Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 214 HAGLEY ROAD MANAGEMENT COMPANY LIMITED
Company Information for

214 HAGLEY ROAD MANAGEMENT COMPANY LIMITED

C/O KWB PROPERTY MANAGEMENT LTD, LANCASTER HOUSE, 67 NEWHALL STREET BIRMINGHAM, WEST MIDLANDS, B3 1NQ,
Company Registration Number
05434266
Private Limited Company
Active

Company Overview

About 214 Hagley Road Management Company Ltd
214 HAGLEY ROAD MANAGEMENT COMPANY LIMITED was founded on 2005-04-25 and has its registered office in 67 Newhall Street Birmingham. The organisation's status is listed as "Active". 214 Hagley Road Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
214 HAGLEY ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O KWB PROPERTY MANAGEMENT LTD
LANCASTER HOUSE
67 NEWHALL STREET BIRMINGHAM
WEST MIDLANDS
B3 1NQ
Other companies in B3
 
Previous Names
EARLPLACE (HAGLEY ROAD) LIMITED 16/11/2006
BASKERVILLE HOUSE LIMITED01/09/2005
Filing Information
Company Number 05434266
Company ID Number 05434266
Date formed 2005-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB200313487  
Last Datalog update: 2024-04-07 06:03:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 214 HAGLEY ROAD MANAGEMENT COMPANY 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 214 HAGLEY ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARK STEVEN LENTON
Company Secretary 2006-11-02
RAESA AFZAL
Director 2013-08-01
KULVINDER KAUR DEHL
Director 2006-11-02
NEIL EDWARD HEBBERTS
Director 2013-05-31
FREDERICK LEVETT DUNN
Director 2006-11-02
LIONEL RODRIQUES
Director 2006-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHARLES BRYCE
Director 2006-11-02 2013-07-11
DAVID JOHN METCALF
Director 2006-11-02 2013-05-31
TIMOTHY CLYDE MALBY
Company Secretary 2006-09-05 2006-11-02
LAWRENCE RUSSELL GROVE
Director 2005-04-25 2006-11-02
TIMOTHY CLYDE MALBY
Director 2005-04-25 2006-11-02
TIMOTHY CHARLES SLY
Company Secretary 2005-04-25 2006-09-05
INGLEBY NOMINEES LIMITED
Company Secretary 2005-04-25 2005-04-25
INGLEBY HOLDINGS LIMITED
Director 2005-04-25 2005-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEVEN LENTON PENDEFORD PLACE MANAGEMENT (NO 2) COMPANY LIMITED Company Secretary 2008-01-25 CURRENT 2004-05-13 Active
MARK STEVEN LENTON THE BIRMINGHAM BOYS AND GIRLS UNION Company Secretary 2007-07-12 CURRENT 2007-07-12 Active
MARK STEVEN LENTON KINGS COURT EMC LIMITED Company Secretary 2007-05-21 CURRENT 2005-10-24 Active
MARK STEVEN LENTON COTSFORD (MANAGEMENT) LIMITED Company Secretary 2004-02-12 CURRENT 2004-02-12 Active
NEIL EDWARD HEBBERTS CALFORD SEADEN (HEALTH & SAFETY) LIMITED Director 2007-04-01 CURRENT 1995-03-02 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
2024-04-23APPOINTMENT TERMINATED, DIRECTOR NEIL EDWARD HEBBERTS
2024-04-23DIRECTOR APPOINTED MR PAUL MILLER
2024-03-26CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2024-01-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-26CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-10-1231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03APPOINTMENT TERMINATED, DIRECTOR FREDERICK LEVETT DUNN
2022-02-08Director's details changed for Raesa Afzal on 2022-02-08
2022-02-08Director's details changed for Frederick Levett Dunn on 2022-02-08
2022-02-08Director's details changed for Kulvinder Kaur Dehl on 2022-02-08
2021-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES
2020-04-23PSC02Notification of Sla Property Company Limited as a person with significant control on 2019-12-01
2020-04-23PSC07CESSATION OF JOHN CHARLES BRYCE AS A PERSON OF SIGNIFICANT CONTROL
2019-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL RODRIQUES
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 6
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2017-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 6
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 6
2016-03-22AR0121/03/16 ANNUAL RETURN FULL LIST
2015-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 6
2015-03-23AR0121/03/15 ANNUAL RETURN FULL LIST
2014-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-05-21CH01Director's details changed for Mr John Charles Bryce on 2013-04-30
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 6
2014-04-14AR0121/03/14 ANNUAL RETURN FULL LIST
2013-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-16ANNOTATIONPart Rectified
2013-08-14AP01DIRECTOR APPOINTED RAESA AFZAL
2013-08-07AP01DIRECTOR APPOINTED NEIL EDWARD HEBBERTS
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID METCALF
2013-07-17TM01Termination of appointment of a director
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRYCE
2013-03-21AR0121/03/13 ANNUAL RETURN FULL LIST
2012-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-03-22AR0122/03/12 ANNUAL RETURN FULL LIST
2011-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-08-02AR0114/05/11 ANNUAL RETURN FULL LIST
2010-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-05-21AR0114/05/10 FULL LIST
2009-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-20363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2008-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-11363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-05-23363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-05-2288(2)RAD 01/05/06--------- £ SI 6@1.000=6 £ IC 6/12
2007-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-03288aNEW DIRECTOR APPOINTED
2006-11-27287REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 17 HOCKLEY COURT 2401 STRATFORD ROAD HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6NW
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-27288aNEW SECRETARY APPOINTED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-27288bDIRECTOR RESIGNED
2006-11-27RES13 CHANGE OF RO NAME CHAN 02/11/06
2006-11-2788(2)RAD 02/11/06--------- £ SI 4@1=4 £ IC 2/6
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-22128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2006-11-16CERTNMCOMPANY NAME CHANGED EARLPLACE (HAGLEY ROAD) LIMITED CERTIFICATE ISSUED ON 16/11/06
2006-09-13288aNEW SECRETARY APPOINTED
2006-09-13288bSECRETARY RESIGNED
2006-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-11363sRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2005-10-28395PARTICULARS OF MORTGAGE/CHARGE
2005-10-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-09-01CERTNMCOMPANY NAME CHANGED BASKERVILLE HOUSE LIMITED CERTIFICATE ISSUED ON 01/09/05
2005-05-04288bDIRECTOR RESIGNED
2005-05-04288aNEW SECRETARY APPOINTED
2005-05-04287REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2005-05-04225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2005-05-04288aNEW DIRECTOR APPOINTED
2005-05-04288aNEW DIRECTOR APPOINTED
2005-05-04288bSECRETARY RESIGNED
2005-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to 214 HAGLEY ROAD MANAGEMENT COMPANY 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 214 HAGLEY ROAD MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2005-10-28 Outstanding ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2022-03-31

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 214 HAGLEY ROAD MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 214 HAGLEY ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 214 HAGLEY ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 214 HAGLEY ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 214 HAGLEY ROAD MANAGEMENT COMPANY 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 (99999 - Dormant Company) as 214 HAGLEY ROAD MANAGEMENT COMPANY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where 214 HAGLEY ROAD MANAGEMENT COMPANY 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 214 HAGLEY ROAD MANAGEMENT COMPANY 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 214 HAGLEY ROAD MANAGEMENT COMPANY 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.