CROFT COURT, CHESTER ROAD, CASTLE BROMWICH - MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CROFT COURT, CHESTER ROAD, CASTLE BROMWICH - MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03092495

Incorporation date

17/08/1995

Size

Micro Entity

Contacts

Registered address

Registered address

36 The Green, Castle Bromwich, Birmingham B36 9ALCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1995)
dot icon05/11/2025
Micro company accounts made up to 2025-03-04
dot icon11/09/2025
Confirmation statement made on 2025-08-06 with updates
dot icon14/10/2024
Micro company accounts made up to 2024-03-04
dot icon06/09/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon15/07/2024
Termination of appointment of Rosemary Anne Baldry as a director on 2024-07-15
dot icon15/07/2024
Appointment of Miss Emma Haines as a director on 2024-07-15
dot icon31/10/2023
Micro company accounts made up to 2023-03-04
dot icon07/09/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon12/09/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon16/08/2022
Total exemption full accounts made up to 2022-03-04
dot icon16/08/2022
Registered office address changed from 1 Croft Court the Green Castle Bromwich Birmingham B36 9AN England to 36 the Green Castle Bromwich Birmingham B36 9AL on 2022-08-16
dot icon05/04/2022
Notification of Ben Thomas Roy Hands as a person with significant control on 2022-04-05
dot icon05/04/2022
Appointment of Mr Ben Thomas Roy Hands as a director on 2022-04-05
dot icon05/04/2022
Cessation of Celia Banner as a person with significant control on 2022-04-05
dot icon05/04/2022
Appointment of Mr Ben Thomas Roy Hands as a secretary on 2022-04-05
dot icon05/04/2022
Termination of appointment of Celia Banner as a director on 2022-04-05
dot icon05/04/2022
Termination of appointment of Celia Banner as a secretary on 2022-04-05
dot icon08/11/2021
Total exemption full accounts made up to 2021-03-04
dot icon17/09/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon27/07/2021
Registered office address changed from 4 the Green Castle Bromwich Birmingham B36 9AJ England to 1 Croft Court the Green Castle Bromwich Birmingham B36 9AN on 2021-07-27
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-04
dot icon19/08/2020
Confirmation statement made on 2020-08-06 with updates
dot icon28/11/2019
Micro company accounts made up to 2019-03-04
dot icon13/08/2019
Confirmation statement made on 2019-08-06 with updates
dot icon30/11/2018
Micro company accounts made up to 2018-03-04
dot icon09/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon01/12/2017
Micro company accounts made up to 2017-03-04
dot icon06/11/2017
Appointment of Mrs Celia Banner as a director on 2017-11-01
dot icon06/11/2017
Notification of Celia Banner as a person with significant control on 2017-11-01
dot icon06/11/2017
Registered office address changed from 1 Croft Court, the Green Castle Bromwich Birmingham B36 9AN to 4 the Green Castle Bromwich Birmingham B36 9AJ on 2017-11-06
dot icon06/11/2017
Termination of appointment of Joan Ann Clarke as a director on 2017-11-01
dot icon06/11/2017
Termination of appointment of Joan Ann Clarke as a secretary on 2017-11-01
dot icon06/11/2017
Appointment of Mrs Celia Banner as a secretary on 2017-11-01
dot icon06/11/2017
Cessation of Joan Ann Clarke as a person with significant control on 2017-11-01
dot icon18/08/2017
Confirmation statement made on 2017-08-06 with updates
dot icon01/12/2016
Micro company accounts made up to 2016-03-04
dot icon26/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon26/08/2016
Appointment of Mrs Rosemary Anne Baldry as a director on 2016-07-22
dot icon26/08/2016
Termination of appointment of Patricia Smith as a director on 2016-07-22
dot icon28/11/2015
Total exemption full accounts made up to 2015-03-04
dot icon27/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon04/12/2014
Total exemption full accounts made up to 2014-03-04
dot icon02/09/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon02/09/2014
Director's details changed for Mrs Joan Ann Clarke on 2014-06-20
dot icon02/09/2014
Termination of appointment of Kathleen Mary Lloyd as a director on 2014-08-27
dot icon02/09/2014
Secretary's details changed for Mrs Joan Ann Clarke on 2014-06-20
dot icon02/09/2014
Appointment of Mrs Patricia Smith as a director on 2014-08-27
dot icon02/09/2014
Termination of appointment of Kathleen Mary Lloyd as a director on 2014-08-27
dot icon02/09/2014
Registered office address changed from 4 Croft Court the Green, Castle Bromwich Birmingham West Midlands B36 9AN England to 1 Croft Court, the Green Castle Bromwich Birmingham B36 9AN on 2014-09-02
dot icon29/10/2013
Total exemption full accounts made up to 2013-03-04
dot icon09/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon27/11/2012
Total exemption full accounts made up to 2012-03-04
dot icon16/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon17/11/2011
Total exemption full accounts made up to 2011-03-04
dot icon26/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon26/08/2011
Registered office address changed from 1 Croft Court the Green, Castle Bromwich Birmingham West Midlands B36 9AN on 2011-08-26
dot icon20/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon19/08/2010
Director's details changed for Kathleen Mary Lloyd on 2010-08-06
dot icon19/08/2010
Director's details changed for Joan Ann Clarke on 2010-08-06
dot icon10/08/2010
Total exemption full accounts made up to 2010-03-04
dot icon12/08/2009
Return made up to 06/08/09; full list of members
dot icon21/07/2009
Total exemption full accounts made up to 2009-03-04
dot icon08/09/2008
Total exemption full accounts made up to 2008-03-04
dot icon29/08/2008
Return made up to 06/08/08; full list of members
dot icon11/09/2007
Director resigned
dot icon08/09/2007
New director appointed
dot icon08/09/2007
New secretary appointed;new director appointed
dot icon08/09/2007
Registered office changed on 08/09/07 from: c/o hollier browne 1880 pershore road kings norton birmingham west midlands B30 3AS
dot icon31/08/2007
Secretary resigned
dot icon23/08/2007
Return made up to 06/08/07; no change of members
dot icon16/07/2007
Total exemption full accounts made up to 2007-03-04
dot icon16/07/2007
Total exemption full accounts made up to 2006-03-04
dot icon06/09/2006
Return made up to 06/08/06; full list of members
dot icon24/01/2006
Director resigned
dot icon14/12/2005
New director appointed
dot icon14/12/2005
New secretary appointed
dot icon14/11/2005
Registered office changed on 14/11/05 from: flat 6 croft court the green castle bromwich birmingham west midlands B36 9AN
dot icon12/10/2005
Total exemption small company accounts made up to 2005-03-04
dot icon08/09/2005
Return made up to 06/08/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-03-04
dot icon06/12/2004
Return made up to 06/08/04; full list of members
dot icon30/10/2004
New director appointed
dot icon19/10/2004
Director resigned
dot icon25/03/2004
Secretary resigned
dot icon04/03/2004
New secretary appointed
dot icon04/03/2004
New director appointed
dot icon27/09/2003
Return made up to 06/08/03; full list of members
dot icon12/07/2003
Secretary resigned
dot icon12/06/2003
Total exemption small company accounts made up to 2003-03-04
dot icon10/06/2003
New secretary appointed
dot icon10/06/2003
New director appointed
dot icon07/06/2003
Return made up to 06/08/02; full list of members
dot icon07/06/2003
Total exemption small company accounts made up to 2002-03-04
dot icon28/05/2003
New director appointed
dot icon28/05/2003
New secretary appointed
dot icon02/04/2003
Director resigned
dot icon03/01/2002
New director appointed
dot icon03/01/2002
Secretary resigned
dot icon03/01/2002
Director resigned
dot icon10/08/2001
Return made up to 06/08/01; full list of members
dot icon19/03/2001
Accounts for a small company made up to 2001-03-04
dot icon22/08/2000
Return made up to 17/08/00; full list of members
dot icon15/03/2000
Accounts for a small company made up to 2000-03-04
dot icon17/11/1999
Accounts for a small company made up to 1999-03-04
dot icon13/08/1999
Return made up to 17/08/99; no change of members
dot icon15/09/1998
Accounts for a small company made up to 1998-03-04
dot icon13/08/1998
Return made up to 17/08/98; full list of members
dot icon06/03/1998
Amended accounts made up to 1997-03-04
dot icon10/12/1997
Accounts for a dormant company made up to 1997-03-04
dot icon18/08/1997
Return made up to 17/08/97; full list of members
dot icon27/02/1997
Resolutions
dot icon07/01/1997
Accounts for a small company made up to 1996-03-04
dot icon21/08/1996
Return made up to 17/08/96; full list of members
dot icon11/03/1996
Ad 04/03/96--------- £ si 6@1=6 £ ic 2/8
dot icon11/03/1996
Accounting reference date notified as 04/03
dot icon15/02/1996
Secretary resigned;new secretary appointed
dot icon15/02/1996
Director resigned;new director appointed
dot icon17/08/1995
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 icon-2.32 % *

* during past year

Cash in Bank

£9,629.00

Confirmation

dot iconLast made up date
04/03/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
04/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
04/03/2025
dot iconNext account date
04/03/2026
dot iconNext due on
04/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
946.00
-
0.00
9.86K
-
2022
0
644.00
-
0.00
9.63K
-
2022
0
644.00
-
0.00
9.63K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

644.00 £Descended-31.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.63K £Descended-2.32 % *

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
Baldry, Rosemary Anne
Director
22/07/2016 - 15/07/2024
-
Haines, Emma
Director
15/07/2024 - Present
-
Hands, Ben Thomas Roy
Director
05/04/2022 - Present
-

Persons with Significant Control

3
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 CROFT COURT, CHESTER ROAD, CASTLE BROMWICH - MANAGEMENT LIMITED

CROFT COURT, CHESTER ROAD, CASTLE BROMWICH - MANAGEMENT LIMITED is an(a) Active company incorporated on 17/08/1995 with the registered office located at 36 The Green, Castle Bromwich, Birmingham B36 9AL. There are currently 2 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 CROFT COURT, CHESTER ROAD, CASTLE BROMWICH - MANAGEMENT LIMITED?

toggle

CROFT COURT, CHESTER ROAD, CASTLE BROMWICH - MANAGEMENT LIMITED is currently Active. It was registered on 17/08/1995 .

Where is CROFT COURT, CHESTER ROAD, CASTLE BROMWICH - MANAGEMENT LIMITED located?

toggle

CROFT COURT, CHESTER ROAD, CASTLE BROMWICH - MANAGEMENT LIMITED is registered at 36 The Green, Castle Bromwich, Birmingham B36 9AL.

What does CROFT COURT, CHESTER ROAD, CASTLE BROMWICH - MANAGEMENT LIMITED do?

toggle

CROFT COURT, CHESTER ROAD, CASTLE BROMWICH - MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CROFT COURT, CHESTER ROAD, CASTLE BROMWICH - MANAGEMENT LIMITED?

toggle

The latest filing was on 05/11/2025: Micro company accounts made up to 2025-03-04.