About

Registered Number: 05207700
Date of Incorporation: 17/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF,

 

Daimler Square (Coventry) Management Company Ltd was setup in 2004, it's status at Companies House is "Active". There are 4 directors listed for Daimler Square (Coventry) Management Company Ltd in the Companies House registry. We do not know the number of employees at Daimler Square (Coventry) Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HESELTINE, Mark Linden 15 July 2015 - 1
BARLOW, Neil Keith 11 July 2006 24 January 2019 1
JONES, Samantha 29 February 2008 18 September 2015 1
SHEPPARD, Elizabeth Sarah 11 July 2006 30 November 2018 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 20 August 2019
TM01 - Termination of appointment of director 25 January 2019
TM01 - Termination of appointment of director 30 November 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 21 July 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 22 August 2016
AD01 - Change of registered office address 18 January 2016
AA - Annual Accounts 08 October 2015
TM01 - Termination of appointment of director 18 September 2015
RESOLUTIONS - N/A 24 August 2015
AR01 - Annual Return 20 August 2015
AP01 - Appointment of director 27 July 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 20 August 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 31 August 2012
CH04 - Change of particulars for corporate secretary 21 August 2012
AA - Annual Accounts 23 March 2012
AD01 - Change of registered office address 10 February 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 26 February 2010
AD01 - Change of registered office address 25 February 2010
TM02 - Termination of appointment of secretary 25 February 2010
AP04 - Appointment of corporate secretary 25 February 2010
363a - Annual Return 07 September 2009
225 - Change of Accounting Reference Date 09 March 2009
287 - Change in situation or address of Registered Office 27 January 2009
AA - Annual Accounts 05 December 2008
AA - Annual Accounts 05 December 2008
363a - Annual Return 10 November 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
363s - Annual Return 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
287 - Change in situation or address of Registered Office 17 October 2007
AA - Annual Accounts 04 July 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
363s - Annual Return 11 September 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 03 October 2005
NEWINC - New incorporation documents 17 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.