About

Registered Number: 06501319
Date of Incorporation: 12/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 154-155 Great Charles Street Queensway, Birmingham, B3 3LP,

 

The Drive (Shelfield) Management Company Ltd was founded on 12 February 2008 with its registered office in Birmingham, it's status in the Companies House registry is set to "Active". The current directors of the business are Edwards, John Paul, Evans, Darren Peter, Pickup, Richard Ian, Wright, Frederick James, Evans, Russell Philip, Hayes, John Paul, Lloyd, Michael John. We don't know the number of employees at The Drive (Shelfield) Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, John Paul 01 February 2013 - 1
EVANS, Darren Peter 01 February 2013 - 1
PICKUP, Richard Ian 01 February 2013 - 1
WRIGHT, Frederick James 01 February 2013 - 1
HAYES, John Paul 12 February 2008 01 March 2012 1
LLOYD, Michael John 01 February 2013 11 June 2014 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Russell Philip 12 February 2008 01 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 27 November 2019
AD01 - Change of registered office address 17 April 2019
CS01 - N/A 13 February 2019
AP04 - Appointment of corporate secretary 30 January 2019
TM02 - Termination of appointment of secretary 30 January 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 28 February 2018
TM02 - Termination of appointment of secretary 27 February 2018
AP04 - Appointment of corporate secretary 27 February 2018
AD01 - Change of registered office address 27 February 2018
AD01 - Change of registered office address 27 February 2018
DISS40 - Notice of striking-off action discontinued 10 February 2018
AA - Annual Accounts 08 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
CS01 - N/A 14 February 2017
DISS40 - Notice of striking-off action discontinued 08 February 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 22 March 2016
TM01 - Termination of appointment of director 03 August 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 12 November 2014
AP04 - Appointment of corporate secretary 30 April 2014
AR01 - Annual Return 30 April 2014
AD01 - Change of registered office address 28 April 2014
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 14 March 2013
AA - Annual Accounts 14 March 2013
TM02 - Termination of appointment of secretary 14 March 2013
AP01 - Appointment of director 14 March 2013
AP01 - Appointment of director 14 March 2013
AP01 - Appointment of director 14 March 2013
AP01 - Appointment of director 14 March 2013
AP01 - Appointment of director 14 March 2013
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
TM01 - Termination of appointment of director 14 March 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 16 November 2011
CH03 - Change of particulars for secretary 05 April 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 18 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
287 - Change in situation or address of Registered Office 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
NEWINC - New incorporation documents 12 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.