Background WavePink WaveYellow Wave

CRICKETFIELDS (PHASE 2) MANAGEMENT COMPANY LIMITED (02533171)

CRICKETFIELDS (PHASE 2) MANAGEMENT COMPANY LIMITED (02533171) is an active UK company. incorporated on 21 August 1990. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. CRICKETFIELDS (PHASE 2) MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include HILL, Gerald John, SHIRT, Nicholas Christopher.

Company Number
02533171
Status
active
Type
ltd
Incorporated
21 August 1990
Age
35 years
Address
Sapphire Heights Courtyard, Birmingham, B1 3ES
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HILL, Gerald John, SHIRT, Nicholas Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRICKETFIELDS (PHASE 2) MANAGEMENT COMPANY LIMITED

CRICKETFIELDS (PHASE 2) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 August 1990 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CRICKETFIELDS (PHASE 2) MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02533171

LTD Company

Age

35 Years

Incorporated 21 August 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Sapphire Heights Courtyard 31 Tenby Street North Birmingham, B1 3ES,

Previous Addresses

11 Bents Lane Dronfield Derbyshire S18 2EW
From: 4 July 2014To: 7 July 2020
513 Hagley Road Bearwood West Midlands B66 4AX
From: 3 February 2012To: 4 July 2014
Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 21 August 1990To: 3 February 2012
Timeline

6 key events • 1990 - 2012

Funding Officers Ownership
Company Founded
Aug 90
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jan 12
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

MDA PROPERTY MANAGEMENT (MIDLANDS) LTD

Active
31 Tenby Street North, BirminghamB1 3ES
Corporate secretary
Appointed 25 Jun 2020

HILL, Gerald John

Active
31 Tenby Street North, BirminghamB1 3ES
Born June 1946
Director
Appointed 01 Oct 2011

SHIRT, Nicholas Christopher

Active
31 Tenby Street North, BirminghamB1 3ES
Born April 1951
Director
Appointed 10 Oct 2011

BALL, Terry

Resigned
121 Foxdale Drive, Brierley HillDY5 3GZ
Secretary
Appointed 23 May 1995
Resigned 03 Nov 1995

LOASBY, Harold

Resigned
16 Elmfield Road, ShrewsburySY2 5PB
Secretary
Appointed 21 Nov 1995
Resigned 31 Jan 2008

ROSS, Deborah

Resigned
147 Foxdale Drive, Brierley HillDY5 3GZ
Secretary
Appointed 10 Nov 1993
Resigned 01 May 1995

ROY, Adrianne

Resigned
Phoenix House, CannockWS12 2GA
Secretary
Appointed N/A
Resigned 16 Dec 1991

WALKER, John Michael Fraser

Resigned
Bents Lane, DronfieldS18 2EW
Secretary
Appointed 25 Aug 2012
Resigned 25 Jun 2020

WISEMAN, Roger Martin

Resigned
6 Willowside, WalsallWS4 1XQ
Secretary
Appointed 16 Dec 1991
Resigned 10 Nov 1993

WOODUS, Jonathan Justin

Resigned
119 Foxdale Drive, Brierley HillDY5 3GZ
Secretary
Appointed 01 May 1995
Resigned 03 Nov 1995

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Global House, ShrewsburySY2 6LG
Corporate secretary
Appointed 30 Oct 2008
Resigned 31 Jan 2012

HOUSEMANS MANAGEMENT SECRETARIAL LIMITED

Resigned
Suite D Global House, ShrewsburySY2 6LG
Corporate secretary
Appointed 04 Feb 2008
Resigned 30 Oct 2008

BALL, Terry

Resigned
121 Foxdale Drive, Brierley HillDY5 3GZ
Born December 1967
Director
Appointed 10 Nov 1993
Resigned 21 Nov 1995

CHUTER, Martin

Resigned
1 Pear Tree Close, LutterworthLE17 4XL
Born April 1962
Director
Appointed 30 Oct 2008
Resigned 21 Dec 2009

CLARIDGE, Noel Antony

Resigned
137 Foxdale Drive, Brierley HillDY5 3GZ
Born December 1958
Director
Appointed 01 May 1995
Resigned 08 Apr 2009

EDWARDS, Jonathan Martin

Resigned
Suite D Global House, ShrewsburySY2 6LG
Born December 1972
Director
Appointed 21 Dec 2009
Resigned 03 Jan 2012

LOASBY, Harold

Resigned
16 Elmfield Road, ShrewsburySY2 5PB
Born March 1943
Director
Appointed 21 Nov 1995
Resigned 15 Sept 2008

LUTY, Christopher John

Resigned
40 Balfour Road, KingswinfordDY6 7DJ
Born April 1965
Director
Appointed 10 Nov 1993
Resigned 21 Nov 1995

PORTER, Simon James

Resigned
181 Foxdale Drive, Brierley HillDY5 3GZ
Born February 1970
Director
Appointed 10 Nov 1993
Resigned 18 Jan 1995

ROSS, Deborah

Resigned
147 Foxdale Drive, Brierley HillDY5 3GZ
Born June 1971
Director
Appointed 10 Nov 1993
Resigned 01 May 1995

WOODUS, Jonathan Justin

Resigned
119 Foxdale Drive, Brierley HillDY5 3GZ
Born June 1971
Director
Appointed 01 May 1995
Resigned 03 Nov 1995

GOTHERIDGE AND SANDERS LIMITED

Resigned
Phoenix House Hemlock Park, CannockWS11 2GA
Corporate director
Appointed N/A
Resigned 10 Nov 1993

HOUSEMANS MANAGEMENT COMPANY LIMITED

Resigned
Suite D Global House, ShrewsburySY2 6LG
Corporate director
Appointed 30 Jan 2008
Resigned 30 Oct 2008
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
7 July 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Appoint Person Secretary Company With Name
28 August 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Termination Secretary Company With Name
6 February 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2009
AAAnnual Accounts
Legacy
14 May 2009
288cChange of Particulars
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Legacy
16 October 2008
363sAnnual Return (shuttle)
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2006
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
17 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 January 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
1 May 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 March 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2001
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
26 September 1997
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
9 May 1997
AAMDAAMD
Accounts With Accounts Type Full
19 March 1997
AAAnnual Accounts
Legacy
8 October 1996
363sAnnual Return (shuttle)
Legacy
19 February 1996
287Change of Registered Office
Accounts With Accounts Type Small
19 January 1996
AAAnnual Accounts
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
20 September 1995
363sAnnual Return (shuttle)
Legacy
22 June 1995
288288
Legacy
22 June 1995
288288
Legacy
9 June 1995
288288
Legacy
9 June 1995
287Change of Registered Office
Legacy
4 May 1995
288288
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Legacy
5 October 1994
363sAnnual Return (shuttle)
Legacy
23 March 1994
288288
Legacy
6 December 1993
288288
Legacy
6 December 1993
288288
Legacy
6 December 1993
288288
Legacy
6 December 1993
287Change of Registered Office
Legacy
21 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1993
AAAnnual Accounts
Legacy
18 May 1993
88(2)R88(2)R
Legacy
20 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1992
AAAnnual Accounts
Legacy
13 January 1992
288288
Legacy
13 September 1991
363b363b
Accounts With Accounts Type Full
20 August 1991
AAAnnual Accounts
Legacy
6 September 1990
287Change of Registered Office
Legacy
6 September 1990
288288
Legacy
6 September 1990
288288
Legacy
6 September 1990
224224
Incorporation Company
21 August 1990
NEWINCIncorporation