About

Registered Number: 03807476
Date of Incorporation: 14/07/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 35 Paradise Street, Birmingham, B1 2AJ,

 

Edgbaston Park Gardens Management Company Ltd was founded on 14 July 1999 and has its registered office in Birmingham. Currently we aren't aware of the number of employees at the the business. There are 8 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGORY, Peter Stuart 26 July 2019 - 1
WALSH, Janet 30 July 2019 - 1
FELLOWS, Maurice 27 February 2006 06 January 2016 1
FINLAY, Samuel Lyle 26 July 2003 27 February 2006 1
GRIFFITHS, Robert 06 February 2015 23 April 2019 1
KHANNA, Ved Prakash, Dr 23 April 2007 23 April 2019 1
POGMORE, John 16 February 2016 30 March 2020 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Mark 26 March 2003 16 August 2004 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
TM01 - Termination of appointment of director 09 April 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 06 August 2019
AP01 - Appointment of director 02 August 2019
AP01 - Appointment of director 02 August 2019
TM01 - Termination of appointment of director 02 August 2019
TM01 - Termination of appointment of director 02 August 2019
AP04 - Appointment of corporate secretary 12 June 2019
TM02 - Termination of appointment of secretary 12 June 2019
AD01 - Change of registered office address 12 June 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 23 July 2018
CH01 - Change of particulars for director 18 October 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 25 July 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 12 July 2016
AP01 - Appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 January 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 18 June 2015
AP01 - Appointment of director 26 March 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 23 July 2013
AR01 - Annual Return 30 July 2012
TM01 - Termination of appointment of director 09 May 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 17 May 2011
AA - Annual Accounts 08 September 2010
AP01 - Appointment of director 13 August 2010
CH01 - Change of particulars for director 21 July 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH04 - Change of particulars for corporate secretary 21 July 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 13 July 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 22 August 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
363s - Annual Return 15 February 2008
AA - Annual Accounts 04 November 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 15 September 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 17 December 2004
287 - Change in situation or address of Registered Office 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
363s - Annual Return 20 August 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
225 - Change of Accounting Reference Date 25 September 2003
363s - Annual Return 12 September 2003
363s - Annual Return 11 September 2003
AA - Annual Accounts 16 May 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
287 - Change in situation or address of Registered Office 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
AA - Annual Accounts 10 October 2001
AA - Annual Accounts 10 October 2001
363s - Annual Return 10 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2000
363s - Annual Return 15 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2000
MEM/ARTS - N/A 30 November 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 October 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 October 1999
MEM/ARTS - N/A 22 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
287 - Change in situation or address of Registered Office 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
CERTNM - Change of name certificate 25 August 1999
NEWINC - New incorporation documents 14 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.