General information

Name:

Chadwick Manor Ltd

Office Address:

54 Hagley Road B16 8PE Birmingham

Number: 02447993

Incorporation date: 1989-11-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1989 marks the start of Chadwick Manor Limited, a firm that is situated at 54 Hagley Road, , Birmingham. That would make 35 years Chadwick Manor has existed in the UK, as it was registered on November 30, 1989. Its registered no. is 02447993 and the company postal code is B16 8PE. The enterprise's registered with SIC code 98000 and has the NACE code: Residents property management. The firm's most recent financial reports describe the period up to 2022-03-31 and the most recent annual confirmation statement was submitted on 2023-01-28.

In this business, a variety of director's responsibilities up till now have been carried out by Anne K., James H., Christopher B. and 3 other members of the Management Board who might be found within the Company Staff section of this page. Amongst these six people, Jason H. has administered business the longest, having become one of the many members of the Management Board 21 years ago. Another limited company has been appointed as one of the secretaries of this company: Pennycuick Collins Limited.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 13 April 2022

Address: Hagley Road, Birmingham, B16 8PE, England

Latest update: 21 January 2024

Anne K.

Role: Director

Appointed: 26 June 2020

Latest update: 21 January 2024

James H.

Role: Director

Appointed: 11 February 2019

Latest update: 21 January 2024

Christopher B.

Role: Director

Appointed: 12 July 2018

Latest update: 21 January 2024

Harry G.

Role: Director

Appointed: 01 October 2009

Latest update: 21 January 2024

John F.

Role: Director

Appointed: 20 February 2008

Latest update: 21 January 2024

Jason H.

Role: Director

Appointed: 14 April 2003

Latest update: 21 January 2024

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 February 2024
Confirmation statement last made up date 28 January 2023
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Courtyard House Chadwick Manor Warwick Road, Knowle

Post code:

B93 0AT

City / Town:

Solihull

HQ address,
2014

Address:

Courtyard House Chadwick Manor Warwick Road, Knowle

Post code:

B93 0AT

City / Town:

Solihull

HQ address,
2015

Address:

15 Chadwick Manor Warwick Road Knowle

Post code:

B93 0AT

City / Town:

Solihull

HQ address,
2016

Address:

15 Chadwick Manor Warwick Road Knowle

Post code:

B93 0AT

City / Town:

Solihull

Accountant/Auditor,
2013 - 2014

Name:

Chamberlains (accountancy And Taxation) Limited

Address:

8 Oakfield House 478 Station Road Dorridge

Post code:

B93 8HE

City / Town:

Solihull

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
34
Company Age

Closest Companies - by postcode