50 ST GEORGES AVENUE MANAGEMENT COMPANY LIMITED - HALESOWEN
Company Profile | Company Filings |
Overview
50 ST GEORGES AVENUE MANAGEMENT COMPANY LIMITED is a Private Limited Company from HALESOWEN ENGLAND and has the status: Active.
50 ST GEORGES AVENUE MANAGEMENT COMPANY LIMITED was incorporated 21 years ago on 11/03/2003 and has the registered number: 04692806. The accounts status is DORMANT and accounts are next due on 31/12/2024.
50 ST GEORGES AVENUE MANAGEMENT COMPANY LIMITED was incorporated 21 years ago on 11/03/2003 and has the registered number: 04692806. The accounts status is DORMANT and accounts are next due on 31/12/2024.
50 ST GEORGES AVENUE MANAGEMENT COMPANY LIMITED - HALESOWEN
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
BOWKER STEVENS & CO
SUITE 2 CENTRE COURT
HALESOWEN
WEST MIDLANDS
B63 3EB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/04/2023 | 14/05/2024 |
Map
BOWKER STEVENS & CO
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EDWARD BRIAN PEPPERALL | Dec 1966 | British | Director | 2016-02-12 | CURRENT |
MS ANYA CATHERINE SUSCHITZKY | Mar 1969 | British | Director | 2015-04-29 | CURRENT |
DIRECTOR SHARON MICHELLE WHITE | Apr 1967 | British | Director | 2020-12-04 | CURRENT |
MR ROBERT WILLIAM CHOTE | Jan 1968 | British | Director | 2020-12-04 | CURRENT |
MR PAUL JACKSON | Secretary | 2016-05-11 | CURRENT | ||
COLCOY LIMITED | Corporate Director | 2003-03-11 UNTIL 2003-07-28 | RESIGNED | ||
CC COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2003-03-11 UNTIL 2004-03-11 | RESIGNED | ||
MARTIN JAMES POOLE | Mar 1956 | British | Director | 2003-07-28 UNTIL 2004-08-06 | RESIGNED |
SARAH JANE PARKER | May 1980 | British | Director | 2007-01-19 UNTIL 2015-02-02 | RESIGNED |
TRACEY ANN LORD | Jul 1959 | British | Director | 2005-09-30 UNTIL 2016-02-12 | RESIGNED |
MR ALEXANDER OLIVER HENRY JAYNE | Aug 1984 | British | Director | 2015-04-29 UNTIL 2020-12-04 | RESIGNED |
MARIANO GODOY | Jan 1973 | Argentinian | Director | 2004-08-06 UNTIL 2007-01-19 | RESIGNED |
FRASER ANGUS WATSON | Dec 1963 | Secretary | 2004-07-07 UNTIL 2009-05-29 | RESIGNED | |
MISS SARAH JANE PARKER | Secretary | 2009-05-29 UNTIL 2015-02-02 | RESIGNED | ||
FRASER ANGUS WATSON | Dec 1963 | Director | 2004-07-07 UNTIL 2009-05-29 | RESIGNED | |
MATHEW CAPLAN | Jul 1969 | British | Director | 2009-05-29 UNTIL 2015-04-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Sharon Michele White | 2020-12-04 | 4/1967 | Halesowen West Midlands |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Robert William Chote | 2020-12-04 | 1/1968 | Halesowen West Midlands |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Alexander Oliver Henry Jayne | 2016-04-06 - 2020-12-04 | 8/1984 | Halesowen West Midlands | Ownership of shares 25 to 50 percent |
Mrs Sarah Josephine Pepperall | 2016-04-06 | 7/1974 | Halesowen West Midlands |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Anya Catherine Suschitzky | 2016-04-06 | 3/1969 | Halesowen West Midlands |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 50 ST GEORGES AVENUE MANAGEMENT COMPANY LIMITED | 2023-04-22 | 31-03-2023 | £3 Cash £3 equity |
Dormant Company Accounts - 50 ST GEORGES AVENUE MANAGEMENT COMPANY LIMITED | 2022-07-08 | 31-03-2022 | £3 Cash £3 equity |
Dormant Company Accounts - 50 ST GEORGES AVENUE MANAGEMENT COMPANY LIMITED | 2020-08-27 | 31-03-2020 | £3 Cash £3 equity |
Dormant Company Accounts - 50 ST GEORGES AVENUE MANAGEMENT COMPANY LIMITED | 2019-05-15 | 31-03-2019 | £3 Cash £3 equity |
Dormant Company Accounts - 50 ST GEORGES AVENUE MANAGEMENT COMPANY LIMITED | 2018-05-04 | 31-03-2018 | £3 Cash £3 equity |
Dormant Company Accounts - 50 ST GEORGES AVENUE MANAGEMENT COMPANY LIMITED | 2017-09-26 | 31-03-2017 | £3 Cash £3 equity |
Dormant Company Accounts - 50 ST GEORGES AVENUE MANAGEMENT COMPANY LIMITED | 2016-07-05 | 31-03-2016 | £3 Cash £3 equity |
Dormant Company Accounts - 50 ST GEORGES AVENUE MANAGEMENT COMPANY LIMITED | 2016-02-23 | 31-03-2015 | £3 Cash £3 equity |