ST. MICHAEL'S MANAGEMENT (NO.2) TIVIDALE LIMITED

Register to unlock more data on OkredoRegister

ST. MICHAEL'S MANAGEMENT (NO.2) TIVIDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02755479

Incorporation date

13/10/1992

Size

Micro Entity

Contacts

Registered address

Registered address

20 Birchley Park Avenue, Oldbury, Birmingham, West Midlands B69 2JNCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1992)
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon13/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon17/04/2025
Notification of Mark Adrian Bell as a person with significant control on 2025-04-17
dot icon11/04/2025
Cessation of Mark Adrian Bell as a person with significant control on 2025-04-11
dot icon25/03/2025
Change of details for Mr Mark Adiran Bell as a person with significant control on 2025-03-25
dot icon12/02/2025
Cessation of Midland Heart Limited as a person with significant control on 2025-02-12
dot icon12/02/2025
Appointment of Mr Colin Clement Deakin as a director on 2025-02-12
dot icon12/02/2025
Appointment of Mrs Georgina Bell as a secretary on 2025-02-12
dot icon12/02/2025
Notification of Mark Adrian Bell as a person with significant control on 2025-02-12
dot icon12/02/2025
Termination of appointment of Midland Heart Limited as a director on 2025-02-12
dot icon04/12/2024
Registered office address changed from , 20 Bath Row, Birmingham, West Midlands, B15 1LZ to 20 Birchley Park Avenue Oldbury Birmingham West Midlands B69 2JN on 2024-12-04
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon12/01/2022
Micro company accounts made up to 2021-03-31
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon17/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon23/04/2019
Termination of appointment of Andrew John Foster as a secretary on 2019-04-19
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon18/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon24/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon26/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon27/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon10/11/2015
Annual return made up to 2015-10-13 no member list
dot icon08/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon10/11/2014
Annual return made up to 2014-10-13 no member list
dot icon09/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/11/2013
Annual return made up to 2013-10-13 no member list
dot icon30/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/11/2012
Annual return made up to 2012-10-13 no member list
dot icon14/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon21/10/2011
Annual return made up to 2011-10-13 no member list
dot icon20/10/2011
Termination of appointment of Andrew Foster as a director
dot icon09/09/2011
Termination of appointment of Amandeep Jhawar as a secretary
dot icon09/09/2011
Appointment of Mr Andrew John Foster as a secretary
dot icon05/08/2011
Appointment of Mark Adrian Bell as a director
dot icon29/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/12/2010
Appointment of Mr Andrew John Foster as a director
dot icon15/12/2010
Appointment of Mr Amandeep Jhawar as a secretary
dot icon15/12/2010
Termination of appointment of Janice Smith as a secretary
dot icon08/11/2010
Annual return made up to 2010-10-13 no member list
dot icon09/11/2009
Annual return made up to 2009-10-13 no member list
dot icon09/11/2009
Director's details changed for Midland Heart Limited on 2009-11-06
dot icon29/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon11/11/2008
Annual return made up to 13/10/08
dot icon11/11/2008
Director's change of particulars / focus housing association LIMITED / 01/04/2006
dot icon31/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon28/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon13/11/2007
Annual return made up to 13/10/07
dot icon01/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon28/11/2006
Annual return made up to 13/10/06
dot icon27/03/2006
Accounts for a dormant company made up to 2005-03-31
dot icon14/11/2005
Secretary resigned
dot icon14/11/2005
New secretary appointed
dot icon01/11/2005
Annual return made up to 13/10/05
dot icon08/07/2005
Registered office changed on 08/07/05 from: daimler house, paradise circus, birmingham, west midlands B1 2BJ
dot icon25/06/2005
Accounts for a dormant company made up to 2004-10-31
dot icon25/06/2005
Accounting reference date shortened from 31/10/05 to 31/03/05
dot icon26/10/2004
Annual return made up to 13/10/04
dot icon05/10/2004
Accounts for a dormant company made up to 2003-10-31
dot icon05/11/2003
Annual return made up to 13/10/03
dot icon10/05/2003
New secretary appointed
dot icon08/03/2003
Total exemption full accounts made up to 2002-10-31
dot icon20/02/2003
Secretary resigned
dot icon13/12/2002
Annual return made up to 13/10/02
dot icon07/10/2002
Restoration by order of the court
dot icon07/10/2002
Annual return made up to 13/10/01
dot icon07/10/2002
New secretary appointed
dot icon07/10/2002
Secretary resigned
dot icon07/10/2002
Accounts for a dormant company made up to 2001-10-31
dot icon05/03/2002
Final Gazette dissolved via voluntary strike-off
dot icon13/11/2001
First Gazette notice for voluntary strike-off
dot icon02/10/2001
Application for striking-off
dot icon06/09/2001
Accounts for a dormant company made up to 2000-10-31
dot icon23/10/2000
Annual return made up to 13/10/00
dot icon14/07/2000
Accounts for a dormant company made up to 1999-10-31
dot icon15/11/1999
Annual return made up to 13/10/99
dot icon22/09/1999
Accounts for a dormant company made up to 1998-10-31
dot icon13/11/1998
Annual return made up to 13/10/98
dot icon22/07/1998
Accounts for a dormant company made up to 1997-10-31
dot icon07/11/1997
Annual return made up to 13/10/97
dot icon29/07/1997
Accounts for a dormant company made up to 1996-10-31
dot icon05/11/1996
Annual return made up to 13/10/96
dot icon24/07/1996
Accounts for a dormant company made up to 1995-10-31
dot icon14/03/1996
Registered office changed on 14/03/96 from: copec house, 35 paradise circus, birmingham, B1 2AJ
dot icon07/11/1995
Annual return made up to 13/10/95
dot icon21/04/1995
Resolutions
dot icon21/04/1995
Director's particulars changed
dot icon21/04/1995
Director resigned
dot icon21/04/1995
Secretary's particulars changed
dot icon05/04/1995
Accounts for a dormant company made up to 1994-10-31
dot icon07/11/1994
Annual return made up to 13/10/94
dot icon15/08/1994
Accounts for a dormant company made up to 1993-10-31
dot icon15/08/1994
Resolutions
dot icon07/08/1994
Secretary resigned;new secretary appointed
dot icon07/08/1994
Director resigned;new director appointed
dot icon18/07/1994
Registered office changed on 18/07/94 from: 9 st michaels mews, tividale, west midlands
dot icon18/07/1994
Compulsory strike-off action has been discontinued
dot icon18/07/1994
Annual return made up to 13/10/93
dot icon12/04/1994
First Gazette notice for compulsory strike-off
dot icon27/07/1993
New director appointed
dot icon16/07/1993
Registered office changed on 16/07/93 from: 135 aztec west, bristol, avon, BS12 4UB
dot icon16/07/1993
Secretary resigned;new secretary appointed
dot icon16/07/1993
Director resigned;new director appointed
dot icon19/11/1992
Memorandum and Articles of Association
dot icon13/11/1992
Certificate of change of name
dot icon13/10/1992
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/10/2026
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)
2021
0
1.33K
-
0.00
-
-
2021
0
1.33K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.33K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MIDLAND HEART LIMITED
Corporate Director
06/07/1993 - 12/02/2025
4
ROWANSEC LIMITED
Nominee Secretary
13/10/1992 - 14/07/1993
467
ROWANSEC LIMITED
Nominee Director
13/10/1992 - 13/10/1993
467
ROWAN FORMATIONS LIMITED
Nominee Director
13/10/1992 - 14/07/1993
261
Foster, Andrew John
Director
14/12/2010 - 19/07/2011
5

Persons with Significant Control

5
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 ST. MICHAEL'S MANAGEMENT (NO.2) TIVIDALE LIMITED

ST. MICHAEL'S MANAGEMENT (NO.2) TIVIDALE LIMITED is an(a) Active company incorporated on 13/10/1992 with the registered office located at 20 Birchley Park Avenue, Oldbury, Birmingham, West Midlands B69 2JN. 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 ST. MICHAEL'S MANAGEMENT (NO.2) TIVIDALE LIMITED?

toggle

ST. MICHAEL'S MANAGEMENT (NO.2) TIVIDALE LIMITED is currently Active. It was registered on 13/10/1992 .

Where is ST. MICHAEL'S MANAGEMENT (NO.2) TIVIDALE LIMITED located?

toggle

ST. MICHAEL'S MANAGEMENT (NO.2) TIVIDALE LIMITED is registered at 20 Birchley Park Avenue, Oldbury, Birmingham, West Midlands B69 2JN.

What does ST. MICHAEL'S MANAGEMENT (NO.2) TIVIDALE LIMITED do?

toggle

ST. MICHAEL'S MANAGEMENT (NO.2) TIVIDALE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ST. MICHAEL'S MANAGEMENT (NO.2) TIVIDALE LIMITED?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-03-31.