FIRST HENDERSON COURT PROPERTY MANAGEMENT COMPANY LIMITED
Overview
| Company Name | FIRST HENDERSON COURT PROPERTY MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02918013 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FIRST HENDERSON COURT PROPERTY MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is FIRST HENDERSON COURT PROPERTY MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Sapphire Heights Courtyard 31 Tenby Street North B1 3ES Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FIRST HENDERSON COURT PROPERTY MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for FIRST HENDERSON COURT PROPERTY MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for FIRST HENDERSON COURT PROPERTY MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2025 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2023 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2022 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2021 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mrs Tina Maria Aston on Jun 25, 2021 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mda Property Management (Midlands) Ltd as a secretary on Jun 25, 2020 | 2 pages | AP04 | ||||||||||
Registered office address changed from 11 Bents Lane Dronfield Derbyshire S18 2EW to Sapphire Heights Courtyard 31 Tenby Street North Birmingham B1 3ES on Jul 07, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of John Michael Fraser Walker as a secretary on Jun 25, 2020 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Tom Patrick Hogan as a director on May 15, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of FIRST HENDERSON COURT PROPERTY MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MDA PROPERTY MANAGEMENT (MIDLANDS) LTD | Secretary | 31 Tenby Street North B1 3ES Birmingham Sapphire Heights Courtyard United Kingdom |
| 271695660001 | ||||||||||
| ASTON, Tina Maria | Director | 31 Tenby Street North B1 3ES Birmingham Sapphire Heights Courtyard United Kingdom | United Kingdom | British | 162012360002 | |||||||||
| FOSTER, Andrew John | Secretary | Bittell Road Barnt Green B45 8LX Birmingham 63 | British | 139388080001 | ||||||||||
| LEWIS, Martin | Secretary | Flat 4 246 Gillott Road Edgbaston B16 0RU Birmingham West Midlands | British | 79300270001 | ||||||||||
| MADELIN, Karen Diane | Secretary | Copec House 35 Paradise Circuit B1 2AJ Birmingham | British | 42367970001 | ||||||||||
| NELSON, Jonathan Charles | Secretary | 24 Station Road Albrighton WV7 3QG Wolverhampton West Midlands | British | 38825310002 | ||||||||||
| OLSWAY, Alan | Secretary | 35 Paradise Circus B1 2AJ Birmingham West Midlands | British | 19287410001 | ||||||||||
| PHILLIPS, Jane | Secretary | c/o Galbraith Property Services Ltd Kings Park Road Moulton Park Industrial Estate NN3 6LG Northampton Northampton Science Park | 163717840001 | |||||||||||
| WAGNER, Adam Richard | Secretary | 15 Wycliffe Road West Wyken CV2 3DX Coventry West Midlands | British | 44794230001 | ||||||||||
| WALKER, John Michael Fraser | Secretary | Bents Lane S18 2EW Dronfield 11 Derbyshire England | 170205650001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| CLARK, Richard Anthony | Director | 89 Manor Road Dorridge B93 8TT Solihull West Midlands | United Kingdom | British | 51869490004 | |||||||||
| HALES, Kevin Michael | Director | Henderson Court Queensway B68 0JR Oldbury Flat 1 West Midlands United Kingdom | United Kingdom | British | 162026000001 | |||||||||
| HAMMOND, Malcolm John | Director | Foresters Arms Avenue Road TF12 5DL Broseley Shropshire | British | 47252370002 | ||||||||||
| HOGAN, Tom Patrick | Director | Henderson Court Queensway B68 0JR Oldbury 12 West Midlands United Kingdom | United Kingdom | British | 162001870001 | |||||||||
| LARTER, Carl | Director | Harley Way PE8 5AU Oundle Chesterfield Lodge Northants | United Kingdom | British | 130638260001 | |||||||||
| LARTER, Carl Paul Samuel | Director | St. Marys Street PE9 2DJ Stamford 26 Lincolnshire United Kingdom | England | British | 130638260002 | |||||||||
| MUIR, Helen Alison | Director | 19 Ashmore Road Cotteridge B30 2HB Birmingham West Midlands | British | 79845220001 | ||||||||||
| PENNINGTON, Peter | Director | 35 Paradise Circus B1 2AJ Birmingham West Midlands | British | 41155260001 | ||||||||||
| QUINN, Peter Anthony | Director | 86 Jordan Road B75 5AE Sutton Coldfield West Midlands | England | English | 167797180001 | |||||||||
| FOCUS HOME OPTIONS AGENCY LIMITED | Director | Daimler House Paradise Circus B1 2BJ Birmingham | 60970810002 |
What are the latest statements on persons with significant control for FIRST HENDERSON COURT PROPERTY MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 31, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0