CRICKETFIELDS (PHASE 2) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRICKETFIELDS (PHASE 2) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02533171

Incorporation date

21/08/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham B1 3ESCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1990)
dot icon20/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/10/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/09/2024
Confirmation statement made on 2024-08-17 with updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/09/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon10/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon20/10/2021
Confirmation statement made on 2021-08-17 with updates
dot icon20/10/2021
Director's details changed for Gerald John Hill on 2021-08-01
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/02/2021
Compulsory strike-off action has been discontinued
dot icon04/02/2021
Confirmation statement made on 2020-08-17 with no updates
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon07/07/2020
Registered office address changed from 11 Bents Lane Dronfield Derbyshire S18 2EW to Sapphire Heights Courtyard 31 Tenby Street North Birmingham B1 3ES on 2020-07-07
dot icon07/07/2020
Termination of appointment of John Michael Fraser Walker as a secretary on 2020-06-25
dot icon07/07/2020
Appointment of Mda Property Management (Midlands) Ltd as a secretary on 2020-06-25
dot icon22/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon10/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/09/2018
Confirmation statement made on 2018-08-17 with updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon04/07/2014
Registered office address changed from 513 Hagley Road Bearwood West Midlands B66 4AX on 2014-07-04
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/08/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon28/08/2013
Appointment of Mr John Michael Fraser Walker as a secretary
dot icon29/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon23/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon06/02/2012
Termination of appointment of Cosec Management Services Ltd as a secretary
dot icon03/02/2012
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 2012-02-03
dot icon31/01/2012
Termination of appointment of Jonathan Edwards as a director
dot icon27/10/2011
Appointment of Nicholas Christopher Shirt as a director
dot icon21/10/2011
Appointment of Gerald John Hill as a director
dot icon11/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon27/01/2010
Appointment of Dr Jonathan Martin Edwards as a director
dot icon12/01/2010
Termination of appointment of Martin Chuter as a director
dot icon24/08/2009
Return made up to 21/08/09; full list of members
dot icon03/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/05/2009
Secretary's change of particulars / cosec management services LTD / 06/05/2009
dot icon16/04/2009
Appointment terminated director noel claridge
dot icon21/03/2009
Director appointed martin chuter
dot icon11/03/2009
Appointment terminated director housemans management company LIMITED
dot icon11/03/2009
Appointment terminated secretary housemans management secretarial LIMITED
dot icon11/03/2009
Secretary appointed cosec management services LTD
dot icon19/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/10/2008
Return made up to 21/08/08; full list of members
dot icon18/09/2008
Appointment terminated director harold loasby
dot icon07/02/2008
Secretary resigned
dot icon07/02/2008
New secretary appointed
dot icon01/02/2008
New director appointed
dot icon08/11/2007
Return made up to 21/08/07; no change of members
dot icon19/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/09/2006
Return made up to 21/08/06; no change of members
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/09/2005
Return made up to 21/08/05; full list of members
dot icon17/08/2005
Registered office changed on 17/08/05 from: suite 1 network house badgers way oxon business park shrewsbury shropshire SY3 5AB
dot icon10/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/08/2004
Return made up to 21/08/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/08/2003
Return made up to 21/08/03; no change of members
dot icon01/05/2003
Registered office changed on 01/05/03 from: 16 elmfield road shrewsbury shropshire SY2 5PB
dot icon20/03/2003
Total exemption small company accounts made up to 2002-03-31
dot icon27/08/2002
Return made up to 21/08/02; full list of members
dot icon24/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon29/08/2001
Return made up to 21/08/01; full list of members
dot icon03/01/2001
Full accounts made up to 2000-03-31
dot icon19/09/2000
Return made up to 21/08/00; full list of members
dot icon03/11/1999
Accounts for a small company made up to 1999-03-31
dot icon08/09/1999
Return made up to 21/08/99; full list of members
dot icon18/08/1998
Return made up to 21/08/98; no change of members
dot icon25/07/1998
Full accounts made up to 1998-03-31
dot icon21/10/1997
Full accounts made up to 1997-03-31
dot icon26/09/1997
Return made up to 21/08/97; no change of members
dot icon09/05/1997
Amended full accounts made up to 1996-03-31
dot icon19/03/1997
Full accounts made up to 1996-03-31
dot icon08/10/1996
Return made up to 21/08/96; full list of members
dot icon19/02/1996
Registered office changed on 19/02/96 from: 121 foxdale drive brierley hill west midlands DY5 3GN
dot icon19/01/1996
Accounts for a small company made up to 1995-03-31
dot icon27/11/1995
Director resigned
dot icon27/11/1995
Director resigned
dot icon20/09/1995
Return made up to 21/08/95; change of members
dot icon22/06/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/06/1995
New secretary appointed
dot icon09/06/1995
New director appointed
dot icon09/06/1995
Registered office changed on 09/06/95 from: 147 foxdale drive brierley hill west midlands dys 3GZ
dot icon04/05/1995
Secretary's particulars changed;director resigned
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon05/10/1994
Return made up to 21/08/94; change of members
dot icon23/03/1994
New director appointed
dot icon06/12/1993
New director appointed
dot icon06/12/1993
Director resigned;new director appointed
dot icon06/12/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon06/12/1993
Registered office changed on 06/12/93 from: phoenix house hemlock park hawks green cannock,staffs
dot icon21/09/1993
Return made up to 21/08/93; full list of members
dot icon22/06/1993
Accounts for a small company made up to 1993-03-31
dot icon18/05/1993
Ad 12/05/93--------- £ si 52@1=52 £ ic 2/54
dot icon20/08/1992
Return made up to 21/08/92; full list of members
dot icon22/06/1992
Accounts for a small company made up to 1992-03-31
dot icon13/01/1992
Secretary resigned;new secretary appointed
dot icon13/09/1991
Return made up to 21/08/91; full list of members
dot icon20/08/1991
Full accounts made up to 1991-03-31
dot icon06/09/1990
Registered office changed on 06/09/90 from: c/o needham & james windsor house temple row birmingham B2 5LF
dot icon06/09/1990
Director resigned;new director appointed
dot icon06/09/1990
Secretary resigned;new secretary appointed
dot icon06/09/1990
Accounting reference date notified as 31/03
dot icon21/08/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-5.50 % *

* during past year

Cash in Bank

£4,297.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1.40K
-
0.00
4.61K
-
2022
0
942.00
-
0.00
4.55K
-
2023
0
1.59K
-
0.00
4.30K
-
2023
0
1.59K
-
0.00
4.30K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.59K £Ascended69.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.30K £Descended-5.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jonathan Martin Edwards
Director
21/12/2009 - 03/01/2012
559
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
30/10/2008 - 31/01/2012
538
HOUSEMANS MANAGEMENT SECRETARIAL LIMITED
Corporate Secretary
04/02/2008 - 30/10/2008
161
MDA PROPERTY MANAGEMENT (MIDLANDS) LTD
Corporate Secretary
25/06/2020 - Present
8
Shirt, Nicholas Christopher
Director
10/10/2011 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRICKETFIELDS (PHASE 2) MANAGEMENT COMPANY LIMITED

CRICKETFIELDS (PHASE 2) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/08/1990 with the registered office located at Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham B1 3ES. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRICKETFIELDS (PHASE 2) MANAGEMENT COMPANY LIMITED?

toggle

CRICKETFIELDS (PHASE 2) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/08/1990 .

Where is CRICKETFIELDS (PHASE 2) MANAGEMENT COMPANY LIMITED located?

toggle

CRICKETFIELDS (PHASE 2) MANAGEMENT COMPANY LIMITED is registered at Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham B1 3ES.

What does CRICKETFIELDS (PHASE 2) MANAGEMENT COMPANY LIMITED do?

toggle

CRICKETFIELDS (PHASE 2) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRICKETFIELDS (PHASE 2) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/12/2025: Total exemption full accounts made up to 2025-03-31.