MARTINEAU GARDENS HARBORNE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | MARTINEAU GARDENS HARBORNE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 09773346 |
| 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 MARTINEAU GARDENS HARBORNE 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 MARTINEAU GARDENS HARBORNE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Queensway House 11 Queensway BH25 5NR New Milton Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MARTINEAU GARDENS HARBORNE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for MARTINEAU GARDENS HARBORNE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 03, 2025 |
| Overdue | No |
What are the latest filings for MARTINEAU GARDENS HARBORNE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 03, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Sep 03, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Innovus Company Secretaries Limited as a secretary on Sep 02, 2024 | 2 pages | AP04 | ||
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on Sep 02, 2024 | 1 pages | TM02 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jun 11, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Sep 03, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nicholas Wilkins as a director on May 03, 2023 | 2 pages | AP01 | ||
Termination of appointment of Trevor Roy Brooks-Jones as a director on May 03, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Registered office address changed from C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England to 11 Little Park Farm Road Fareham PO15 5SN on Jan 09, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Sep 03, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England to C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN on Feb 14, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Sep 03, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Wl Estate Management Limited as a secretary on Jul 19, 2021 | 1 pages | TM02 | ||
Appointment of Alexander Faulkner Partnership Limited as a secretary on Jul 19, 2021 | 2 pages | AP04 | ||
Registered office address changed from 17 Regan Way Beeston Nottingham NG9 6RZ England to 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP on Jul 19, 2021 | 1 pages | AD01 | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 17 Regan Way Beeston Nottingham NG9 6RZ on Apr 15, 2021 | 1 pages | AD01 | ||
Director's details changed for Ms Sarah Jane Isabella Preston on Mar 31, 2021 | 2 pages | CH01 | ||
Director's details changed for Ms Sarah Jane Isabella Preston on Mar 30, 2021 | 2 pages | CH01 | ||
Appointment of Wl Estate Management Limited as a secretary on Mar 15, 2021 | 2 pages | AP04 | ||
Termination of appointment of C P Bigwood Management Llp as a secretary on Mar 15, 2021 | 1 pages | TM02 | ||
Who are the officers of MARTINEAU GARDENS HARBORNE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INNOVUS COMPANY SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom |
| 117377690627 | ||||||||||
| PRESTON, Sarah Jane Isabella | Director | Tameside Drive Castle Vale B35 7AG Birmingham Persimmon Homes Central England | United Kingdom | British | 267386770001 | |||||||||
| WILKINS, Nicholas | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | England | British | 292546050001 | |||||||||
| WILLIAMS, Neil Christopher | Director | Tameside Drive Castle Bromwich B35 7AG Birmingham Persimmon Homes Central United Kingdom | England | British | 200887340001 | |||||||||
| SIMONDS, Robert | Secretary | B3 1JJ Birmingham 45 Summer Row | 200887360001 | |||||||||||
| ALEXANDER FAULKNER PARTNERSHIP LIMITED | Secretary | PO15 5SN Fareham 11 Little Park Farm Road United Kingdom |
| 202556880001 | ||||||||||
| C P BIGWOOD MANAGEMENT LLP | Secretary | Great Charles Street Queensway B3 3LP Birmingham 154-155 England |
| 253061070001 | ||||||||||
| CPBIGWOOD MANAGEMENT LLP | Secretary | B3 1JJ Birmingham 45 Summer Row West Midlands United Kingdom |
| 117341710002 | ||||||||||
| SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER | Secretary | PO15 5SN Fareham 11 Little Park Farm Road Hampshire England |
| 235871650002 | ||||||||||
| WL ESTATE MANAGEMENT LIMITED | Secretary | Regan Way Beeston NG9 6RZ Nottingham 17 England |
| 281337680001 | ||||||||||
| BROOKS-JONES, Trevor Roy | Director | Tameside Drive B35 7AG Birmingham Persimmon Homes Central | England | British | 233284930001 | |||||||||
| NEAL-JONES, Sandra Jane | Director | Bedford Road NN4 7XD Northampton 3 Waterside Way United Kingdom | United Kingdom | British | 187548480001 | |||||||||
| SHAW, Duncan Stuart | Director | Castle Bromwich B35 7AG Birmingham Persimmon Homes Central Tameside Drive United Kingdom | United Kingdom | British | 238904280001 | |||||||||
| SHAW, Duncan Stuart | Director | Tameside Drive Castle Bromwich B35 7AG Birmingham Persimmon Homes Central United Kingdom | England | British | 137614930001 |
Who are the persons with significant control of MARTINEAU GARDENS HARBORNE MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Sandra Jane Neal-Jones | Apr 06, 2016 | B3 1JJ Birmingham 45 Summer Row United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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