Background WavePink WaveYellow Wave

THE FIERY HILL MANAGEMENT COMPANY LIMITED (03311847)

THE FIERY HILL MANAGEMENT COMPANY LIMITED (03311847) is an active UK company. incorporated on 3 February 1997. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. THE FIERY HILL MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include CHEN, Ke, FINLAY, Michael Stephen, GREGORY, Denise Yvonne and 2 others.

Company Number
03311847
Status
active
Type
ltd
Incorporated
3 February 1997
Age
29 years
Address
4 4 Brookwood Drive, Birmingham, B45 8GG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHEN, Ke, FINLAY, Michael Stephen, GREGORY, Denise Yvonne, HOLROYD, Sarah Annabell, JARVIE, Colin Gregor
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FIERY HILL MANAGEMENT COMPANY LIMITED

THE FIERY HILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 February 1997 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE FIERY HILL MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03311847

LTD Company

Age

29 Years

Incorporated 3 February 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 8 February 2025 (1 year ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

Due by 22 February 2026
For period ending 8 February 2026
Contact
Address

4 4 Brookwood Drive Barnt Green Birmingham, B45 8GG,

Previous Addresses

3 Brookwood Drive Barnt Green Birmingham B45 8GG
From: 3 February 1997To: 18 January 2018
Timeline

15 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Nov 17
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Nov 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Mar 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

HOLROYD, Sarah Annabell

Active
4 Brookwood Drive, BirminghamB45 8GG
Secretary
Appointed 02 Dec 2017

CHEN, Ke

Active
4 Brookwood Drive, BirminghamB45 8GG
Born December 1980
Director
Appointed 25 Aug 2025

FINLAY, Michael Stephen

Active
2 Brookwood Drive, BirminghamB45 8GG
Born March 1963
Director
Appointed 24 Aug 1998

GREGORY, Denise Yvonne

Active
4 Brookwood Drive, BirminghamB45 8GG
Born January 1954
Director
Appointed 13 Dec 2019

HOLROYD, Sarah Annabell

Active
4 Brookwood Drive, BirminghamB45 8GG
Born September 1971
Director
Appointed 02 Dec 2017

JARVIE, Colin Gregor

Active
4 Brookwood Drive, BirminghamB45 8GG
Born March 1963
Director
Appointed 13 Dec 2019

JEAVONS-FELLOWS, Thomas Owen

Resigned
3 Brookwood Drive, BirminghamB45 8GG
Secretary
Appointed 24 Aug 1998
Resigned 01 Oct 2004

NUTTALL, Callum Laing

Resigned
123 Crabtree Lane, BromsgroveB61 8PQ
Secretary
Appointed 03 Feb 1997
Resigned 14 Aug 1998

WEBB, Alison Margaret

Resigned
4 Brookwood Drive, BirminghamB45 8GG
Secretary
Appointed 15 Feb 2005
Resigned 17 Nov 2017

GREEN, Susan Mary

Resigned
5 Brookwood Drive, BirminghamB45 8GG
Born March 1947
Director
Appointed 24 Aug 1998
Resigned 01 Apr 2000

GREGORY, Denise

Resigned
4 Brookwood Drive, BirminghamB45 8GG
Born September 1971
Director
Appointed 07 Dec 2019
Resigned 13 Dec 2019

JARVIE, Colin

Resigned
4 Brookwood Drive, BirminghamB45 8GG
Born September 1971
Director
Appointed 07 Dec 2019
Resigned 13 Dec 2019

NUTTALL, Callum Laing

Resigned
123 Crabtree Lane, BromsgroveB61 8PQ
Born December 1967
Director
Appointed 03 Feb 1997
Resigned 14 Aug 1998

STEPHENS, John Gareth Edward

Resigned
4 Brookwood Drive, BirminghamB45 8GG
Born April 1979
Director
Appointed 02 Dec 2017
Resigned 12 Nov 2018

TURNER, Clive Arnold

Resigned
3 Brookwood Drive, Barnt GreenB45 8GG
Born April 1943
Director
Appointed 06 Nov 2004
Resigned 20 Oct 2017

WEBB, Alison Margaret

Resigned
4 Brookwood Drive, BirminghamB45 8GG
Born August 1959
Director
Appointed 24 Aug 1998
Resigned 17 Nov 2017

WILLIAMS, Hugh Stephen

Resigned
Branscombe House, WarwickCV35 7AD
Born January 1944
Director
Appointed 03 Feb 1997
Resigned 14 Aug 1998

WILLIAMS, Trevor Roy

Resigned
5 Brookwood Drive, Barnt GreenB45 8GG
Born January 1965
Director
Appointed 17 Feb 2001
Resigned 07 Dec 2019

Persons with significant control

1

0 Active
1 Ceased

Mr Clive Arnold Turner

Ceased
3 Brookwood Drive, BirminghamB45 8GG
Born April 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Oct 2017
Fundings
Financials
Latest Activities

Filing History

100

Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Withdrawal Of The Directors Register Information From The Public Register
8 September 2025
EW01EW01
Withdrawal Of The Secretaries Register Information From The Public Register
8 September 2025
EW03EW03
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
25 April 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
11 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Elect To Keep The Secretaries Register Information On The Public Register
17 January 2018
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
17 January 2018
EH01EH01
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 October 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 December 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2008
AAAnnual Accounts
Legacy
11 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 February 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 February 2003
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 May 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 2000
AAAnnual Accounts
Legacy
11 February 2000
363sAnnual Return (shuttle)
Legacy
3 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 1999
AAAnnual Accounts
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
88(2)Return of Allotment of Shares
Legacy
19 August 1998
287Change of Registered Office
Legacy
19 August 1998
288bResignation of Director or Secretary
Legacy
19 August 1998
288bResignation of Director or Secretary
Legacy
31 May 1998
225Change of Accounting Reference Date
Legacy
6 February 1998
363sAnnual Return (shuttle)
Resolution
1 December 1997
RESOLUTIONSResolutions
Resolution
1 December 1997
RESOLUTIONSResolutions
Resolution
1 December 1997
RESOLUTIONSResolutions
Resolution
1 December 1997
RESOLUTIONSResolutions
Incorporation Company
3 February 1997
NEWINCIncorporation