CROWN GREEN COURT MANAGEMENT COMPANY LIMITED
Overview
Company Name | CROWN GREEN COURT MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03489354 |
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 CROWN GREEN COURT 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 CROWN GREEN COURT MANAGEMENT COMPANY LIMITED located?
Registered Office Address | St Mary's House 68 Harborne Park Road B17 0DH Harborne Birmingham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CROWN GREEN COURT MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for CROWN GREEN COURT MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jan 08, 2026 |
---|---|
Next Confirmation Statement Due | Jan 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 08, 2025 |
Overdue | No |
What are the latest filings for CROWN GREEN COURT MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 08, 2025 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jan 08, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 08, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rick Johns as a director on Sep 10, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Jan 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jan 08, 2022 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2021 | 3 pages | AA | ||
Registered office address changed from St Mary's House 68 Harborne Park Road Harborne Birmingham B17 0DH to St Mary's House 68 Harborne Park Road Harborne Birmingham B17 0DH on Oct 11, 2021 | 1 pages | AD01 | ||
Secretary's details changed for Matthew William Arnold on Jan 25, 2021 | 1 pages | CH03 | ||
Confirmation statement made on Jan 08, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2020 | 3 pages | AA | ||
Termination of appointment of Debra Ann Johnson as a director on Jun 16, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jan 08, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Judith Hilda Page on Nov 28, 2019 | 2 pages | CH01 | ||
Director's details changed for Mrs Debra Ann Johnson on Nov 28, 2019 | 2 pages | CH01 | ||
Director's details changed for Barry Page on Nov 28, 2019 | 2 pages | CH01 | ||
Director's details changed for Rick Johns on Nov 28, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Nicholas Stuart Gibson on Nov 28, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Neil Simon Curzon on Nov 28, 2019 | 2 pages | CH01 | ||
Appointment of Mr Nicholas Stuart Gibson as a director on Jun 20, 2019 | 2 pages | AP01 | ||
Micro company accounts made up to Jan 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jan 06, 2019 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2018 | 4 pages | AA | ||
Who are the officers of CROWN GREEN COURT MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ARNOLD, Matthew William | Secretary | Harborne B17 0DH Birmingham 68 Harborne Park Road United Kingdom | British | 153324940001 | ||||||
CURZON, Neil Simon | Director | 68 Harborne Park Road B17 0DH Harborne St Mary's House Birmingham United Kingdom | England | British | Computer Programmer | 85856600002 | ||||
GIBSON, Nicholas Stuart | Director | 68 Harborne Park Road B17 0DH Harborne St Mary's House Birmingham United Kingdom | United Kingdom | British | Police Officer | 260547990001 | ||||
PAGE, Barry | Director | 68 Harborne Park Road B17 0DH Harborne St Mary's House Birmingham United Kingdom | British | Retired | 85172140002 | |||||
PAGE, Judith Hilda | Director | 68 Harborne Park Road B17 0DH Harborne St Mary's House Birmingham United Kingdom | England | British | Chemist | 71694290002 | ||||
ARNOLD, Matthew William | Secretary | 7 Vine Terrace High Street Harborne B17 9PU Birmingham West Midlands | British | Chartered Surveyor | 98434730001 | |||||
SCOTT, Gordon James Peter | Secretary | 7 Vine Terrace High Street Harborne B17 9PU Birmingham West Midlands | British | 39493010001 | ||||||
COSEC MANAGEMENT SERVICES LIMITED | Secretary | The Gardens Office Village PO16 8SS Fareham 2 Hampshire | 136446990002 | |||||||
COUNTRYWIDE PROPERTY MANAGEMENT | Secretary | 161 New Union Street CV1 2PL Coventry Warwickshire | 114268580001 | |||||||
COUNTRYWIDE PROPERTY MANAGEMENT | Secretary | New Union Street CV1 2PL Coventry 161 | 153510790001 | |||||||
SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
ARMSTRONG, Jane Diane | Director | 11 Crown Green Court Saint Marys Street WR1 1HA Worcester Worcestershire | British | Civil Servant | 64404160001 | |||||
CORNS, Richard Stephen | Director | Tennis Walk WR1 1PT Worcester 18 Worcestershire | British | Teacher | 138942290002 | |||||
JOHNS, Rick | Director | 68 Harborne Park Road B17 0DH Harborne St Mary's House Birmingham United Kingdom | British | School Manager | 131545370002 | |||||
JOHNSON, Debra Ann | Director | Harborne Park Road Harborne B17 0DH Birmingham St Mary's House 68 | United Kingdom | British | Aritist-Photographer | 174560500002 | ||||
JOHNSON, Debra Ann | Director | Crown Green Court St Mary's Street WR1 1HA Worcester 17 Worcestershire United Kingdom | United Kingdom | British | Aritist-Photographer | 174560500002 | ||||
PAGE, Susan Laraine | Director | 8 Crown Green Court St Marys Street WR1 1HA Worcester Worcestershire | British | None | 114536800001 | |||||
WALKER, Peter Charles | Director | 16 Histons Drive Codsall WV8 2ET Wolverhampton West Midlands | British | Quantity Surveyor | 6196200001 | |||||
WILKINS, Marilyn | Director | Apt 10 Crown Green Court Saint Marys Street WR1 1HA Worcester Worcestershire | British | Secretary | 69717490001 | |||||
WILLIS, Richard John | Director | Apartment 19 Crown Green Court Saint Marys Street WR1 1HA Worcester Worcestershire | British | Dental Surgeon | 65133810001 | |||||
YATES, Roy Lesley | Director | 147 Valley Road Solihull B92 9AY Birmingham | British | Architect | 56391320001 | |||||
WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
What are the latest statements on persons with significant control for CROWN GREEN COURT MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 06, 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