CENTURY PARK MANAGEMENT LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
CENTURY PARK MANAGEMENT LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Active.
CENTURY PARK MANAGEMENT LIMITED was incorporated 34 years ago on 16/11/1989 and has the registered number: 02443488. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
CENTURY PARK MANAGEMENT LIMITED was incorporated 34 years ago on 16/11/1989 and has the registered number: 02443488. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
CENTURY PARK MANAGEMENT LIMITED - BIRMINGHAM
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1323 STRATFORD ROAD
BIRMINGHAM
B28 9HH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/06/2023 | 20/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVE DARBY | Oct 1974 | British | Director | 2017-06-27 | CURRENT |
MR MARTIN PAUL GRADY | Aug 1969 | British | Director | 2011-08-07 | CURRENT |
MR ABDUL HAQUE | Jun 1971 | British | Director | 2011-08-01 | CURRENT |
MR SALEH ABDULLA AL-OMERI | Jan 1984 | British | Director | 2018-03-01 | CURRENT |
BRIGHT WILLIS LIMITED | Corporate Secretary | 2011-07-15 | CURRENT | ||
STUART SAWICKI | Aug 1953 | Secretary | 2001-03-02 UNTIL 2001-11-16 | RESIGNED | |
MR JOHN BOWNESS | Mar 1936 | British | Secretary | 1996-01-03 UNTIL 2001-03-02 | RESIGNED |
MR PAUL GRADY | Nov 1941 | British | Secretary | 2002-02-18 UNTIL 2011-04-04 | RESIGNED |
MISS SAMANTHA MILLER | Secretary | 2011-04-04 UNTIL 2011-07-15 | RESIGNED | ||
JOHN MARTIN IREDALE | Jun 1939 | British | Secretary | RESIGNED | |
MR JUREK STUART SAWICKI | Aug 1953 | British | Director | 1996-01-03 UNTIL 2002-01-08 | RESIGNED |
JOHN MARTIN IREDALE | Jun 1939 | British | Director | RESIGNED | |
STEVEN JEFFERY PORTER | Aug 1968 | British | Director | 2001-08-03 UNTIL 2011-04-28 | RESIGNED |
MR MICHAEL RAYMOND THOMAS | Dec 1953 | British | Director | 2011-08-17 UNTIL 2016-09-14 | RESIGNED |
MALCOLM JOHN LONDON | Jul 1938 | Director | RESIGNED | ||
MR STEVEN JEFFREY PORTER | Aug 1968 | British | Director | 2011-08-07 UNTIL 2023-06-23 | RESIGNED |
MR PAUL GRADY | Nov 1941 | British | Director | 2001-09-03 UNTIL 2001-09-26 | RESIGNED |
MR JOHN BOWNESS | Mar 1936 | British | Director | 1996-01-03 UNTIL 2001-03-02 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Century Park Management Limited | 2023-05-27 | 31-12-2022 | £5,094 equity |
Century Park Management Limited | 2022-12-21 | 31-12-2021 | £-5,802 equity |
Century Park Management Limited | 2021-10-02 | 31-12-2020 | £7,444 equity |
Century Park Management Limited | 2020-06-17 | 31-12-2019 | £25,835 equity |
Century Park Management Limited - Period Ending 2018-12-31 | 2019-03-16 | 31-12-2018 | £16,604 equity |
Century Park Management Limited - Period Ending 2017-12-31 | 2018-04-06 | 31-12-2017 | £14,030 equity |
Century Park Management Limited - Period Ending 2016-12-31 | 2017-06-07 | 31-12-2016 | £6,281 equity |
Century Park Management Limited - Limited company - abbreviated - 11.9 | 2016-07-01 | 31-12-2015 | £3,481 Cash £3,437 equity |
Century Park Management Limited - Limited company - abbreviated - 11.6 | 2015-06-12 | 31-12-2014 | £5,087 Cash £-1,540 equity |
Century Park Management Limited - Limited company - abbreviated - 11.0.0 | 2014-09-27 | 31-12-2013 | £797 Cash £-9,578 equity |