CHADWICK MANOR LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
CHADWICK MANOR LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
CHADWICK MANOR LIMITED was incorporated 34 years ago on 30/11/1989 and has the registered number: 02447993. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
CHADWICK MANOR LIMITED was incorporated 34 years ago on 30/11/1989 and has the registered number: 02447993. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
CHADWICK MANOR 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 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
54 HAGLEY ROAD
BIRMINGHAM
B16 8PE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/01/2023 | 11/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOHN FITTON | Jan 1956 | British | Director | 2008-02-20 | CURRENT |
MR HARRY WILLIAM GRIFFITHS | May 1939 | British | Director | 2009-10-01 | CURRENT |
JASON HOOPER | Jan 1966 | British | Director | 2003-04-14 | CURRENT |
MR CHRISTOPHER BENNETT | Jun 1953 | British | Director | 2018-07-12 | CURRENT |
PENNYCUICK COLLINS LIMITED | Corporate Secretary | 2022-04-13 | CURRENT | ||
MR JAMES HUNT | Jul 1958 | English | Director | 2019-02-11 | CURRENT |
MS ANNE KENNEDY | Mar 1967 | Irish | Director | 2020-06-26 | CURRENT |
MR WILFRED BARRIE PRICE | Jan 1928 | British | Director | 1997-06-24 UNTIL 2001-11-20 | RESIGNED |
AUDREY CRATHORNE RICHARDS | Apr 1920 | British | Secretary | RESIGNED | |
DIANNE PAGE | May 1946 | British | Director | 1998-02-18 UNTIL 2001-11-20 | RESIGNED |
DIANNE PAGE | May 1946 | British | Director | 2007-09-01 UNTIL 2020-06-04 | RESIGNED |
ANN RIVERA | Jan 1952 | British | Director | 2002-11-25 UNTIL 2003-06-25 | RESIGNED |
DR MICHAEL JOHN MCKIERNAN | Apr 1943 | British | Director | 1996-06-20 UNTIL 1997-11-28 | RESIGNED |
DR MICHAEL JOHN MCKIERNAM | Apr 1943 | British | Director | 2003-04-14 UNTIL 2005-10-05 | RESIGNED |
MR JONATHAN RAWSTHORNE | Aug 1948 | British | Director | 1998-11-04 UNTIL 2000-12-27 | RESIGNED |
SIMON STOKES | Jun 1966 | British | Director | 2002-04-18 UNTIL 2004-05-30 | RESIGNED |
ANN RIVERA | Jan 1952 | British | Director | 2004-03-03 UNTIL 2004-08-11 | RESIGNED |
MR STEVEN MURRAY SKAKEL | Jun 1960 | British | Director | RESIGNED | |
DIANNE PAGE | May 1946 | British | Secretary | 2001-10-15 UNTIL 2001-11-20 | RESIGNED |
DR MICHAEL JOHN MCKIERNAN | Apr 1943 | British | Secretary | 2003-10-13 UNTIL 2005-10-05 | RESIGNED |
SUSAN ELIZABETH EVANS | Nov 1951 | British | Secretary | 2003-04-14 UNTIL 2003-10-13 | RESIGNED |
MS SUSAN EVANS | Secretary | 2010-01-10 UNTIL 2011-01-06 | RESIGNED | ||
MRS LYNSEY CANNON-LEACH | Secretary | 2018-11-15 UNTIL 2022-04-13 | RESIGNED | ||
AUDREY CRATHORNE RICHARDS | Apr 1920 | British | Director | RESIGNED | |
WIFRED BARRIE PRICE | Jan 1928 | British | Director | 2007-09-30 UNTIL 2015-05-31 | RESIGNED |
ALYS WOOLLEY | Jan 1932 | British | Secretary | 1997-12-04 UNTIL 2000-07-31 | RESIGNED |
ALYS WOOLLEY | Jan 1932 | British | Secretary | 2001-11-20 UNTIL 2003-09-12 | RESIGNED |
JASON HOOPER | Jan 1966 | British | Secretary | 2005-10-05 UNTIL 2010-01-10 | RESIGNED |
ANN RIVERA | Jan 1952 | British | Secretary | 2000-09-05 UNTIL 2001-03-31 | RESIGNED |
DIRECTOR EDVARD HANS LUDVIG AKERHIELM | Apr 1932 | British | Director | 1993-03-04 UNTIL 1997-06-24 | RESIGNED |
MR PETER MICHAEL JAMES | Jan 1968 | British | Director | 2019-06-26 UNTIL 2020-06-09 | RESIGNED |
DENNIS RICHARD GREENHOUGH | Dec 1925 | British | Director | RESIGNED | |
PETER JAMES FREEMAN | May 1936 | British | Director | RESIGNED | |
WILLIAM HERBERT SAMUEL FRALEY | Jun 1936 | British | Director | RESIGNED | |
SUSAN ELIZABETH EVANS | Nov 1951 | British | Director | 2002-11-25 UNTIL 2003-10-13 | RESIGNED |
SUSAN ELIZABETH EVANS | Nov 1951 | British | Director | 2009-04-06 UNTIL 2015-01-10 | RESIGNED |
PHELIM DOLAN | Apr 1944 | British | Director | 1997-12-04 UNTIL 1999-11-02 | RESIGNED |
MRS KATE LAWTON | Feb 1982 | English | Director | 2017-10-06 UNTIL 2020-11-09 | RESIGNED |
PAUL DAVID COOK | Apr 1961 | British | Director | 2001-11-20 UNTIL 2005-05-11 | RESIGNED |
MR KEITH ALAN BUSHNELL | Mar 1955 | British | Director | 2009-10-26 UNTIL 2010-11-15 | RESIGNED |
ANN RIVERA | Jan 1952 | British | Director | 2000-09-05 UNTIL 2001-03-31 | RESIGNED |
PHILOMENA ANNE CARROLL | Jun 1963 | British | Director | 2009-04-06 UNTIL 2011-03-28 | RESIGNED |
RICHARD THOMAS LEE | Jun 1949 | British | Director | 1996-03-25 UNTIL 2002-11-25 | RESIGNED |
PETER JAMES FREEMAN | May 1936 | British | Director | 2000-12-21 UNTIL 2001-11-20 | RESIGNED |
JESSICA JUNE MCKENZIE | Mar 1960 | British | Director | 2002-11-25 UNTIL 2003-06-25 | RESIGNED |
DAVID WAYNE SMALL | Dec 1964 | British | Director | 2001-11-20 UNTIL 2003-03-24 | RESIGNED |
MRS RUTH MARGARET SLACK | Feb 1951 | British | Director | 2015-01-10 UNTIL 2015-08-26 | RESIGNED |
PETER JOHN SKINNER | May 1956 | British | Director | 2007-01-16 UNTIL 2007-08-13 | RESIGNED |
MR ADRIAN MARK SHAW | Dec 1957 | British | Director | 1997-12-04 UNTIL 1998-11-19 | RESIGNED |
WILLIAM BRIAN MCDONALD | Jan 1932 | British | Director | 2005-05-13 UNTIL 2006-11-15 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CHADWICK MANOR LIMITED | 2023-12-26 | 31-03-2023 | £117,915 equity |
Micro-entity Accounts - CHADWICK MANOR LIMITED | 2022-12-24 | 31-03-2022 | £130,620 equity |
Micro-entity Accounts - CHADWICK MANOR LIMITED | 2021-12-23 | 31-03-2021 | £127,806 equity |
Micro-entity Accounts - CHADWICK MANOR LIMITED | 2021-03-31 | 31-03-2020 | £127,552 equity |
Chadwick Manor Limited - Period Ending 2019-03-31 | 2019-12-19 | 31-03-2019 | £126,088 equity |
Chadwick Manor Limited - Period Ending 2018-03-31 | 2018-12-22 | 31-03-2018 | £122,522 equity |
Chadwick Manor Limited - Accounts to registrar - small 17.2 | 2017-12-30 | 31-03-2017 | £121,115 equity |
Chadwick Manor Limited - Abbreviated accounts 16.1 | 2016-12-24 | 31-03-2016 | £1,792 Cash £113,301 equity |
Chadwick Manor Limited - Limited company - abbreviated - 11.9 | 2015-12-23 | 31-03-2015 | £773 Cash £113,165 equity |
Chadwick Manor Limited - Limited company - abbreviated - 11.6 | 2014-12-20 | 31-03-2014 | £1,505 Cash £114,248 equity |