About

Registered Number: 05579150
Date of Incorporation: 30/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 86a Widney Road, Bentley Heath, Solihull, West Midlands, B93 9BN

 

Founded in 2005, Widney Road Management Company Ltd are based in Solihull, West Midlands. We don't know the number of employees at this business. This organisation has 13 directors listed as Hyde, Alexander Samuel, Cresswell, Charlotte Louisa, Daniel, Jack, Freeth, Andrea Elizabeth, Hyde, Christina, Nasar, Swad, Underwood, Alison Mary, Wong, Rachael Louise, Crowe, David Nicholas, Davis, Roger Stephen, Hammond, Jennette, Hazeldine, Keith James, Skelding, Kristina Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRESSWELL, Charlotte Louisa 22 April 2019 - 1
DANIEL, Jack 25 April 2018 - 1
FREETH, Andrea Elizabeth 25 June 2015 - 1
HYDE, Christina 30 September 2011 - 1
NASAR, Swad 08 July 2018 - 1
UNDERWOOD, Alison Mary 31 August 2012 - 1
WONG, Rachael Louise 09 July 2007 - 1
CROWE, David Nicholas 09 July 2007 31 May 2011 1
DAVIS, Roger Stephen 30 September 2005 09 July 2007 1
HAMMOND, Jennette 09 July 2007 31 August 2012 1
HAZELDINE, Keith James 30 September 2005 30 November 2006 1
SKELDING, Kristina Louise 09 July 2007 24 June 2015 1
Secretary Name Appointed Resigned Total Appointments
HYDE, Alexander Samuel 06 May 2015 - 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 01 October 2019
AP01 - Appointment of director 22 April 2019
AA - Annual Accounts 08 December 2018
CS01 - N/A 30 September 2018
AP01 - Appointment of director 08 July 2018
AP01 - Appointment of director 26 April 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 01 October 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 30 September 2015
CH01 - Change of particulars for director 30 September 2015
AP01 - Appointment of director 25 June 2015
TM01 - Termination of appointment of director 24 June 2015
AD01 - Change of registered office address 24 June 2015
AP03 - Appointment of secretary 24 June 2015
TM02 - Termination of appointment of secretary 24 June 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 23 October 2012
AP01 - Appointment of director 15 October 2012
TM01 - Termination of appointment of director 12 October 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 11 October 2011
AP01 - Appointment of director 10 October 2011
TM01 - Termination of appointment of director 07 October 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 30 October 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
353 - Register of members 23 July 2007
287 - Change in situation or address of Registered Office 23 July 2007
AA - Annual Accounts 02 January 2007
288b - Notice of resignation of directors or secretaries 20 December 2006
363a - Annual Return 10 October 2006
287 - Change in situation or address of Registered Office 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
353 - Register of members 02 November 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
287 - Change in situation or address of Registered Office 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
NEWINC - New incorporation documents 30 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.