CITY HEIGHTS MANAGEMENT COMPANY (BIRMINGHAM) LIMITED
Overview
| Company Name | CITY HEIGHTS MANAGEMENT COMPANY (BIRMINGHAM) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03395005 |
| 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 CITY HEIGHTS MANAGEMENT COMPANY (BIRMINGHAM) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CITY HEIGHTS MANAGEMENT COMPANY (BIRMINGHAM) LIMITED located?
| Registered Office Address | C/O Moonstone Block Management Limited Radclyffe House 66-68 Hagley Road B16 8PF Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CITY HEIGHTS MANAGEMENT COMPANY (BIRMINGHAM) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SNOW HILL MANAGEMENT COMPANY LIMITED | Mar 13, 1998 | Mar 13, 1998 |
| INSHORE LEISURE (BIRMINGHAM) LIMITED | Jun 30, 1997 | Jun 30, 1997 |
What are the latest accounts for CITY HEIGHTS MANAGEMENT COMPANY (BIRMINGHAM) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CITY HEIGHTS MANAGEMENT COMPANY (BIRMINGHAM) LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for CITY HEIGHTS MANAGEMENT COMPANY (BIRMINGHAM) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from C/O Boothman Property Associates Ltd 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT United Kingdom to C/O Moonstone Block Management Limited Radclyffe House 66-68 Hagley Road Birmingham B16 8PF on Sep 03, 2025 | 1 pages | AD01 | ||
Appointment of Moonstone Block Management Limited as a secretary on Sep 03, 2025 | 2 pages | AP04 | ||
Micro company accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jun 30, 2025 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jun 30, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jun 30, 2023 with updates | 11 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jun 30, 2022 with updates | 4 pages | CS01 | ||
Registered office address changed from C/O Bem Facilities Limited 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT United Kingdom to C/O Boothman Property Associates Ltd 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT on Nov 16, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Registered office address changed from C/O Blueprint Estate Management Limited 20 Colmore Circus Birmingham B4 6AT United Kingdom to C/O Bem Facilities Limited 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT on Aug 15, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jun 30, 2021 with updates | 11 pages | CS01 | ||
Confirmation statement made on Jun 30, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Jun 30, 2019 with updates | 12 pages | CS01 | ||
Registered office address changed from C/O Blueprint Estate Management Limited 2a Acomb Court Acomb York YO24 3BJ England to C/O Blueprint Estate Management Limited 20 Colmore Circus Birmingham B4 6AT on Dec 06, 2018 | 1 pages | AD01 | ||
Director's details changed for Christopher John Mckee on Aug 20, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Riaz Ahmed Khan on Aug 20, 2018 | 2 pages | CH01 | ||
Registered office address changed from 3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA England to C/O Blueprint Estate Management Limited 2a Acomb Court Acomb York YO24 3BJ on Aug 20, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Jun 30, 2018 with updates | 10 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||
Director's details changed for Christopher John Mckee on Feb 01, 2018 | 2 pages | CH01 | ||
Who are the officers of CITY HEIGHTS MANAGEMENT COMPANY (BIRMINGHAM) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MOONSTONE BLOCK MANAGEMENT LIMITED | Secretary | 66-68 Hagley Road B16 8PF Birmingham Radclyffe House England |
| 295276520001 | ||||||||||
| KHAN, Riaz Ahmed | Director | Radclyffe House 66-68 Hagley Road B16 8PF Birmingham C/O Moonstone Block Management Limited England | United Kingdom | British | 190552920001 | |||||||||
| MCKEE, Christopher John | Director | Radclyffe House 66-68 Hagley Road B16 8PF Birmingham C/O Moonstone Block Management Limited England | England | British | 154901640002 | |||||||||
| DI CIACCA, Cesidio Martin | Secretary | 45 Blairston Avenue G71 8SA Bothwell Lanarkshire | British | 1267050001 | ||||||||||
| EDGE, Michael | Secretary | Calthorpe Road Edgbaston B15 1QT Birmingham No. 8 United Kingdom | British | 125769410001 | ||||||||||
| FRASER, Leslie Murray Fraser | Secretary | 20 Franklin Street YO12 7JU Scarborough North Yorkshire | British | 53477320001 | ||||||||||
| MCCABE, Sandra | Secretary | 13 Deepdale Avenue YO11 2UQ Scarborough The White House North Yorkshire | British | 920260005 | ||||||||||
| PARKER, Alana | Secretary | 148 Longwestgate YO11 1RG Scarborough North Yorkshire | British | 50008680002 | ||||||||||
| ESPLANADE SECRETARIAL SERVICES LIMITED | Secretary | Europa House, 20 Esplanade YO11 2AQ Scarborough North Yorkshire | 123430250001 | |||||||||||
| TEESLAND SECRETARIAL SERVICES LIMITED | Secretary | 93 George Street EH2 3ES Edinburgh | 90707230001 | |||||||||||
| BURNLEY, John Lewis | Director | Lantern Cottage Weeton Lane, Weeton LS17 0AN Leeds | England | British | 35543830001 | |||||||||
| CHAFEKAR, Rafik | Director | Maney Hill Road B72 1JT Sutton Coldfield 104 West Midlands United Kingdom | United Kingdom | British | 91180230001 | |||||||||
| CHOWDHURY, Paul Abdul | Director | 28 Orchard Place Jesmond NE2 2DE Newcastle Upon Tyne | British | 59066870003 | ||||||||||
| COOPER, Hilary Joan | Director | 73 Stepney Road YO12 5BT Scarborough North Yorkshire | British | 51307940002 | ||||||||||
| EDGE, Michael | Director | Calthorpe Road Edgbaston B15 1QT Birmingham No. 8 United Kingdom | England | British | 125769410002 | |||||||||
| FRASER, Leslie Murray Fraser | Director | 20 Franklin Street YO12 7JU Scarborough North Yorkshire | British | 53477320001 | ||||||||||
| MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | 109250000001 | ||||||||||
| PARKER, Alana | Director | 148 Longwestgate YO11 1RG Scarborough North Yorkshire | British | 50008680002 | ||||||||||
| ROE, Christopher John | Director | 85 Old Snow Hill B4 6HW Birmingham Flat 56 City Heights West Midlands | British | 135276360001 | ||||||||||
| RUSSELL, Peter | Director | 85 Old Snow Hill B4 6HW Birmingham 29 City Heights West Midlands | British | 135276400001 | ||||||||||
| WHITTEN, John James | Director | Flat 15 City Heights 82 Old Snow Hill B4 6HW Birmingham West Midlands | British | 125769350001 | ||||||||||
| ESPLANADE DIRECTOR LIMITED | Director | Europa House 20 Esplanade YO11 2AQ Scarborough North Yorkshire | 123430390001 | |||||||||||
| EUROPA DIRECTOR LIMITED | Director | Europa House 20 Esplanade YO11 2AQ Scarborough North Yorkshire | 102560510001 |
What are the latest statements on persons with significant control for CITY HEIGHTS MANAGEMENT COMPANY (BIRMINGHAM) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 30, 2016 | 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