About

Registered Number: 07208042
Date of Incorporation: 30/03/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: 19 Highfield Road, Edgbaston, Birmingham, B15 3BH

 

Mitre Court (Trowbridge) Management Company Ltd was founded on 30 March 2010 and has its registered office in Birmingham, it's status is listed as "Active". The business has 2 directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEATE, Adrian 08 October 2012 27 August 2013 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Jane 11 April 2012 31 January 2013 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 17 December 2019
PSC08 - N/A 21 May 2019
CS01 - N/A 14 May 2019
PSC07 - N/A 14 May 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 05 May 2016
CH01 - Change of particulars for director 05 May 2016
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 01 May 2015
AP04 - Appointment of corporate secretary 01 May 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 30 December 2013
TM01 - Termination of appointment of director 02 September 2013
AD01 - Change of registered office address 28 August 2013
AR01 - Annual Return 23 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 August 2013
AD01 - Change of registered office address 24 July 2013
TM02 - Termination of appointment of secretary 24 July 2013
TM01 - Termination of appointment of director 24 July 2013
AA - Annual Accounts 19 December 2012
AD01 - Change of registered office address 10 December 2012
AP01 - Appointment of director 03 December 2012
AD01 - Change of registered office address 03 December 2012
AP01 - Appointment of director 08 October 2012
AR01 - Annual Return 08 May 2012
CH01 - Change of particulars for director 08 May 2012
CH03 - Change of particulars for secretary 08 May 2012
AA - Annual Accounts 27 April 2012
TM02 - Termination of appointment of secretary 27 April 2012
AP03 - Appointment of secretary 13 April 2012
AP01 - Appointment of director 13 April 2012
AD01 - Change of registered office address 13 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AD01 - Change of registered office address 21 December 2011
TM01 - Termination of appointment of director 09 September 2011
AR01 - Annual Return 27 April 2011
TM01 - Termination of appointment of director 27 April 2011
RESOLUTIONS - N/A 09 November 2010
MEM/ARTS - N/A 09 November 2010
NEWINC - New incorporation documents 30 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.