Background WavePink WaveYellow Wave

FIRST WASHBROOK ROAD MANAGEMENT COMPANY LIMITED (02620231)

FIRST WASHBROOK ROAD MANAGEMENT COMPANY LIMITED (02620231) is an active UK company. incorporated on 13 June 1991. with registered office in Wolverhampton. The company operates in the Real Estate Activities sector, engaged in residents property management. FIRST WASHBROOK ROAD MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include HARIS, Mohammad Abu Sayeed, REEVES, Joseph Louis.

Company Number
02620231
Status
active
Type
ltd
Incorporated
13 June 1991
Age
34 years
Address
First Floor 82 High Street, Wolverhampton, WV7 3JA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARIS, Mohammad Abu Sayeed, REEVES, Joseph Louis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST WASHBROOK ROAD MANAGEMENT COMPANY LIMITED

FIRST WASHBROOK ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 June 1991 with the registered office located in Wolverhampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FIRST WASHBROOK ROAD MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02620231

LTD Company

Age

34 Years

Incorporated 13 June 1991

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 13 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

First Floor 82 High Street Albrighton Wolverhampton, WV7 3JA,

Previous Addresses

15 King Street Wolverhampton WV1 1st
From: 17 April 2013To: 25 June 2021
Thomas Skidmore Chartered Surveyors First Floor 15 King Street Wolverhampton West Midlands WV1 1ST
From: 13 June 1991To: 17 April 2013
Timeline

8 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jun 91
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

HARIS, Mohammad Abu Sayeed

Active
Bath Row, BirminghamB15 1LZ
Born December 1987
Director
Appointed 01 Apr 2025

REEVES, Joseph Louis

Active
Bath Row, BirminghamB15 1LZ
Born August 1975
Director
Appointed 01 Apr 2025

LEWIS, Martin

Resigned
Flat 4, BirminghamB16 0RU
Secretary
Appointed 23 Nov 2001
Resigned 01 Jun 2002

NELSON, Jonathan Charles

Resigned
24 Station Road, WolverhamptonWV7 3QG
Secretary
Appointed 02 Jan 2003
Resigned 01 Apr 2024

OLSWAY, Alan

Resigned
35 Paradise Circus, BirminghamB1 2AJ
Secretary
Appointed 13 Jun 1991
Resigned 31 Mar 1996

WAGNER, Adam Richard

Resigned
15 Wycliffe Road West, CoventryCV2 3DX
Secretary
Appointed 13 Sept 1996
Resigned 23 Nov 2001

CLARK, Richard Anthony

Resigned
89 Manor Road, SolihullB93 8TT
Born June 1948
Director
Appointed 28 Sept 2007
Resigned 30 Sept 2008

HAMMOND, Malcolm John

Resigned
Foresters Arms Avenue Road, BroseleyTF12 5DL
Born February 1944
Director
Appointed 31 Mar 1996
Resigned 21 Sept 1998

LARTER, Carl

Resigned
Harley Way, OundlePE8 5AU
Born January 1969
Director
Appointed 30 Sept 2008
Resigned 31 Jul 2017

LARTER, Carl

Resigned
Harley Way, OundlePE8 5AU
Born January 1969
Director
Appointed 30 Sept 2008
Resigned 30 Sept 2008

MUIR, Helen Alison

Resigned
19 Ashmore Road, BirminghamB30 2HB
Born July 1967
Director
Appointed 24 Nov 2001
Resigned 28 Feb 2006

PENNINGTON, Peter

Resigned
35 Paradise Circus, BirminghamB1 2AJ
Born August 1946
Director
Appointed 13 Jun 1991
Resigned 31 Mar 1996

QUINN, Peter Anthony

Resigned
86 Jordan Road, Sutton ColdfieldB75 5AE
Born September 1957
Director
Appointed 01 Mar 2006
Resigned 27 Jun 2008

TAYLOR, David James

Resigned
Bath Row, BirminghamB15 1LZ
Born July 1970
Director
Appointed 17 Oct 2018
Resigned 31 Mar 2025

ZACHEVA, Jana Atanassova

Resigned
King Street, WolverhamptonWV1 1ST
Born January 1975
Director
Appointed 01 Aug 2017
Resigned 16 Oct 2018

FOCUS HOME OPTIONS AGENCY LIMITED

Resigned
Daimler House, BirminghamB1 2BJ
Corporate director
Appointed 28 Jan 1999
Resigned 31 May 2002
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 January 2010
AAAnnual Accounts
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2009
AAAnnual Accounts
Legacy
31 January 2009
288aAppointment of Director or Secretary
Legacy
23 September 2008
287Change of Registered Office
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
4 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2007
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 February 2006
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
26 October 2004
225Change of Accounting Reference Date
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
8 February 2003
287Change of Registered Office
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
8 December 2002
287Change of Registered Office
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 December 2001
AAAnnual Accounts
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
1 May 1999
363sAnnual Return (shuttle)
Resolution
16 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
28 April 1998
363sAnnual Return (shuttle)
Legacy
27 April 1998
288cChange of Particulars
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
30 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
24 September 1996
288288
Legacy
30 April 1996
363sAnnual Return (shuttle)
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
12 April 1996
288288
Legacy
14 March 1996
287Change of Registered Office
Accounts With Accounts Type Small
4 February 1996
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1994
AAAnnual Accounts
Legacy
4 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1992
AAAnnual Accounts
Legacy
17 July 1992
363sAnnual Return (shuttle)
Legacy
21 February 1992
224224
Legacy
25 June 1991
288288
Incorporation Company
13 June 1991
NEWINCIncorporation