About

Registered Number: 04270870
Date of Incorporation: 15/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 1323 Stratford Road, Hall Green, Birmingham, West Midlands, B28 9HH

 

Founded in 2001, Buchanan Square (Solihull) Management Company Ltd are based in Birmingham, it's status at Companies House is "Active". We don't know the number of employees at the organisation. This business has 8 directors listed as Bye, Fiona Jane, Speck, Brian Joseph, Haddow, David Richard, Mcaleenan, Mark Anthony, Simpson, Patricia Anne, Stirland, John, Suter, David, Wheeler, Ronald in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYE, Fiona Jane 28 June 2019 - 1
SPECK, Brian Joseph 23 August 2004 - 1
HADDOW, David Richard 01 May 2008 28 June 2017 1
MCALEENAN, Mark Anthony 23 August 2004 12 July 2006 1
SIMPSON, Patricia Anne 23 August 2004 30 September 2007 1
STIRLAND, John 20 September 2004 26 April 2006 1
SUTER, David 23 August 2004 23 February 2008 1
WHEELER, Ronald 21 September 2017 29 April 2019 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 22 August 2019
AP01 - Appointment of director 01 July 2019
TM01 - Termination of appointment of director 30 April 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 14 February 2018
AP01 - Appointment of director 21 September 2017
CS01 - N/A 17 August 2017
TM01 - Termination of appointment of director 29 June 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 17 February 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 17 August 2011
AR01 - Annual Return 20 August 2010
CH04 - Change of particulars for corporate secretary 20 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 20 June 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
AA - Annual Accounts 03 October 2007
288b - Notice of resignation of directors or secretaries 22 September 2007
363s - Annual Return 19 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2006
363s - Annual Return 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
AA - Annual Accounts 03 August 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 05 September 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
287 - Change in situation or address of Registered Office 02 February 2005
288a - Notice of appointment of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
363s - Annual Return 07 September 2004
AA - Annual Accounts 13 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 18 August 2002
225 - Change of Accounting Reference Date 21 August 2001
NEWINC - New incorporation documents 15 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.