Abacus (birmingham) Management Company Limited

General information

Name:

Abacus (birmingham) Management Company Ltd

Office Address:

Giant Property Management Ltd 1533 Pershore Road Stirchley B30 2JH Birmingham

Number: 05499565

Incorporation date: 2005-07-05

End of financial year: 31 July

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

This company referred to as Abacus (birmingham) Management Company was established on 2005-07-05 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This firm's headquarters can be found at Birmingham on Giant Property Management Ltd 1533 Pershore Road, Stirchley. Assuming you need to reach the business by mail, its post code is B30 2JH. The registration number for Abacus (birmingham) Management Company Limited is 05499565. This firm's SIC code is 98000 - Residents property management. Abacus (birmingham) Management Company Ltd reported its latest accounts for the financial year up to 2023-07-31. The business latest confirmation statement was submitted on 2023-07-04.

According to the data we have, the following firm was created in 2005 and has so far been supervised by twenty two directors, and out of them ten (Pamela P., Kay P., Beata S. and 7 other members of the Management Board who might be found within the Company Staff section of this page) are still functioning. Another limited company has been appointed as one of the secretaries of this company: Giant Property Management Ltd.

Company staff

Pamela P.

Role: Director

Appointed: 22 March 2021

Latest update: 15 January 2024

Role: Corporate Secretary

Appointed: 24 November 2020

Address: Pershore Road, Stirchley, Birmingham, B30 2JH, England

Latest update: 15 January 2024

Kay P.

Role: Director

Appointed: 23 September 2020

Latest update: 15 January 2024

Beata S.

Role: Director

Appointed: 12 September 2020

Latest update: 15 January 2024

Michael B.

Role: Director

Appointed: 09 September 2020

Latest update: 15 January 2024

Lyndon F.

Role: Director

Appointed: 09 September 2020

Latest update: 15 January 2024

Sacha B.

Role: Director

Appointed: 07 September 2020

Latest update: 15 January 2024

Elisabeth H.

Role: Director

Appointed: 21 May 2018

Latest update: 15 January 2024

Ranjeet R.

Role: Director

Appointed: 12 January 2015

Latest update: 15 January 2024

William A.

Role: Director

Appointed: 20 March 2012

Latest update: 15 January 2024

Sussan B.

Role: Director

Appointed: 24 June 2008

Latest update: 15 January 2024

Accounts Documents

Account next due date 30 April 2025
Account last made up date 31 July 2023
Confirmation statement next due date 18 July 2024
Confirmation statement last made up date 04 July 2023
Annual Accounts 7th October 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 7th October 2014
Annual Accounts 13th April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 13th April 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 31 March 2017
Annual Accounts 23 January 2018
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 23 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
End Date For Period Covered By Report 31 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Free Download
Dormant company accounts made up to July 31, 2023 (AA)
filed on: 10th, October 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

Scanlans House High Street Knowle

Post code:

B93 0LL

City / Town:

Solihull

HQ address,
2015

Address:

C/o Scanlans Property Management Llp Scanlans House High Street

Post code:

B93 0LL

City / Town:

Knowle, Solihull

Accountant/Auditor,
2015 - 2014

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
18
Company Age

Closest Companies - by postcode