CITY HEIGHTS MANAGEMENT COMPANY (BIRMINGHAM) LIMITED

CITY HEIGHTS MANAGEMENT COMPANY (BIRMINGHAM) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCITY HEIGHTS MANAGEMENT COMPANY (BIRMINGHAM) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03395005
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CITY HEIGHTS MANAGEMENT COMPANY (BIRMINGHAM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SNOW HILL MANAGEMENT COMPANY LIMITEDMar 13, 1998Mar 13, 1998
    INSHORE LEISURE (BIRMINGHAM) LIMITEDJun 30, 1997Jun 30, 1997

    What are the latest accounts for CITY HEIGHTS MANAGEMENT COMPANY (BIRMINGHAM) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CITY HEIGHTS MANAGEMENT COMPANY (BIRMINGHAM) LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for CITY HEIGHTS MANAGEMENT COMPANY (BIRMINGHAM) LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Appointment of Moonstone Block Management Limited as a secretary on Sep 03, 2025

    2 pagesAP04

    Micro company accounts made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Jun 30, 2025 with updates

    4 pagesCS01

    Confirmation statement made on Jun 30, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Jun 30, 2023 with updates

    11 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jun 30, 2022 with updates

    4 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    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 pagesAD01

    Confirmation statement made on Jun 30, 2021 with updates

    11 pagesCS01

    Confirmation statement made on Jun 30, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Jun 30, 2019 with updates

    12 pagesCS01

    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 pagesAD01

    Director's details changed for Christopher John Mckee on Aug 20, 2018

    2 pagesCH01

    Director's details changed for Mr Riaz Ahmed Khan on Aug 20, 2018

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Jun 30, 2018 with updates

    10 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Director's details changed for Christopher John Mckee on Feb 01, 2018

    2 pagesCH01

    Who are the officers of CITY HEIGHTS MANAGEMENT COMPANY (BIRMINGHAM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOONSTONE BLOCK MANAGEMENT LIMITED
    66-68 Hagley Road
    B16 8PF Birmingham
    Radclyffe House
    England
    Secretary
    66-68 Hagley Road
    B16 8PF Birmingham
    Radclyffe House
    England
    Identification TypeUK Limited Company
    Registration Number13792393
    295276520001
    KHAN, Riaz Ahmed
    Radclyffe House
    66-68 Hagley Road
    B16 8PF Birmingham
    C/O Moonstone Block Management Limited
    England
    Director
    Radclyffe House
    66-68 Hagley Road
    B16 8PF Birmingham
    C/O Moonstone Block Management Limited
    England
    United KingdomBritish190552920001
    MCKEE, Christopher John
    Radclyffe House
    66-68 Hagley Road
    B16 8PF Birmingham
    C/O Moonstone Block Management Limited
    England
    Director
    Radclyffe House
    66-68 Hagley Road
    B16 8PF Birmingham
    C/O Moonstone Block Management Limited
    England
    EnglandBritish154901640002
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Secretary
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    British1267050001
    EDGE, Michael
    Calthorpe Road
    Edgbaston
    B15 1QT Birmingham
    No. 8
    United Kingdom
    Secretary
    Calthorpe Road
    Edgbaston
    B15 1QT Birmingham
    No. 8
    United Kingdom
    British125769410001
    FRASER, Leslie Murray Fraser
    20 Franklin Street
    YO12 7JU Scarborough
    North Yorkshire
    Secretary
    20 Franklin Street
    YO12 7JU Scarborough
    North Yorkshire
    British53477320001
    MCCABE, Sandra
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    The White House
    North Yorkshire
    Secretary
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    The White House
    North Yorkshire
    British920260005
    PARKER, Alana
    148 Longwestgate
    YO11 1RG Scarborough
    North Yorkshire
    Secretary
    148 Longwestgate
    YO11 1RG Scarborough
    North Yorkshire
    British50008680002
    ESPLANADE SECRETARIAL SERVICES LIMITED
    Europa House, 20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Secretary
    Europa House, 20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    123430250001
    TEESLAND SECRETARIAL SERVICES LIMITED
    93 George Street
    EH2 3ES Edinburgh
    Secretary
    93 George Street
    EH2 3ES Edinburgh
    90707230001
    BURNLEY, John Lewis
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    Director
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    EnglandBritish35543830001
    CHAFEKAR, Rafik
    Maney Hill Road
    B72 1JT Sutton Coldfield
    104
    West Midlands
    United Kingdom
    Director
    Maney Hill Road
    B72 1JT Sutton Coldfield
    104
    West Midlands
    United Kingdom
    United KingdomBritish91180230001
    CHOWDHURY, Paul Abdul
    28 Orchard Place
    Jesmond
    NE2 2DE Newcastle Upon Tyne
    Director
    28 Orchard Place
    Jesmond
    NE2 2DE Newcastle Upon Tyne
    British59066870003
    COOPER, Hilary Joan
    73 Stepney Road
    YO12 5BT Scarborough
    North Yorkshire
    Director
    73 Stepney Road
    YO12 5BT Scarborough
    North Yorkshire
    British51307940002
    EDGE, Michael
    Calthorpe Road
    Edgbaston
    B15 1QT Birmingham
    No. 8
    United Kingdom
    Director
    Calthorpe Road
    Edgbaston
    B15 1QT Birmingham
    No. 8
    United Kingdom
    EnglandBritish125769410002
    FRASER, Leslie Murray Fraser
    20 Franklin Street
    YO12 7JU Scarborough
    North Yorkshire
    Director
    20 Franklin Street
    YO12 7JU Scarborough
    North Yorkshire
    British53477320001
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British109250000001
    PARKER, Alana
    148 Longwestgate
    YO11 1RG Scarborough
    North Yorkshire
    Director
    148 Longwestgate
    YO11 1RG Scarborough
    North Yorkshire
    British50008680002
    ROE, Christopher John
    85 Old Snow Hill
    B4 6HW Birmingham
    Flat 56 City Heights
    West Midlands
    Director
    85 Old Snow Hill
    B4 6HW Birmingham
    Flat 56 City Heights
    West Midlands
    British135276360001
    RUSSELL, Peter
    85 Old Snow Hill
    B4 6HW Birmingham
    29 City Heights
    West Midlands
    Director
    85 Old Snow Hill
    B4 6HW Birmingham
    29 City Heights
    West Midlands
    British135276400001
    WHITTEN, John James
    Flat 15 City Heights
    82 Old Snow Hill
    B4 6HW Birmingham
    West Midlands
    Director
    Flat 15 City Heights
    82 Old Snow Hill
    B4 6HW Birmingham
    West Midlands
    British125769350001
    ESPLANADE DIRECTOR LIMITED
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Director
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    123430390001
    EUROPA DIRECTOR LIMITED
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 30, 2016The 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