About

Registered Number: 04109782
Date of Incorporation: 17/11/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Cottons 361 Hagley Road, Edgbaston, Birmingham, West Midlands, B17 8DL

 

Having been setup in 2000, 59 Church Road Management Ltd have registered office in West Midlands. Gibbs, Stuart, Moore, Paul Robert, Rimmer, Jonathan Matthew, Keenan, Rebecca Jane, Bryan, Ian, Lowe, Gordon, Orr, William Francis Gordon, Sawyer, Matthew Thomas are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Paul Robert 14 November 2018 - 1
RIMMER, Jonathan Matthew 01 June 2015 - 1
BRYAN, Ian 02 May 2002 30 June 2005 1
LOWE, Gordon 25 October 2013 15 June 2018 1
ORR, William Francis Gordon 12 April 2005 27 July 2016 1
SAWYER, Matthew Thomas 17 November 2000 03 February 2003 1
Secretary Name Appointed Resigned Total Appointments
GIBBS, Stuart 17 October 2013 - 1
KEENAN, Rebecca Jane 17 November 2000 13 February 2001 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 20 May 2019
AP01 - Appointment of director 15 November 2018
TM01 - Termination of appointment of director 19 June 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 18 June 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 23 August 2016
TM01 - Termination of appointment of director 29 July 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 10 June 2015
AP01 - Appointment of director 10 June 2015
AR01 - Annual Return 19 May 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 17 April 2014
AP01 - Appointment of director 18 December 2013
AP03 - Appointment of secretary 22 October 2013
TM02 - Termination of appointment of secretary 22 October 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 16 May 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 22 April 2008
AA - Annual Accounts 30 May 2007
363s - Annual Return 24 May 2007
AA - Annual Accounts 24 May 2006
363s - Annual Return 22 May 2006
AA - Annual Accounts 25 July 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 16 June 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 22 August 2002
363s - Annual Return 05 June 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
363s - Annual Return 29 November 2001
225 - Change of Accounting Reference Date 02 October 2001
287 - Change in situation or address of Registered Office 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
287 - Change in situation or address of Registered Office 04 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
NEWINC - New incorporation documents 17 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.