Company Information for THE OBSERVATORY (ERDINGTON) MANAGEMENT COMPANY LIMITED
Six Olton Bridge, 245 Warwick Road, Solihull, WEST MIDLANDS, B92 7AH,
|
Company Registration Number
05473490
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
THE OBSERVATORY (ERDINGTON) MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
Six Olton Bridge 245 Warwick Road Solihull WEST MIDLANDS B92 7AH Other companies in WR5 | |
Company Number | 05473490 | |
---|---|---|
Company ID Number | 05473490 | |
Date formed | 2005-06-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 2023-06-30 | |
Account next due | 2025-03-31 | |
Latest return | 2023-06-05 | |
Return next due | 2024-06-19 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-18 09:07:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES WALTER MOORMAN |
||
PHILIP JONES JONES |
||
ADRIAN PETER MURPHY |
||
ELIZABETH MURPHY |
||
CHRISTOPHER WINSTON POWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAINSTAY (SECRETARIES) LIMITED |
Company Secretary | ||
DEREK ERNEST TONGUE |
Director | ||
HERTFORD COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
CPM ASSET MANAGEMENT LIMITED |
Director | ||
HERTFORD COMPANY SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECO REFINERS LIMITED | Director | 2013-04-15 | CURRENT | 2013-04-15 | Dissolved 2015-01-13 | |
ALCHEMY MAGIC LIMITED | Director | 2013-04-15 | CURRENT | 2013-04-15 | Dissolved 2015-01-13 | |
HBR MIDLANDS LIMITED | Director | 2012-11-20 | CURRENT | 2012-11-20 | Active | |
HBR MIDLANDS LIMITED | Director | 2013-05-01 | CURRENT | 2012-11-20 | Active | |
ECO REFINERS LIMITED | Director | 2013-04-15 | CURRENT | 2013-04-15 | Dissolved 2015-01-13 | |
ALCHEMY MAGIC LIMITED | Director | 2013-04-15 | CURRENT | 2013-04-15 | Dissolved 2015-01-13 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WINSTON POWELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/06/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of James Walter Moorman as company secretary on 2015-09-01 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Mainstay (Secretaries) Limited on 2015-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/15 FROM Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX | |
AR01 | 07/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/06/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MURPHY / 15/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIAN PETER MURPHY / 15/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WINSTON POWELL / 15/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JONES JONES / 15/04/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK TONGUE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 07/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 07/06/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ELIZABETH MURPHY | |
AP01 | DIRECTOR APPOINTED DR ADRIAN PETER MURPHY | |
AP01 | DIRECTOR APPOINTED PHILIP JONES JONES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 07/06/11 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 07/06/10 NO MEMBER LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAINSTAY (SECRETARIES) LIMITED / 01/10/2009 | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 07/06/09 | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 07/06/08 | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363a | ANNUAL RETURN MADE UP TO 07/06/07 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/06/07 FROM: C P M HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 07/06/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE OBSERVATORY (ERDINGTON) MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as THE OBSERVATORY (ERDINGTON) MANAGEMENT COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |