About

Registered Number: 03330114
Date of Incorporation: 10/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Six Olton Bridge, 245 Warwick Road, Solihull, West Midlands, B92 7AH,

 

Founded in 1997, Packwood Court Management Ltd have registered office in Solihull, West Midlands, it's status in the Companies House registry is set to "Active". The companies directors are Exclusive Property Management Limited, Gill, Parmjit, Hadfield, Janet Anne, Clarke, Noel Christopher, Woffinden, Reginald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Parmjit 11 November 2016 - 1
HADFIELD, Janet Anne 12 February 1998 - 1
CLARKE, Noel Christopher 12 February 1998 09 June 1998 1
WOFFINDEN, Reginald 12 February 1998 19 December 2001 1
Secretary Name Appointed Resigned Total Appointments
EXCLUSIVE PROPERTY MANAGEMENT LIMITED 28 February 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 13 March 2020
AD01 - Change of registered office address 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
AP04 - Appointment of corporate secretary 15 March 2019
TM02 - Termination of appointment of secretary 14 March 2019
AD01 - Change of registered office address 13 March 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 08 March 2019
AP01 - Appointment of director 14 November 2018
PSC08 - N/A 21 March 2018
CS01 - N/A 21 March 2018
PSC09 - N/A 21 March 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 20 March 2017
AA - Annual Accounts 28 February 2017
AP01 - Appointment of director 05 December 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 18 January 2016
CH04 - Change of particulars for corporate secretary 18 January 2016
AD01 - Change of registered office address 18 January 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 18 February 2013
AP04 - Appointment of corporate secretary 05 October 2012
TM02 - Termination of appointment of secretary 05 October 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 26 January 2012
AD01 - Change of registered office address 16 June 2011
AR01 - Annual Return 06 May 2011
CH01 - Change of particulars for director 06 May 2011
AA - Annual Accounts 14 September 2010
CH04 - Change of particulars for corporate secretary 01 September 2010
TM01 - Termination of appointment of director 31 August 2010
AR01 - Annual Return 30 March 2010
AP01 - Appointment of director 06 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 13 November 2008
287 - Change in situation or address of Registered Office 11 August 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 25 January 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 13 April 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 24 February 2003
363s - Annual Return 10 April 2002
AA - Annual Accounts 15 January 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 16 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
288c - Notice of change of directors or secretaries or in their particulars 10 April 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 19 February 2001
AA - Annual Accounts 26 April 2000
363s - Annual Return 20 March 2000
363s - Annual Return 11 May 1999
AA - Annual Accounts 23 April 1999
288a - Notice of appointment of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
225 - Change of Accounting Reference Date 12 May 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
287 - Change in situation or address of Registered Office 10 May 1998
363s - Annual Return 01 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 1997
RESOLUTIONS - N/A 29 July 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
287 - Change in situation or address of Registered Office 29 July 1997
288b - Notice of resignation of directors or secretaries 29 July 1997
288b - Notice of resignation of directors or secretaries 29 July 1997
NEWINC - New incorporation documents 10 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.