About

Registered Number: 05499565
Date of Incorporation: 05/07/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Scanlans House High Street, Knowle, Solihull, West Midlands, B93 0LL

 

Abacus (Birmingham) Management Company Ltd was founded on 05 July 2005 with its registered office in Solihull, West Midlands, it has a status of "Active". Scanlans Property Management, Asquith, William Edwin, Bailey, Michael Robert, Beardsmore, Sussan Rita, Brooks, Sacha Elizabeth, Freeman, Lyndon John, Hewitt, Elisabeth Elen Sheridan, Loveridge, Victoria Emma, Parsons, Kay Anita, Szczepanska, Beata Zofia, Thornber, Benjamin, Noon, Victoria Christine, Farrelly, Brian, Fogarty, Marianne Christine, Gordon, John Christopher, Kennerley, Peter Michael, Nightgale, Eileen Margaret, Rana, Ranjeet, Vora, Sujan Paresh, Whitehall, Helen Elizabeth are listed as the directors of Abacus (Birmingham) Management Company Ltd. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASQUITH, William Edwin 20 March 2012 - 1
BAILEY, Michael Robert 09 September 2020 - 1
BEARDSMORE, Sussan Rita 24 June 2008 - 1
BROOKS, Sacha Elizabeth 07 September 2020 - 1
FREEMAN, Lyndon John 09 September 2020 - 1
HEWITT, Elisabeth Elen Sheridan 21 May 2018 - 1
LOVERIDGE, Victoria Emma 01 February 2009 - 1
PARSONS, Kay Anita 23 September 2020 - 1
SZCZEPANSKA, Beata Zofia 12 September 2020 - 1
THORNBER, Benjamin 01 August 2008 - 1
FARRELLY, Brian 23 July 2007 01 September 2014 1
FOGARTY, Marianne Christine 01 February 2009 20 February 2018 1
GORDON, John Christopher 25 October 2013 19 July 2019 1
KENNERLEY, Peter Michael 16 May 2018 07 September 2020 1
NIGHTGALE, Eileen Margaret 17 September 2010 05 September 2016 1
RANA, Ranjeet 06 July 2015 20 February 2018 1
VORA, Sujan Paresh 14 April 2010 20 February 2018 1
WHITEHALL, Helen Elizabeth 24 June 2008 20 February 2018 1
Secretary Name Appointed Resigned Total Appointments
SCANLANS PROPERTY MANAGEMENT 23 July 2007 - 1
NOON, Victoria Christine 05 July 2005 23 July 2007 1

Filing History

Document Type Date
AP01 - Appointment of director 23 September 2020
AP01 - Appointment of director 15 September 2020
AP01 - Appointment of director 15 September 2020
AP01 - Appointment of director 15 September 2020
AP01 - Appointment of director 08 September 2020
TM01 - Termination of appointment of director 07 September 2020
CS01 - N/A 10 July 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 20 August 2019
TM01 - Termination of appointment of director 19 July 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 05 July 2018
AP01 - Appointment of director 21 May 2018
AP01 - Appointment of director 16 May 2018
AA - Annual Accounts 21 February 2018
TM01 - Termination of appointment of director 20 February 2018
TM01 - Termination of appointment of director 20 February 2018
TM01 - Termination of appointment of director 20 February 2018
TM01 - Termination of appointment of director 20 February 2018
CS01 - N/A 06 July 2017
AA - Annual Accounts 25 April 2017
TM01 - Termination of appointment of director 05 September 2016
CS01 - N/A 05 August 2016
AP01 - Appointment of director 13 July 2016
TM01 - Termination of appointment of director 12 July 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 06 July 2015
AP01 - Appointment of director 06 July 2015
AA - Annual Accounts 31 March 2015
CH01 - Change of particulars for director 11 September 2014
CH01 - Change of particulars for director 11 September 2014
CH01 - Change of particulars for director 11 September 2014
CH01 - Change of particulars for director 11 September 2014
CH01 - Change of particulars for director 11 September 2014
CH01 - Change of particulars for director 11 September 2014
CH01 - Change of particulars for director 11 September 2014
CH01 - Change of particulars for director 11 September 2014
CH01 - Change of particulars for director 11 September 2014
AR01 - Annual Return 18 July 2014
CH04 - Change of particulars for corporate secretary 18 July 2014
AD01 - Change of registered office address 18 July 2014
AD01 - Change of registered office address 18 July 2014
AA - Annual Accounts 10 February 2014
AP01 - Appointment of director 06 November 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 10 July 2012
AP01 - Appointment of director 02 April 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 11 April 2011
AP01 - Appointment of director 18 October 2010
AR01 - Annual Return 28 July 2010
CH04 - Change of particulars for corporate secretary 28 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AP01 - Appointment of director 21 May 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 06 July 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
AA - Annual Accounts 03 March 2009
288a - Notice of appointment of directors or secretaries 12 August 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 01 July 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
363s - Annual Return 10 August 2007
287 - Change in situation or address of Registered Office 30 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
RESOLUTIONS - N/A 21 April 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 10 August 2006
288b - Notice of resignation of directors or secretaries 15 July 2005
NEWINC - New incorporation documents 05 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.