PEEL HEIGHTS (TAMWORTH) MANAGEMENT COMPANY LIMITED
Overview
Company Name | PEEL HEIGHTS (TAMWORTH) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05110270 |
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 PEEL HEIGHTS (TAMWORTH) 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 PEEL HEIGHTS (TAMWORTH) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | C/O Principle Estate Services Limited 137 Newhall Street B3 1SF Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PEEL HEIGHTS (TAMWORTH) MANAGEMENT COMPANY 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 PEEL HEIGHTS (TAMWORTH) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Apr 29, 2026 |
---|---|
Next Confirmation Statement Due | May 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 29, 2025 |
Overdue | No |
What are the latest filings for PEEL HEIGHTS (TAMWORTH) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Apr 29, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Principle Estate Services on May 01, 2025 | 1 pages | CH04 | ||
Registered office address changed from C/O Principle Estates Management 137 Newhall Street Birmingham B3 1SF England to C/O Principle Estate Services Limited 137 Newhall Street Birmingham B3 1SF on May 02, 2025 | 1 pages | AD01 | ||
Appointment of Principle Estate Services as a secretary on May 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Principle Estates Management as a secretary on May 01, 2025 | 1 pages | TM02 | ||
Appointment of Principle Estates Management as a secretary on Apr 18, 2025 | 2 pages | AP04 | ||
Termination of appointment of Pennycuick Collins Limited as a secretary on Apr 17, 2025 | 1 pages | TM02 | ||
Registered office address changed from 54 Hagley Road C/O Pennycuick Collins Birmingham B16 8PE England to C/O Principle Estates Management 137 Newhall Street Birmingham B3 1SF on May 01, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Apr 29, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Apr 29, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Steven John Nicholls as a director on Sep 01, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Apr 29, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Pennycuick Collins Limited as a secretary on Apr 13, 2022 | 2 pages | AP04 | ||
Termination of appointment of Lyndsey Cannon-Leach as a secretary on Apr 13, 2022 | 1 pages | TM02 | ||
Appointment of Mr Jaswant Singh Mann as a director on Oct 19, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Apr 29, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Apr 29, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Apr 29, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of PEEL HEIGHTS (TAMWORTH) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRINCIPLE ESTATE SERVICES LIMITED | Secretary | Newhall Street B3 1SF Birmingham 137 England |
| 259012240001 | ||||||||||
MANN, Jaswant Singh | Director | 54 Hagley Road B16 8PE Birmingham Pennycuick Collins England | England | British | Education Consultant | 288481990001 | ||||||||
BALDERSTONE, Christopher John Lawrence | Secretary | 28 High Street Yardley Gobion NN12 7TN Northamptonshire | British | Solicitor | 96269180001 | |||||||||
BRICKLEY, Timothy James | Secretary | 137 Sweetbriar Way Heath Hayes WS12 2UL Cannock Staffordshire | British | Technical Director | 261232020001 | |||||||||
CANNON-LEACH, Lyndsey | Secretary | Hagley Road B16 8PE Birmingham 54 England | 259101450001 | |||||||||||
ALEXANDER FAULKNER PARTNERSHIP LIMITED | Secretary | PO15 5SN Fareham 11 Little Park Farm Road Hampshire United Kingdom |
| 202556880001 | ||||||||||
ALEXANDER FAULKNER PARTNERSHIP LIMITED | Secretary | Little Park Farm Road PO15 5SN Fareham 11 Hampshire England |
| 202556880001 | ||||||||||
COSEC MANAGEMENT SERVICES LIMITED | Secretary | Global House Shrewsbury Business Park SY2 6LG Shrewsbury C/O Hlm Suite D Shropshire | 136446990002 | |||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Secretary | 11 Wellesley Road CR0 2NW Croydon Phoenix House Surrey | 135013600001 | |||||||||||
PENNYCUICK COLLINS LIMITED | Secretary | Hagley Road B16 8PE Birmingham 54 England |
| 282254090001 | ||||||||||
PRINCIPLE ESTATES MANAGEMENT | Secretary | Newhall Street B3 1SF Birmingham 137 England |
| 335314330001 | ||||||||||
SDL ESTATE MANAGAMENT LTD T/A ALEXANDER FAULKNER | Secretary | Little Park Farm Road PO15 5SN Fareham 11 Hampshire England |
| 239461670001 | ||||||||||
SDL ESTATE MANAGEMENT LIMITED | Secretary | Great Charles Street Queensway B3 3LP Birmingham 154-155 England |
| 235871650001 | ||||||||||
STILES HAROLD WILLIAMS | Secretary | 27/29 Glasshouse Street W1B 5DF London Venture House England |
| 87934280001 | ||||||||||
BRICKLEY, Timothy James | Director | 137 Sweetbriar Way Heath Hayes WS12 2UL Cannock Staffordshire | England | British | Technical Director | 261232020001 | ||||||||
CHUTER, Martin | Director | 1 Pear Tree Close LE17 4XL Lutterworth Leicestershire | Uk | British | Associate Director | 76747800001 | ||||||||
CLARIDGE, Alexandra Louise | Director | Palmerston Court Wilnecote B77 5FJ Tamworth 9 Staffordshire | Uk | British | Buyer | 153805210001 | ||||||||
EDWARDS, Jonathan Martin | Director | c/o Hlm Global House Shrewsbury Business Park SY2 6LG Shrewsbury Suite D Shropshire | United Kingdom | British | Branch Support | 103033230001 | ||||||||
FAZAKARLEY, Sidney | Director | Peel Drive B77 5FH Tamworth 3 Peel Court Staffordshire England | England | British | None | 155934780001 | ||||||||
FOX, Elizabeh | Director | Lindores Road B77 2TQ Tamworth 18 Staffordshire | Uk | British | Customer Account Manager | 155782220002 | ||||||||
HAYWOOD, Maureen Rosemary | Director | 27 Buttercup Avenue DE12 7RR Donisthorpe Derbyshire | British | Deputy Managing Director | 98071610001 | |||||||||
HOWARD, Adam | Director | Peel Drive Wilnecote B77 5FH Tamworth 18 Peel Court Staffordshire | Uk | British | Mechanical Design Engineer | 155781960001 | ||||||||
JONES, Bethan Wyn | Director | Jubilee Street BN1 1GE Brighton One East Sussex United Kingdom | Uk | British | Operations Manager | 155884360001 | ||||||||
NICHOLLS, Steven John | Director | Palmerston Avenue Wilnecote B77 5FJ Tamworth Apartment 6 Palmerston Court Staffordshire | United Kingdom | British | Sales Manager | 156952660001 | ||||||||
NORTON, Philip Victor | Director | Off Palmerston Avenue Wilnecote B77 5FJ Tamworth 10 Palmerston Court Staffordshire | England | British | Sales Analyst | 157957980001 | ||||||||
O'CONNELL-DAVIDSON, Gemma | Director | Palmerston Avenue Wilnecote B77 5FJ Tamworth 7 Palmerston Court Staffs England | England | British | None | 155935130001 | ||||||||
PENN, Mark John Anthony | Director | 53a Belbroughton Road Clent DY9 9RD Stourbridge West Midlands | United Kingdom | British | Director | 68614860001 | ||||||||
STOKER, Ian | Director | Palmerston Avenue B77 5FJ Tamworth 16 Palmerston Court Staffordshire | Uk | British | None | 155782340001 | ||||||||
YOUNG, Denise Elizabeth | Director | Little Park Farm Road PO15 5SN Fareham 11 Hampshire England | England | British | Practice Manager | 153626350001 | ||||||||
CPM ASSET MANAGEMENT LIMITED | Director | Essex Road EN11 0DR Hoddesdon C P M House Hertfordshire | 131047100001 | |||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Director | 11 Wellesley Road CR0 2NW Croydon Phoenix House Surrey | 135013600001 |
Who are the persons with significant control of PEEL HEIGHTS (TAMWORTH) MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Steven John Nicholls | Apr 06, 2016 | 137 Newhall Street B3 1SF Birmingham C/O Principle Estate Services Limited England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Ms Denise Elizabeth Young | Apr 06, 2016 | 137 Newhall Street B3 1SF Birmingham C/O Principle Estate Services Limited England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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