Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. MICHAEL'S COURT (WEST BROMWICH) LIMITED
Company Information for

ST. MICHAEL'S COURT (WEST BROMWICH) LIMITED

361 HAGLEY ROAD, BIRMINGHAM, WEST MIDLANDS, B17 8DL,
Company Registration Number
02110644
Private Limited Company
Active

Company Overview

About St. Michael's Court (west Bromwich) Ltd
ST. MICHAEL'S COURT (WEST BROMWICH) LIMITED was founded on 1987-03-13 and has its registered office in Birmingham. The organisation's status is listed as "Active". St. Michael's Court (west Bromwich) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ST. MICHAEL'S COURT (WEST BROMWICH) LIMITED
 
Legal Registered Office
361 HAGLEY ROAD
BIRMINGHAM
WEST MIDLANDS
B17 8DL
Other companies in WS13
 
Filing Information
Company Number 02110644
Company ID Number 02110644
Date formed 1987-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 11:36:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. MICHAEL'S COURT (WEST BROMWICH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST. MICHAEL'S COURT (WEST BROMWICH) LIMITED

Current Directors
Officer Role Date Appointed
MARK HEDLEY ADCOCK
Company Secretary 2004-03-31
MARK HEDLEY ADCOCK
Director 2005-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERT TOON
Director 2010-04-22 2016-09-16
TERESA ELLEN TIMS
Director 2002-05-20 2011-03-31
NEIL KENNETH MOCROFT
Company Secretary 1995-07-21 2004-03-31
WILLIAM AUBREY STANFORD
Director 1995-07-21 2000-08-31
DAVID RAYMOND BLANKSTONE
Director 1995-11-28 1999-11-23
DERICK BROMLEY
Company Secretary 1991-09-26 1995-07-21
PETER MARDON PETHERBRIDGE
Director 1991-09-26 1995-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK HEDLEY ADCOCK FIRNORM LIMITED Director 2010-12-30 CURRENT 1972-12-19 Active
MARK HEDLEY ADCOCK ADCOCKS DOCUMENT STORAGE SERVICES LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active
MARK HEDLEY ADCOCK WILL & PROBATE SERVICES LIMITED Director 2008-09-25 CURRENT 1992-01-06 Active
MARK HEDLEY ADCOCK 360GO LIMITED Director 2006-12-13 CURRENT 2006-12-13 Dissolved 2015-10-01
MARK HEDLEY ADCOCK GROUND RENT OPPORTUNITIES LIMITED Director 2002-09-24 CURRENT 1993-11-17 Active
MARK HEDLEY ADCOCK GRO PROPERTIES LIMITED Director 2002-09-24 CURRENT 1996-06-26 Active
MARK HEDLEY ADCOCK ALTON PROPERTY MANAGEMENT LIMITED Director 2002-03-22 CURRENT 1959-12-16 Active
MARK HEDLEY ADCOCK ADCOCKS SOLICITORS LIMITED Director 2001-01-26 CURRENT 2001-01-26 Active
MARK HEDLEY ADCOCK FEE SIMPLE INVESTMENTS LTD Director 1991-10-22 CURRENT 1976-12-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-02CONFIRMATION STATEMENT MADE ON 18/09/23, WITH UPDATES
2023-10-02Appointment of Cottons Property Consultants Llp as company secretary on 2023-10-02
2023-09-25Termination of appointment of Adcocks Solicitors Limited on 2023-03-06
2022-12-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06CESSATION OF MARK HEDLEY ADCOCK AS A PERSON OF SIGNIFICANT CONTROL
2022-10-06Notification of a person with significant control statement
2022-10-06Director's details changed for Mr Richard Meredith on 2022-09-17
2022-10-06CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES
2022-10-06CH01Director's details changed for Mr Richard Meredith on 2022-09-17
2022-10-06PSC08Notification of a person with significant control statement
2022-10-06PSC07CESSATION OF MARK HEDLEY ADCOCK AS A PERSON OF SIGNIFICANT CONTROL
2022-10-04Appointment of Adcocks Solicitors Limited as company secretary on 2022-01-14
2022-10-04AP04Appointment of Adcocks Solicitors Limited as company secretary on 2022-01-14
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM Chancery House 27 Lombard Street Lichfield Staffordshire WS13 6DP
2022-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/22 FROM Chancery House 27 Lombard Street Lichfield Staffordshire WS13 6DP
2022-09-26Termination of appointment of Mark Hedley Adcock on 2022-01-14
2022-09-26TM02Termination of appointment of Mark Hedley Adcock on 2022-01-14
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-01-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20RP04CS01
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES
2019-11-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2019-06-24AP01DIRECTOR APPOINTED MR AMISH DINESHCHANDRA KARIA
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK HEDLEY ADCOCK
2019-06-04AP01DIRECTOR APPOINTED MRS ASHA SHARMA
2018-11-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2017-12-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2016-12-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 10
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT TOON
2016-02-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18AR0118/09/15 ANNUAL RETURN FULL LIST
2014-12-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 10
2014-10-10AR0118/09/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 10
2013-10-23AR0126/09/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-24AR0126/09/12 ANNUAL RETURN FULL LIST
2011-12-17CH01Director's details changed for Mr Mark Hedley Adcock on 2011-11-20
2011-12-17CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK HEDLEY ADCOCK on 2011-11-20
2011-11-25AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-06AR0126/09/11 ANNUAL RETURN FULL LIST
2011-04-03TM01APPOINTMENT TERMINATED, DIRECTOR TERESA TIMS
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-29AR0126/09/10 FULL LIST
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA ELLEN TIMS / 03/10/2009
2010-08-31AP01DIRECTOR APPOINTED MR JOHN TOON
2010-01-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-11AR0126/09/09 FULL LIST
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-11287REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 17/19 ST MICHAEL STREET WEST BROMWICH WEST MIDLANDS B70 7AB
2008-10-27363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-10-27287REGISTERED OFFICE CHANGED ON 27/10/2008 FROM CHANCERY HOUSE 27 LOMBARD STREET LICHFIELD STAFFORDSHIRE WS13 6DP
2008-09-30287REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 17/19 ST MICHAEL STREET WEST BROMWICH WEST MIDLANDS B70 7AB
2008-09-30287REGISTERED OFFICE CHANGED ON 30/09/2008 FROM CHANCERY HOUSE 27 LOMBARD STREET LICHFIELD STAFFORDSHIRE WS13 6DP
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-19363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-02-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-10363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-22363aRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-02-28363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-02-03288aNEW DIRECTOR APPOINTED
2004-05-26288aNEW SECRETARY APPOINTED
2004-05-26288bSECRETARY RESIGNED
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-31363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-09-03363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00
2002-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-08-20288aNEW DIRECTOR APPOINTED
2002-05-30363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2000-11-22363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-11-21288bDIRECTOR RESIGNED
2000-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-05288bDIRECTOR RESIGNED
1999-12-02363sRETURN MADE UP TO 26/09/99; CHANGE OF MEMBERS
1999-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-28363sRETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS
1998-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-28363sRETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-20363sRETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS
1996-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1996-04-25SRES03EXEMPTION FROM APPOINTING AUDITORS 19/04/96
1996-01-12363sRETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS
1996-01-12288NEW DIRECTOR APPOINTED
1995-10-09287REGISTERED OFFICE CHANGED ON 09/10/95 FROM: 17/19 ST MICHAEL STREET WEST BROMWICH WEST MIDLANDS B70 7AB
1995-09-29288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-09-29287REGISTERED OFFICE CHANGED ON 29/09/95 FROM: HALESOWEN ROAD CRADLEY HEATH WARLEY WEST MIDLANDS B64 7JB
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ST. MICHAEL'S COURT (WEST BROMWICH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST. MICHAEL'S COURT (WEST BROMWICH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST. MICHAEL'S COURT (WEST BROMWICH) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST. MICHAEL'S COURT (WEST BROMWICH) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 12,021
Cash Bank In Hand 2012-03-31 £ 10,268
Current Assets 2013-03-31 £ 13,475
Current Assets 2012-03-31 £ 11,560
Debtors 2013-03-31 £ 1,454
Debtors 2012-03-31 £ 1,292
Shareholder Funds 2013-03-31 £ 13,076
Shareholder Funds 2012-03-31 £ 10,984

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ST. MICHAEL'S COURT (WEST BROMWICH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. MICHAEL'S COURT (WEST BROMWICH) LIMITED
Trademarks
We have not found any records of ST. MICHAEL'S COURT (WEST BROMWICH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. MICHAEL'S COURT (WEST BROMWICH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ST. MICHAEL'S COURT (WEST BROMWICH) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ST. MICHAEL'S COURT (WEST BROMWICH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST. MICHAEL'S COURT (WEST BROMWICH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST. MICHAEL'S COURT (WEST BROMWICH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.