About

Registered Number: 04791667
Date of Incorporation: 09/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 332 Park Road, Cowes, PO31 7NN,

 

Having been setup in 2003, 10 Birmingham Road Management Ltd are based in Cowes, it's status at Companies House is "Active". We do not know the number of employees at the organisation. There are 6 directors listed as Coates, Janet Sandra, Duggan, Myra, Slator, Julie Anne, Duggan, David Alan James, Fletcher, Elizabeth Jane, Dr, Mortlock, Patricia Ann for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COATES, Janet Sandra 09 April 2014 - 1
DUGGAN, Myra 24 June 2008 - 1
SLATOR, Julie Anne 25 November 2013 - 1
DUGGAN, David Alan James 09 June 2003 25 February 2008 1
FLETCHER, Elizabeth Jane, Dr 26 January 2004 22 January 2014 1
MORTLOCK, Patricia Ann 10 July 2003 21 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CS01 - N/A 14 November 2019
TM02 - Termination of appointment of secretary 14 November 2019
AD01 - Change of registered office address 14 November 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 20 March 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 12 June 2014
CH03 - Change of particulars for secretary 12 June 2014
AP01 - Appointment of director 10 April 2014
TM01 - Termination of appointment of director 23 January 2014
AP01 - Appointment of director 25 November 2013
AA - Annual Accounts 24 October 2013
TM01 - Termination of appointment of director 22 October 2013
AD01 - Change of registered office address 15 July 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 05 June 2012
AA - Annual Accounts 18 March 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
AA - Annual Accounts 06 April 2009
287 - Change in situation or address of Registered Office 17 September 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
363a - Annual Return 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
AA - Annual Accounts 25 April 2008
363s - Annual Return 20 September 2007
AA - Annual Accounts 02 May 2007
287 - Change in situation or address of Registered Office 22 February 2007
363s - Annual Return 23 June 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 16 June 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
288a - Notice of appointment of directors or secretaries 15 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
287 - Change in situation or address of Registered Office 30 June 2003
NEWINC - New incorporation documents 09 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.