
Appointment of Neil Christopher Toplass as a director
dot icon12/10/2011
Appointment of Christine Davies as a director
dot icon12/10/2011
Appointment of Martin Lamb as a director
dot icon12/10/2011
Appointment of Dr Prasad Thakur as a director
dot icon12/10/2011
Appointment of Mark Ashfield as a director
dot icon12/10/2011
Appointment of Malcolm Kendall as a director
dot icon12/10/2011
Appointment of Clifford Thomas as a director
dot icon12/10/2011
Appointment of Matthew John Sperryn as a director
dot icon08/08/2011
Annual return made up to 2011-08-03 no member list
dot icon06/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon04/08/2010
Annual return made up to 2010-08-03 no member list
dot icon04/08/2010
Secretary's details changed for Mainstay (Secretaries) Limited on 2009-10-01
dot icon23/11/2009
Total exemption full accounts made up to 2009-08-31
dot icon20/11/2009
Termination of appointment of Philip Hooton as a director
dot icon27/08/2009
Annual return made up to 03/08/09
dot icon17/06/2009
Appointment terminated director alan dorn
dot icon12/02/2009
Total exemption full accounts made up to 2008-08-31
dot icon03/09/2008
Annual return made up to 03/08/08
dot icon08/08/2008
Total exemption full accounts made up to 2007-08-31
dot icon07/07/2008
Director appointed matthew pratt
dot icon07/07/2008
Director appointed robert wilson
dot icon04/07/2008
Director appointed pauline turnbull
dot icon03/07/2008
Appointment terminated director ian young
dot icon17/01/2008
Director resigned
dot icon16/01/2008
Director resigned
dot icon30/08/2007
Annual return made up to 03/08/07
dot icon29/08/2007
New director appointed
dot icon29/08/2007
New director appointed
dot icon29/08/2007
New director appointed
dot icon29/08/2007
New director appointed
dot icon29/08/2007
Director resigned
dot icon12/08/2007
New director appointed
dot icon24/11/2006
New director appointed
dot icon24/11/2006
Director resigned
dot icon25/08/2006
New director appointed
dot icon25/08/2006
New director appointed
dot icon16/08/2006
Registered office changed on 16/08/06 from: 16 st john street london EC1M 4NT
dot icon16/08/2006
Secretary resigned
dot icon16/08/2006
Director resigned
dot icon16/08/2006
New secretary appointed
dot icon16/08/2006
New director appointed
dot icon03/08/2006
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
31/08/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitehouse, Stephen Kenneth
Director
22/09/2014 - 07/09/2022
1
Whitehouse, Stephen Kenneth
Director
30/09/2011 - 01/11/2012
1
MAINSTAY (SECRETARIES) LTD
Corporate Secretary
03/08/2006 - 31/10/2017
94
Young, Ian
Director
01/06/2007 - 30/06/2008
18
Ashfield, Mark
Director
30/09/2011 - 22/09/2014
7

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 CITY WHARF (LICHFIELD) MANAGEMENT COMPANY LIMITED

CITY WHARF (LICHFIELD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/08/2006 with the registered office located at 19 Highfield Road, Edgbaston, Birmingham B15 3BH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY WHARF (LICHFIELD) MANAGEMENT COMPANY LIMITED?

toggle

CITY WHARF (LICHFIELD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/08/2006 .

Where is CITY WHARF (LICHFIELD) MANAGEMENT COMPANY LIMITED located?

toggle

CITY WHARF (LICHFIELD) MANAGEMENT COMPANY LIMITED is registered at 19 Highfield Road, Edgbaston, Birmingham B15 3BH.

What does CITY WHARF (LICHFIELD) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CITY WHARF (LICHFIELD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/02/2026: Micro company accounts made up to 2025-08-31.