Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUDLEY PARK FLATS MANAGEMENT LIMITED
Company Information for

DUDLEY PARK FLATS MANAGEMENT LIMITED

1 DUDLEY PARK ROAD, BIRMINGHAM, WEST MIDLANDS, B27 6QP,
Company Registration Number
04040063
Private Limited Company
Active

Company Overview

About Dudley Park Flats Management Ltd
DUDLEY PARK FLATS MANAGEMENT LIMITED was founded on 2000-07-25 and has its registered office in Birmingham. The organisation's status is listed as "Active". Dudley Park Flats Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DUDLEY PARK FLATS MANAGEMENT LIMITED
 
Legal Registered Office
1 DUDLEY PARK ROAD
BIRMINGHAM
WEST MIDLANDS
B27 6QP
Other companies in B27
 
Filing Information
Company Number 04040063
Company ID Number 04040063
Date formed 2000-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 07:16:42
Primary Source:Companies House
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 DUDLEY PARK FLATS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CONRAD AYOLA LORNE LISK
Company Secretary 2011-12-30
FAIZA DURRANI
Director 2011-11-29
MARK JAMES
Director 2011-12-15
CONRAD AYOLA LORNE LISK
Director 2011-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL JANE PICKERING
Director 2012-01-01 2018-01-31
REBECCA ENRIGHT
Director 2011-11-29 2016-02-22
OLIVER STEPHEN MARTIN
Director 2013-06-01 2014-04-07
AUNJU CHAVDA
Director 2011-06-14 2012-08-09
PHILIPPA ALEXANDRA DUNN
Company Secretary 2008-07-01 2011-06-14
ERICA JENNY GILL
Company Secretary 2000-07-25 2011-06-14
ERICA JENNY GILL
Director 2000-07-25 2011-06-14
DENIS GEORGE GILL
Director 2000-07-25 2008-08-14
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-07-25 2000-07-25
WATERLOW NOMINEES LIMITED
Nominated Director 2000-07-25 2000-07-25

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
2023-10-15DIRECTOR APPOINTED MISS MICHELLE KAY MCVEY
2023-10-15APPOINTMENT TERMINATED, DIRECTOR ALEX COX
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-04-11MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-06-13AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR FAIZA DURRANI
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES
2021-07-29AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE KAY MCVEY
2020-12-28AP01DIRECTOR APPOINTED MR ALEX COX
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-08-20TM01APPOINTMENT TERMINATED, DIRECTOR LISA POWTON
2020-05-04AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-06-18AP01DIRECTOR APPOINTED MISS MICHELLE KAY MCVEY
2019-04-11AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-07AP01DIRECTOR APPOINTED MS LISA POWTON
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR CONRAD AYOLA LORNE LISK
2019-02-28TM02Termination of appointment of Conrad Ayola Lorne Lisk on 2019-02-28
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2018-04-20AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROL JANE PICKERING
2017-08-19CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-05-02AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 12
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ENRIGHT
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 12
2015-09-07AR0115/08/15 ANNUAL RETURN FULL LIST
2015-04-28AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 12
2014-09-25AR0115/08/14 ANNUAL RETURN FULL LIST
2014-05-01AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER MARTIN
2013-08-16AR0115/08/13 ANNUAL RETURN FULL LIST
2013-06-21AP01DIRECTOR APPOINTED MR OLIVER STEPHEN MARTIN
2013-05-13AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-21AR0117/08/12 ANNUAL RETURN FULL LIST
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR AUNJU CHAVDA
2012-04-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-20AP01DIRECTOR APPOINTED CAROL JANE PICKERING
2012-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / CONRAY AYOLA LORNE LISK / 13/01/2012
2012-01-13ANNOTATIONClarification
2012-01-08AP03SECRETARY APPOINTED CONRAY AYOLA LORNE LISK
2012-01-08AP03SECRETARY APPOINTED CONRAS AYOLA LORNE LISK
2011-12-22AP01DIRECTOR APPOINTED MARK JAMES
2011-12-06AP01DIRECTOR APPOINTED REBECCA ENRIGHT
2011-12-06AP01DIRECTOR APPOINTED FAIZA DURRANI
2011-12-02SH0106/09/11 STATEMENT OF CAPITAL GBP 12
2011-11-10RP04SECOND FILING WITH MUD 17/08/11 FOR FORM AR01
2011-11-10ANNOTATIONClarification
2011-10-28AR0117/08/11 FULL LIST
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / AUNJU CHADVA / 06/09/2011
2011-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2011 FROM, THE COACH HOUSE BLACKGREAVES, FARM, BLACKGREAVES LANE, LEA MARSTON SUTTON COLDFIELD, WEST MIDLANDS, B76 0DA
2011-06-17AP01DIRECTOR APPOINTED CONRAD AYOLA LORNE LISK
2011-06-17AP01DIRECTOR APPOINTED AUNJU CHADVA
2011-06-17TM02APPOINTMENT TERMINATED, SECRETARY ERICA GILL
2011-06-17TM02APPOINTMENT TERMINATED, SECRETARY PHILIPPA DUNN
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ERICA GILL
2010-12-21AA31/07/10 TOTAL EXEMPTION FULL
2010-09-14AR0117/08/10 FULL LIST
2010-02-05AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-03363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-01-16AA31/07/08 PARTIAL EXEMPTION
2008-12-03288aSECRETARY APPOINTED PHILIPPA DUNN
2008-08-14363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR DENIS GILL
2008-01-24AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/07
2007-09-17363sRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-04-12AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/06
2006-09-06363sRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-01-20AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/05
2005-08-18363sRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-01-18AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/04
2004-08-05363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-02-02AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/03
2003-08-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-20363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-02-28AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/02
2003-01-24287REGISTERED OFFICE CHANGED ON 24/01/03 FROM: 1-3 DUDLEY PARK ROAD, BIRMINGHAM, WEST MIDLANDS B27 6QP
2002-08-27363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2002-04-23AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/01
2001-10-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-01363sRETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS
2000-08-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-07288bSECRETARY RESIGNED
2000-08-07288bDIRECTOR RESIGNED
2000-08-07288aNEW DIRECTOR APPOINTED
2000-07-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 DUDLEY PARK FLATS MANAGEMENT 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 DUDLEY PARK FLATS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DUDLEY PARK FLATS MANAGEMENT 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

Intangible Assets
Patents
We have not found any records of DUDLEY PARK FLATS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUDLEY PARK FLATS MANAGEMENT LIMITED
Trademarks
We have not found any records of DUDLEY PARK FLATS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUDLEY PARK FLATS MANAGEMENT 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 DUDLEY PARK FLATS MANAGEMENT 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 DUDLEY PARK FLATS MANAGEMENT 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 DUDLEY PARK FLATS MANAGEMENT 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 DUDLEY PARK FLATS MANAGEMENT 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.
    Other companies at postcode B27 6QP

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3