About

Registered Number: 05089887
Date of Incorporation: 31/03/2004 (21 years ago)
Company Status: Active
Registered Address: 1st Floor 3 Gatsby Court, 172 Holliday Street, Birmingham, West Midlands, B1 1TJ,

 

Based in Birmingham, West Midlands, Rotton Park Road Management Company Ltd was founded on 31 March 2004, it has a status of "Active". There are 6 directors listed as Collingwood, Matthew James, Collingwood, Matthew James, Mohammed, Iqbal, Isaac-henry, Jason, Mubarik, Shahid, Norval, Andrew John for the business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINGWOOD, Matthew James 15 November 2010 - 1
MOHAMMED, Iqbal 25 January 2017 - 1
ISAAC-HENRY, Jason 15 November 2010 15 March 2016 1
MUBARIK, Shahid 31 March 2004 01 December 2008 1
NORVAL, Andrew John 01 July 2015 25 January 2017 1
Secretary Name Appointed Resigned Total Appointments
COLLINGWOOD, Matthew James 31 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
CH01 - Change of particulars for director 03 February 2020
CH01 - Change of particulars for director 03 February 2020
CH03 - Change of particulars for secretary 03 February 2020
AA - Annual Accounts 24 May 2019
CS01 - N/A 03 April 2019
AD01 - Change of registered office address 23 August 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 16 April 2018
PSC09 - N/A 29 March 2018
PSC01 - N/A 29 March 2018
PSC01 - N/A 29 March 2018
PSC01 - N/A 19 March 2018
PSC01 - N/A 16 March 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 04 April 2017
AP01 - Appointment of director 31 January 2017
TM01 - Termination of appointment of director 30 January 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 17 May 2016
TM01 - Termination of appointment of director 17 May 2016
TM01 - Termination of appointment of director 17 May 2016
AA - Annual Accounts 24 July 2015
AD01 - Change of registered office address 03 July 2015
AP01 - Appointment of director 03 July 2015
TM01 - Termination of appointment of director 03 July 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 09 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 20 June 2012
RP04 - N/A 27 March 2012
AA - Annual Accounts 17 November 2011
SH06 - Notice of cancellation of shares 04 May 2011
SH03 - Return of purchase of own shares 04 May 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 22 December 2010
AP01 - Appointment of director 08 December 2010
AP01 - Appointment of director 08 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 June 2010
AR01 - Annual Return 29 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 08 April 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 31 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 09 May 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 21 December 2005
287 - Change in situation or address of Registered Office 30 September 2005
GAZ1 - First notification of strike-off action in London Gazette 20 September 2005
NEWINC - New incorporation documents 31 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.