Background WavePink WaveYellow Wave

CALTHORPE MANSIONS MANAGEMENT COMPANY LIMITED (02420126)

CALTHORPE MANSIONS MANAGEMENT COMPANY LIMITED (02420126) is an active UK company. incorporated on 6 September 1989. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. CALTHORPE MANSIONS MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include MORGAN, John Howard, PHILLIPSON, Craig Raymond.

Company Number
02420126
Status
active
Type
ltd
Incorporated
6 September 1989
Age
36 years
Address
Cottons, Cavendish House, 359-361 Hagley Road, Birmingham, B17 8DL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MORGAN, John Howard, PHILLIPSON, Craig Raymond
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALTHORPE MANSIONS MANAGEMENT COMPANY LIMITED

CALTHORPE MANSIONS MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 September 1989 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CALTHORPE MANSIONS MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02420126

LTD Company

Age

36 Years

Incorporated 6 September 1989

Size

N/A

Accounts

ARD: 30/6

Overdue

7 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Cottons, Cavendish House, 359-361 Hagley Road Birmingham, B17 8DL,

Previous Addresses

Cavendish House 359 -361 Hagley Road Hagley Road Birmingham B17 8DL England
From: 3 July 2020To: 3 August 2020
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 17 April 2019To: 3 July 2020
11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 23 October 2017To: 17 April 2019
C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 6 May 2016To: 23 October 2017
C/O C/O Alexander Faulkner Partnership 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England
From: 10 November 2015To: 6 May 2016
C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE
From: 16 June 2014To: 10 November 2015
D2 Calthorpe Mansions, Calthorpe Road Edgbaston Birmingham B15 1QS
From: 3 August 2011To: 16 June 2014
C/O Pennycuick Collins 9 the Square 111 Broad Street Birmingham West Midlands B15 1AS
From: 6 September 1989To: 3 August 2011
Timeline

14 key events • 1989 - 2021

Funding Officers Ownership
Company Founded
Sept 89
Director Left
Jun 16
Director Joined
Nov 16
New Owner
Sept 17
Director Left
Sept 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
Director Left
May 21
Director Joined
Jul 21
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

GIBBS, Stuart Arthur

Active
Hagley Road, BirminghamB17 8DL
Secretary
Appointed 31 Jul 2020

MORGAN, John Howard

Active
Hagley Road, BirminghamB17 8DL
Born October 1966
Director
Appointed 09 Oct 2019

PHILLIPSON, Craig Raymond

Active
Hagley Road, BirminghamB17 8DL
Born June 1965
Director
Appointed 02 Jul 2021

BELL, Allan Morris

Resigned
Flat B6 Calthorpe Mansions, BirminghamB15 1QS
Secretary
Appointed N/A
Resigned 16 Feb 1996

DENING, Peter Neville

Resigned
9 The Sqaure, BirminghamB15 1AS
Secretary
Appointed 10 Jun 2003
Resigned 03 Aug 2011

MORETON, Cyprian Godfrey Nicholas

Resigned
Flat B7 Calthorpe Mansions, BirminghamB15 1QS
Secretary
Appointed 16 Feb 1996
Resigned 24 Oct 2001

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
Little Park Farm Road, FarehamPO15 5SN
Corporate secretary
Appointed 01 Nov 2015
Resigned 23 Oct 2017

SDL ESTATE MANAGEMENT LIMITED

Resigned
Great Charles Street Queensway, BirminghamB3 3LP
Corporate secretary
Appointed 23 Oct 2017
Resigned 31 Jul 2020

STILES HAROLD WILLIAMS

Resigned
27/29glasshouse Street, LondonW1B 5DF
Corporate secretary
Appointed 23 May 2014
Resigned 01 Nov 2015

BELL, Allan Morris

Resigned
Flat B6 Calthorpe Mansions, BirminghamB15 1QS
Born April 1951
Director
Appointed N/A
Resigned 30 Sept 1996

BELLAMY, Philip James

Resigned
Hagley Road, BirminghamB17 8DL
Born October 1961
Director
Appointed 09 Oct 2019
Resigned 14 May 2021

BENNETT, Matthew Samuel James

Resigned
C4 Calthorpe Mansions, BirminghamB15 1QS
Born August 1975
Director
Appointed 24 Oct 2001
Resigned 29 Jun 2016

CLEVELAND, Josephine Mary

Resigned
A10 Calthorpe Mansions, EdgbastonB15 1QS
Born August 1929
Director
Appointed 12 May 1993
Resigned 26 Oct 1995

COX SPENCER, Delia

Resigned
9 Calthorpe Mansions, EdgbastonB15 1QS
Born January 1949
Director
Appointed 01 Apr 2004
Resigned 16 Jun 2009

FIGGINS, Paul

Resigned
D2 Calthorpe Mansions, BirminghamB15 1QS
Born September 1975
Director
Appointed 03 Jul 2007
Resigned 16 Aug 2019

HEALEY, Martin Edmund

Resigned
5c Calthorpe Mansions, BirminghamB15 1QS
Born November 1942
Director
Appointed N/A
Resigned 05 Sept 2000

HYDE-JONES, Brian Alfred

Resigned
Great Charles Street Queensway, BirminghamB3 3LP
Born August 1956
Director
Appointed 29 Nov 2016
Resigned 09 Oct 2019

IMBER, Austen Giles

Resigned
A4 Calthorpe Mansions, BirminghamB15 1QS
Born November 1967
Director
Appointed 01 Aug 1999
Resigned 26 Mar 2000

MILLER, Stanley

Resigned
A4 Calthorpe Mansions, EdgbastonB15 1QS
Born February 1926
Director
Appointed N/A
Resigned 06 Oct 1993

MORETON, Cyprian Godfrey Nicholas

Resigned
Flat B7 Calthorpe Mansions, BirminghamB15 1QS
Born June 1943
Director
Appointed 31 Oct 1994
Resigned 24 Oct 2001

MORGAN, John Howard

Resigned
C6 Calthorpe Mansions, EdgbastonB15 1QS
Born October 1966
Director
Appointed 24 Nov 2003
Resigned 01 Jan 2008

ROSE, Richard Philip

Resigned
B4 Calthorpe Mansions, BirminghamB15 1QS
Born January 1948
Director
Appointed 05 Sept 2000
Resigned 31 Jul 2020

WHITE, Ashley Ian

Resigned
B3 Calthorpe Mansions, BirminghamB15 1QS
Born July 1945
Director
Appointed 26 Sept 1997
Resigned 24 Oct 2001

Persons with significant control

3

0 Active
3 Ceased

Mr Brian Alfred Hyde-Jones

Ceased
Hagley Road, BirminghamB17 8DL
Born August 1956

Nature of Control

Significant influence or control
Notified 29 Nov 2016
Ceased 31 Jul 2020

Mr Paul Figgins

Ceased
Hagley Road, BirminghamB17 8DL
Born September 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2020

Mr Richard Philip Rose

Ceased
Hagley Road, BirminghamB17 8DL
Born January 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2020
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
10 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
17 October 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 September 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Unaudited Abridged
9 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 August 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
3 August 2020
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Memorandum Articles
7 November 2019
MAMA
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
11 April 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
11 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 October 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
2 August 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 September 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Change Corporate Secretary Company With Change Date
30 June 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 November 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 November 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Move Registers To Sail Company With New Address
2 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 October 2014
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
16 June 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 August 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
30 September 2009
288cChange of Particulars
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
30 June 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
5 October 2007
363sAnnual Return (shuttle)
Legacy
13 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 March 2007
AAAnnual Accounts
Legacy
3 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
19 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 March 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
23 January 2004
363(353)363(353)
Legacy
23 January 2004
363(190)363(190)
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
10 July 2003
287Change of Registered Office
Legacy
4 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 December 1999
AAAnnual Accounts
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
31 January 1998
288aAppointment of Director or Secretary
Legacy
31 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
19 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 1996
AAAnnual Accounts
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
16 November 1995
363sAnnual Return (shuttle)
Memorandum Articles
14 November 1995
MEM/ARTSMEM/ARTS
Resolution
14 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 June 1995
AAAnnual Accounts
Legacy
14 November 1994
288288
Legacy
14 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1994
AAAnnual Accounts
Legacy
1 November 1993
288288
Legacy
1 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1993
AAAnnual Accounts
Legacy
3 February 1993
363sAnnual Return (shuttle)
Legacy
7 February 1992
363b363b
Accounts With Accounts Type Full
7 February 1992
AAAnnual Accounts
Legacy
5 July 1991
363aAnnual Return
Accounts With Accounts Type Full
10 May 1991
AAAnnual Accounts
Legacy
12 October 1989
88(2)R88(2)R
Legacy
10 October 1989
288288
Legacy
10 October 1989
288288
Legacy
10 October 1989
224224
Incorporation Company
6 September 1989
NEWINCIncorporation