Background WavePink WaveYellow Wave

KITTS GREEN MANAGEMENT (12-34 GOLDSTAR WAY) LTD (02674395)

KITTS GREEN MANAGEMENT (12-34 GOLDSTAR WAY) LTD (02674395) is an active UK company. incorporated on 30 December 1991. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. KITTS GREEN MANAGEMENT (12-34 GOLDSTAR WAY) LTD has been registered for 34 years. Current directors include KHALID, Mohammed, SEVILLE, Emma Jane.

Company Number
02674395
Status
active
Type
ltd
Incorporated
30 December 1991
Age
34 years
Address
361 Hagley Road, Birmingham, B17 8DL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KHALID, Mohammed, SEVILLE, Emma Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KITTS GREEN MANAGEMENT (12-34 GOLDSTAR WAY) LTD

KITTS GREEN MANAGEMENT (12-34 GOLDSTAR WAY) LTD is an active company incorporated on 30 December 1991 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KITTS GREEN MANAGEMENT (12-34 GOLDSTAR WAY) LTD was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02674395

LTD Company

Age

34 Years

Incorporated 30 December 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

KITTS GREEN MANAGEMENT (PLOTS 254-265) LIMITED
From: 30 December 1991To: 10 August 2005
Contact
Address

361 Hagley Road Edgbaston Birmingham, B17 8DL,

Previous Addresses

1323 Stratford Road Hall Green Birmingham B28 9HH
From: 29 February 2012To: 3 January 2017
Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England
From: 10 February 2012To: 29 February 2012
2 the Gardens Office Village Fareham Hampshire PO16 8SS
From: 3 February 2010To: 10 February 2012
Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL
From: 30 December 1991To: 3 February 2010
Timeline

3 key events • 1991 - 2020

Funding Officers Ownership
Company Founded
Dec 91
Director Joined
Jan 15
Owner Exit
Jan 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

GIBBS, Stuart

Active
Hagley Road, BirminghamB17 8DL
Secretary
Appointed 01 Jan 2017

KHALID, Mohammed

Active
Maryland Avenue, BirminghamB34 6EE
Born November 1966
Director
Appointed 13 Dec 2014

SEVILLE, Emma Jane

Active
Hagley Road, BirminghamB17 8DL
Born July 1972
Director
Appointed 26 Oct 2007

ARNOLD, Matthew William

Resigned
7 Vine Terrace, BirminghamB17 9PU
Secretary
Appointed 15 Jun 2004
Resigned 30 Jun 2006

MOORE, Caroline Elizabeth

Resigned
4 High Street, OlneyMK46 4BD
Secretary
Appointed 14 Jan 1992
Resigned 16 Feb 1993

SCHOMBERG, Vanessa Patrice

Resigned
4 High Street, OlneyMK46 4BB
Secretary
Appointed N/A
Resigned 25 Jun 1995

SCOTT, Gordon James Peter

Resigned
7 Vine Terrace, BirminghamB17 9PU
Secretary
Appointed 25 May 1995
Resigned 30 Jun 2004

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Thamesgate House 4th Floor, Southend On SeaSS2 6DF
Corporate secretary
Appointed 20 Jan 2010
Resigned 29 Feb 2012

COUNTRYWIDE PROPERTY MANAGEMENT

Resigned
New Union Street, CoventryCV1 2PL
Corporate secretary
Appointed 30 Jun 2006
Resigned 20 Jan 2010

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 30 Dec 1991
Resigned 14 Jan 1992

BULCOCK, Peter Sean

Resigned
Woodfield Farm, SolihullB94 5LS
Born June 1947
Director
Appointed 30 Jan 2002
Resigned 12 Jun 2002

MATTHEWS, Layla Debra

Resigned
28 Goldstar Way, BirminghamB33 0YP
Born April 1963
Director
Appointed 11 Sept 1995
Resigned 26 Oct 2007

MOORE, Caroline Elizabeth

Resigned
4 High Street, OlneyMK46 4BD
Born February 1964
Director
Appointed 14 Jan 1992
Resigned 16 Feb 1993

PARSONS, Nicholas Jeremy

Resigned
4 High Street, OlneyMK46 4BB
Born May 1954
Director
Appointed 14 Jan 1992
Resigned 25 Jun 1995

SCHOMBERG, Vanessa Patrice

Resigned
4 High Street, OlneyMK46 4BB
Born December 1952
Director
Appointed N/A
Resigned 25 Jun 1995

SEVILLE, Emma Jane

Resigned
20 Goldstar Way, BirminghamB33 0YP
Born July 1972
Director
Appointed 11 Jun 1995
Resigned 23 Sept 2005

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 30 Dec 1991
Resigned 14 Jan 1992

Persons with significant control

1

0 Active
1 Ceased

Mr Christopher Wearing

Ceased
Yardley Wood Road, BirminghamB13 9JD
Born December 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2019
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
31 January 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 January 2023
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 January 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 January 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Dormant
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Person Director Company With Change Date
17 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 February 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 February 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 February 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
3 February 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 June 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
19 January 2009
287Change of Registered Office
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 June 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 June 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
18 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 August 2005
AAAnnual Accounts
Certificate Change Of Name Company
10 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 May 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 April 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 July 2002
AAAnnual Accounts
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 1996
AAAnnual Accounts
Legacy
29 January 1996
288288
Legacy
29 January 1996
363sAnnual Return (shuttle)
Legacy
6 October 1995
288288
Legacy
25 September 1995
288288
Legacy
29 August 1995
288288
Legacy
9 June 1995
287Change of Registered Office
Legacy
9 June 1995
288288
Accounts With Accounts Type Dormant
25 January 1995
AAAnnual Accounts
Resolution
25 January 1995
RESOLUTIONSResolutions
Legacy
25 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
5 February 1994
AAAnnual Accounts
Resolution
5 February 1994
RESOLUTIONSResolutions
Legacy
5 February 1994
363sAnnual Return (shuttle)
Legacy
19 August 1993
288288
Resolution
5 August 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 August 1993
AAAnnual Accounts
Legacy
16 April 1993
363sAnnual Return (shuttle)
Legacy
12 February 1992
88(2)R88(2)R
Legacy
19 January 1992
288288
Legacy
19 January 1992
288288
Legacy
19 January 1992
288288
Legacy
19 January 1992
287Change of Registered Office
Incorporation Company
30 December 1991
NEWINCIncorporation