About

Registered Number: 02755479
Date of Incorporation: 13/10/1992 (32 years and 6 months ago)
Company Status: Active
Registered Address: 20 Bath Row, Birmingham, West Midlands, B15 1LZ

 

Based in West Midlands, St. Michael's Management (No.2) Tividale Ltd was established in 1992, it's status at Companies House is "Active". The organisation has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOCUS HOUSING ASSOCIATION LIMITED 04 July 1994 24 March 1995 1
SIMPSON, Rosalyn Deloria 26 May 1993 01 June 1994 1
Secretary Name Appointed Resigned Total Appointments
AS NOMINEE FOR FOCUS HOUSING ASSOCIATION LIMITED, Stephen Wigzell 04 July 1994 30 June 2002 1
FOSTER, Andrew John 26 August 2011 19 April 2019 1
JHAWAR, Amandeep 14 December 2010 26 August 2011 1
LOVE, Neil Graham 26 May 1993 04 July 1994 1

Filing History

Document Type Date
AA - Annual Accounts 06 January 2020
CS01 - N/A 17 October 2019
TM02 - Termination of appointment of secretary 23 April 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 26 October 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 21 October 2011
TM01 - Termination of appointment of director 20 October 2011
TM02 - Termination of appointment of secretary 09 September 2011
AP03 - Appointment of secretary 09 September 2011
AP01 - Appointment of director 05 August 2011
AA - Annual Accounts 29 December 2010
AP01 - Appointment of director 15 December 2010
AP03 - Appointment of secretary 15 December 2010
TM02 - Termination of appointment of secretary 15 December 2010
AR01 - Annual Return 08 November 2010
AR01 - Annual Return 09 November 2009
CH02 - Change of particulars for corporate director 09 November 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 27 March 2006
288b - Notice of resignation of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
363s - Annual Return 01 November 2005
287 - Change in situation or address of Registered Office 08 July 2005
AA - Annual Accounts 25 June 2005
225 - Change of Accounting Reference Date 25 June 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 05 November 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
AA - Annual Accounts 08 March 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
363a - Annual Return 13 December 2002
363s - Annual Return 07 October 2002
AC92 - N/A 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
AA - Annual Accounts 07 October 2002
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2002
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2001
652a - Application for striking off 02 October 2001
AA - Annual Accounts 06 September 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 14 July 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 22 September 1999
363s - Annual Return 13 November 1998
AA - Annual Accounts 22 July 1998
363s - Annual Return 07 November 1997
AA - Annual Accounts 29 July 1997
363s - Annual Return 05 November 1996
AA - Annual Accounts 24 July 1996
287 - Change in situation or address of Registered Office 14 March 1996
363s - Annual Return 07 November 1995
RESOLUTIONS - N/A 21 April 1995
288 - N/A 21 April 1995
288 - N/A 21 April 1995
288 - N/A 21 April 1995
AA - Annual Accounts 05 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 07 November 1994
RESOLUTIONS - N/A 15 August 1994
AA - Annual Accounts 15 August 1994
288 - N/A 07 August 1994
288 - N/A 07 August 1994
DISS40 - Notice of striking-off action discontinued 18 July 1994
287 - Change in situation or address of Registered Office 18 July 1994
363a - Annual Return 18 July 1994
GAZ1 - First notification of strike-off action in London Gazette 12 April 1994
288 - N/A 27 July 1993
288 - N/A 16 July 1993
288 - N/A 16 July 1993
287 - Change in situation or address of Registered Office 16 July 1993
MEM/ARTS - N/A 19 November 1992
CERTNM - Change of name certificate 13 November 1992
NEWINC - New incorporation documents 13 October 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.