GARDEN COURT (FIVE WAYS) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

GARDEN COURT (FIVE WAYS) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05272210

Incorporation date

28/10/2004

Size

Dormant

Contacts

Registered address

Registered address

Compass Block Management, 95 Spencer Street, Birmingham, West Midlands B18 6DACopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2004)
dot icon19/03/2026
Secretary's details changed for Miss Stacey Louise Jevons on 2026-02-19
dot icon19/03/2026
Registered office address changed from York Laurent, Jbc 95 Spencer Street Birmingham B18 6DA England to Compass Block Management 95 Spencer Street Birmingham West Midlands B18 6DA on 2026-03-19
dot icon22/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon22/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/05/2025
Registered office address changed from C/O York Laurent Ltd 12/13 Frederick Street Birmingham West Midlands B1 3HE to Jbc 95 Spencer Street Birmingham B18 6DA on 2025-05-27
dot icon27/05/2025
Registered office address changed from Jbc 95 Spencer Street Birmingham B18 6DA England to York Laurent, Jbc 95 Spencer Street Birmingham B18 6DA on 2025-05-27
dot icon08/01/2025
Confirmation statement made on 2024-11-22 with updates
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/08/2024
Termination of appointment of Jeremy Peter Chick as a secretary on 2024-08-22
dot icon22/08/2024
Appointment of Miss Stacey Louise Jevons as a secretary on 2024-08-22
dot icon02/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon05/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon10/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon25/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon31/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon11/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon31/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-11-22 with updates
dot icon29/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon11/11/2016
Termination of appointment of Jonathan William Andrews as a director on 2016-10-31
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/09/2016
Appointment of Dominic Peter Stokes as a director on 2016-09-12
dot icon24/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon02/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/12/2014
Termination of appointment of David Andrew Brown as a director on 2014-12-10
dot icon01/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon20/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon02/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/02/2013
Director's details changed for Mr Jonathan William Andrews on 2013-02-01
dot icon09/01/2013
Annual return made up to 2012-11-22 with full list of shareholders
dot icon27/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon07/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon05/12/2009
Director's details changed for Mr David Andrew Brown on 2009-12-04
dot icon05/12/2009
Director's details changed for Jonathan Andrews on 2009-12-04
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/03/2009
Return made up to 22/11/08; full list of members
dot icon22/01/2009
Registered office changed on 22/01/2009 from lancaster house 67 newhall street birmingham west midlands B3 1NQ
dot icon23/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/08/2008
Ad 05/08/08\gbp si 20@1=20\gbp ic 9/29\
dot icon29/03/2008
Return made up to 22/11/07; no change of members
dot icon25/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon30/01/2007
Secretary resigned
dot icon30/01/2007
New secretary appointed
dot icon07/01/2007
Secretary resigned
dot icon22/12/2006
Total exemption small company accounts made up to 2005-10-31
dot icon29/11/2006
Return made up to 22/11/06; full list of members
dot icon08/11/2006
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon06/12/2005
Return made up to 28/10/05; full list of members
dot icon14/10/2005
Ad 19/09/05--------- £ si 8@1=8 £ ic 1/9
dot icon20/04/2005
Registered office changed on 20/04/05 from: 55 colmore row birmingham west midlands B3 2AS
dot icon13/11/2004
Particulars of mortgage/charge
dot icon11/11/2004
Memorandum and Articles of Association
dot icon11/11/2004
Resolutions
dot icon11/11/2004
New director appointed
dot icon28/10/2004
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
22/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
29.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stokes, Dominic Peter
Director
12/09/2016 - Present
39
Brown, David Andrew
Director
28/10/2004 - 10/12/2014
31
Andrews, Jonathan William
Director
03/11/2004 - 31/10/2016
33
Chick, Jeremy Peter
Secretary
11/12/2006 - 22/08/2024
6
Murphy, Duncan Murth Luke
Secretary
28/10/2004 - 11/12/2006
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+
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 GARDEN COURT (FIVE WAYS) MANAGEMENT COMPANY LIMITED

GARDEN COURT (FIVE WAYS) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/10/2004 with the registered office located at Compass Block Management, 95 Spencer Street, Birmingham, West Midlands B18 6DA. There are currently 2 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 GARDEN COURT (FIVE WAYS) MANAGEMENT COMPANY LIMITED?

toggle

GARDEN COURT (FIVE WAYS) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/10/2004 .

Where is GARDEN COURT (FIVE WAYS) MANAGEMENT COMPANY LIMITED located?

toggle

GARDEN COURT (FIVE WAYS) MANAGEMENT COMPANY LIMITED is registered at Compass Block Management, 95 Spencer Street, Birmingham, West Midlands B18 6DA.

What does GARDEN COURT (FIVE WAYS) MANAGEMENT COMPANY LIMITED do?

toggle

GARDEN COURT (FIVE WAYS) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for GARDEN COURT (FIVE WAYS) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/03/2026: Secretary's details changed for Miss Stacey Louise Jevons on 2026-02-19.