DIRECT 2 MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DIRECT 2 MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03909203

Incorporation date

19/01/2000

Size

Micro Entity

Contacts

Registered address

Registered address

291 Birchfield Road, Birmingham B20 3DDCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2000)
dot icon12/01/2026
Micro company accounts made up to 2025-03-31
dot icon05/01/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon13/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/12/2023
Confirmation statement made on 2023-12-11 with updates
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon02/02/2023
Confirmation statement made on 2022-12-11 with no updates
dot icon06/01/2023
Cessation of Goodliffe Estate Limited as a person with significant control on 2016-04-27
dot icon05/01/2023
Change of details for Bestway Northern Limited as a person with significant control on 2016-04-26
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/01/2022
Confirmation statement made on 2021-12-11 with no updates
dot icon10/01/2022
Micro company accounts made up to 2021-03-31
dot icon27/01/2021
Confirmation statement made on 2020-12-11 with updates
dot icon05/11/2020
Micro company accounts made up to 2020-03-31
dot icon20/01/2020
Confirmation statement made on 2019-12-11 with updates
dot icon03/01/2020
Micro company accounts made up to 2019-03-31
dot icon22/02/2019
Confirmation statement made on 2018-12-11 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/12/2018
Registered office address changed from 295a Birchfield Road Perry Barr Birmingham England B20 3BX England to 291 Birchfield Road Birmingham B20 3DD on 2018-12-12
dot icon16/05/2018
Registered office address changed from Cpm Albert House 12-26 Albert Street Birmingham West Midlands B4 7UD United Kingdom to 295a Birchfield Road Perry Barr Birmingham England B20 3BX on 2018-05-16
dot icon28/02/2018
Confirmation statement made on 2017-12-11 with updates
dot icon14/02/2018
Micro company accounts made up to 2017-03-31
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon13/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon23/04/2016
Compulsory strike-off action has been discontinued
dot icon21/04/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon22/03/2016
First Gazette notice for compulsory strike-off
dot icon12/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon06/06/2015
Total exemption small company accounts made up to 2014-03-31
dot icon29/05/2015
Termination of appointment of Charan Dass Sohal as a director on 2015-05-28
dot icon29/05/2015
Registered office address changed from 100 Somerset Road Edgbaston Birmingham West Midlands B15 2PP to Cpm Albert House 12-26 Albert Street Birmingham West Midlands B4 7UD on 2015-05-29
dot icon09/05/2015
Compulsory strike-off action has been discontinued
dot icon08/05/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon21/04/2015
First Gazette notice for compulsory strike-off
dot icon20/01/2015
Secretary's details changed for Sarabjit Singh Sohal on 2014-12-01
dot icon23/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon24/02/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon24/02/2014
Director's details changed for Melanie Emma Gawthorpe on 2013-12-12
dot icon13/02/2014
Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TS United Kingdom on 2014-02-13
dot icon23/01/2014
Termination of appointment of Paul Taylor as a director
dot icon08/01/2014
Termination of appointment of Rachel Floyd as a director
dot icon08/01/2014
Director's details changed for Melanie Emma Gawthorpe on 2011-05-01
dot icon08/01/2014
Termination of appointment of Melanie Gawthorpe as a director
dot icon04/10/2013
Appointment of Rachel Kerry Floyd as a director
dot icon07/05/2013
Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TS on 2013-05-07
dot icon03/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon28/09/2009
Registered office changed on 28/09/2009 from 9 colmore row birmingham B3 2BT
dot icon17/06/2009
Return made up to 11/12/08; no change of members
dot icon09/06/2009
Location of register of members
dot icon26/02/2009
Director's change of particulars / melanie gawthorpe / 30/10/2008
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/12/2008
Return made up to 11/12/06; full list of members
dot icon08/12/2008
Return made up to 11/12/07; full list of members
dot icon03/04/2008
Accounts for a small company made up to 2007-03-31
dot icon30/03/2007
Full accounts made up to 2006-03-31
dot icon14/07/2006
Registered office changed on 14/07/06 from: 2297 coventry road birmingham B26 3PU
dot icon13/07/2006
New secretary appointed
dot icon13/07/2006
New director appointed
dot icon13/07/2006
New director appointed
dot icon13/07/2006
New director appointed
dot icon13/07/2006
New director appointed
dot icon13/07/2006
Director resigned
dot icon13/07/2006
Director resigned
dot icon13/07/2006
Secretary resigned
dot icon06/07/2006
New director appointed
dot icon03/07/2006
Ad 29/06/06-29/06/06 £ si [email protected]=1 £ ic 200/201
dot icon29/06/2006
Nc inc already adjusted 20/06/06
dot icon29/06/2006
Memorandum and Articles of Association
dot icon29/06/2006
Resolutions
dot icon29/06/2006
Resolutions
dot icon15/06/2006
Director resigned
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon01/02/2006
Auditor's resignation
dot icon20/12/2005
Return made up to 11/12/05; full list of members
dot icon14/01/2005
Full accounts made up to 2004-03-31
dot icon05/01/2005
Return made up to 11/12/04; full list of members
dot icon12/10/2004
Secretary's particulars changed
dot icon26/07/2004
Director resigned
dot icon31/03/2004
S-div 19/03/04
dot icon31/03/2004
S-div 19/03/04
dot icon31/03/2004
Resolutions
dot icon31/03/2004
Resolutions
dot icon31/03/2004
Resolutions
dot icon29/03/2004
Secretary's particulars changed
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon30/12/2003
Return made up to 11/12/03; full list of members
dot icon01/10/2003
Secretary's particulars changed
dot icon07/01/2003
Return made up to 11/12/02; full list of members
dot icon02/01/2003
Amended full accounts made up to 2002-03-31
dot icon11/10/2002
Full accounts made up to 2002-03-31
dot icon31/01/2002
Return made up to 11/12/01; full list of members
dot icon19/11/2001
Full accounts made up to 2001-03-31
dot icon10/05/2001
Secretary's particulars changed
dot icon01/03/2001
Resolutions
dot icon01/03/2001
Resolutions
dot icon01/03/2001
Resolutions
dot icon26/02/2001
Accounting reference date extended from 31/01/01 to 31/03/01
dot icon20/02/2001
Return made up to 19/01/01; full list of members
dot icon22/11/2000
Secretary's particulars changed
dot icon13/09/2000
Registered office changed on 13/09/00 from: 2308 coventry road sheldon birmingham west midlands B26 3JZ
dot icon13/09/2000
Ad 23/08/00--------- £ si 199@1=199 £ ic 1/200
dot icon05/09/2000
Secretary's particulars changed
dot icon20/04/2000
Director resigned
dot icon20/04/2000
Secretary resigned
dot icon20/04/2000
New director appointed
dot icon20/04/2000
New director appointed
dot icon20/04/2000
New director appointed
dot icon20/04/2000
New secretary appointed
dot icon19/01/2000
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
11/12/2026
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)
2022
1
201.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sohal, Rajinder Singh
Director
29/06/2006 - Present
19
Mr Charan Dass Sohal
Director
29/06/2006 - 28/05/2015
11

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 DIRECT 2 MANAGEMENT COMPANY LIMITED

DIRECT 2 MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/01/2000 with the registered office located at 291 Birchfield Road, Birmingham B20 3DD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIRECT 2 MANAGEMENT COMPANY LIMITED?

toggle

DIRECT 2 MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/01/2000 .

Where is DIRECT 2 MANAGEMENT COMPANY LIMITED located?

toggle

DIRECT 2 MANAGEMENT COMPANY LIMITED is registered at 291 Birchfield Road, Birmingham B20 3DD.

What does DIRECT 2 MANAGEMENT COMPANY LIMITED do?

toggle

DIRECT 2 MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for DIRECT 2 MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/01/2026: Micro company accounts made up to 2025-03-31.