About

Registered Number: 05698414
Date of Incorporation: 06/02/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 154-155 Great Charles Street Queensway, Birmingham, B3 3LP,

 

Kingsway Village Management Company Ltd was established in 2006, it's status is listed as "Active". The current directors of the company are listed as Morley, Steven John, Sargent, Michael Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORLEY, Steven John 21 January 2019 - 1
SARGENT, Michael Paul 18 July 2013 06 August 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 July 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 06 November 2019
AD01 - Change of registered office address 10 April 2019
AD01 - Change of registered office address 10 April 2019
CS01 - N/A 12 February 2019
AP01 - Appointment of director 23 January 2019
TM02 - Termination of appointment of secretary 15 January 2019
AP04 - Appointment of corporate secretary 15 January 2019
AA - Annual Accounts 16 October 2018
CH01 - Change of particulars for director 21 March 2018
CH01 - Change of particulars for director 12 March 2018
CS01 - N/A 20 February 2018
AD01 - Change of registered office address 20 February 2018
AD01 - Change of registered office address 20 February 2018
TM02 - Termination of appointment of secretary 20 February 2018
AP04 - Appointment of corporate secretary 20 February 2018
DISS40 - Notice of striking-off action discontinued 31 January 2018
GAZ1 - First notification of strike-off action in London Gazette 30 January 2018
AA - Annual Accounts 29 January 2018
TM01 - Termination of appointment of director 02 June 2017
AP01 - Appointment of director 02 June 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 06 February 2015
AP04 - Appointment of corporate secretary 08 January 2015
TM02 - Termination of appointment of secretary 08 January 2015
TM01 - Termination of appointment of director 07 August 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 10 February 2014
AP01 - Appointment of director 24 July 2013
AD01 - Change of registered office address 10 May 2013
AA - Annual Accounts 09 May 2013
CH03 - Change of particulars for secretary 26 April 2013
AR01 - Annual Return 06 February 2013
CH01 - Change of particulars for director 31 July 2012
CH01 - Change of particulars for director 23 May 2012
CH03 - Change of particulars for secretary 22 May 2012
AA - Annual Accounts 26 April 2012
AD01 - Change of registered office address 30 March 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 08 February 2010
AP01 - Appointment of director 21 January 2010
AA - Annual Accounts 19 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
287 - Change in situation or address of Registered Office 18 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
363a - Annual Return 06 March 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
AA - Annual Accounts 28 December 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 19 June 2008
363s - Annual Return 09 May 2007
NEWINC - New incorporation documents 06 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.