About

Registered Number: 02244197
Date of Incorporation: 14/04/1988 (36 years ago)
Company Status: Active
Registered Address: 7a King Edward Street, Darlaston, Wednesbury, West Midlands, WS10 8TN

 

King Edward Street & Pinfold Street Residents Management Ltd was founded on 14 April 1988 and are based in West Midlands, it's status is listed as "Active". We don't know the number of employees at this organisation. The company has 12 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Edgar 09 April 1999 20 December 1999 1
CAPEWELL, Darren William 17 July 2006 02 September 2011 1
COCKAYNE, Robert 18 July 2004 18 May 2007 1
EATON, James Charles 01 November 2005 03 June 2006 1
HUGHES, Christopher Barry N/A 24 July 2000 1
ONIONS, Andrew William N/A 01 April 1994 1
PRICE, Brenda Maureen 15 June 2009 15 October 2014 1
Secretary Name Appointed Resigned Total Appointments
BISSIOW, Tyrone James 16 April 2003 02 July 2003 1
CAMPBELL, Jacqueline 23 January 2000 24 July 2000 1
CAPEWELL, Nicola Christine 17 July 2006 28 May 2013 1
FORTNAM, Lily N/A 01 September 1998 1
MYNETT, Elizabeth Jayne 18 July 2004 26 January 2005 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 19 May 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 11 May 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 22 January 2015
TM01 - Termination of appointment of director 13 November 2014
AAMD - Amended Accounts 28 May 2014
AR01 - Annual Return 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
AA - Annual Accounts 31 January 2014
TM02 - Termination of appointment of secretary 23 December 2013
AP01 - Appointment of director 20 December 2013
TM02 - Termination of appointment of secretary 20 December 2013
AR01 - Annual Return 06 April 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 11 April 2012
TM01 - Termination of appointment of director 29 November 2011
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
288a - Notice of appointment of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 22 April 2008
363a - Annual Return 14 April 2008
288b - Notice of resignation of directors or secretaries 02 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
AA - Annual Accounts 13 April 2007
363a - Annual Return 02 April 2007
288a - Notice of appointment of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
AA - Annual Accounts 25 April 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 25 November 2005
AA - Annual Accounts 16 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
287 - Change in situation or address of Registered Office 08 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
363a - Annual Return 26 October 2005
287 - Change in situation or address of Registered Office 26 October 2005
GAZ1 - First notification of strike-off action in London Gazette 20 September 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
363s - Annual Return 15 September 2004
DISS40 - Notice of striking-off action discontinued 07 September 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
GAZ1 - First notification of strike-off action in London Gazette 15 June 2004
AA - Annual Accounts 06 February 2004
288b - Notice of resignation of directors or secretaries 12 July 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 02 May 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 01 June 2001
AA - Annual Accounts 31 January 2001
AAMD - Amended Accounts 26 November 2000
AA - Annual Accounts 15 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
DISS40 - Notice of striking-off action discontinued 01 August 2000
GAZ1 - First notification of strike-off action in London Gazette 01 August 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
363s - Annual Return 27 July 2000
363s - Annual Return 27 July 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 29 December 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
DISS40 - Notice of striking-off action discontinued 09 November 1999
AA - Annual Accounts 04 November 1999
GAZ1 - First notification of strike-off action in London Gazette 05 October 1999
363s - Annual Return 25 March 1999
652C - Withdrawal of application for striking off 13 July 1998
SOAS(A) - Striking-off action suspended (Section 652A) 12 May 1998
652a - Application for striking off 28 April 1998
AA - Annual Accounts 03 June 1997
363s - Annual Return 06 May 1996
AA - Annual Accounts 18 April 1996
AA - Annual Accounts 12 April 1995
363s - Annual Return 12 April 1995
AA - Annual Accounts 06 June 1994
288 - N/A 06 June 1994
363s - Annual Return 25 April 1994
AA - Annual Accounts 02 July 1993
363s - Annual Return 28 June 1993
AA - Annual Accounts 10 June 1992
363s - Annual Return 27 May 1992
AA - Annual Accounts 18 June 1991
363a - Annual Return 18 June 1991
AA - Annual Accounts 12 June 1991
363 - Annual Return 06 August 1990
363(C) - N/A 14 March 1990
363 - Annual Return 14 March 1990
RESOLUTIONS - N/A 20 July 1989
AA - Annual Accounts 20 July 1989
PUC 2 - N/A 20 March 1989
PUC 2 - N/A 20 March 1989
CERTNM - Change of name certificate 27 June 1988
288 - N/A 24 May 1988
288 - N/A 24 May 1988
287 - Change in situation or address of Registered Office 24 May 1988
NEWINC - New incorporation documents 14 April 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.