Background WavePink WaveYellow Wave

36-38 PARADISE CIRCUS MANAGEMENT LIMITED (03974200)

36-38 PARADISE CIRCUS MANAGEMENT LIMITED (03974200) is an active UK company. incorporated on 16 April 2000. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. 36-38 PARADISE CIRCUS MANAGEMENT LIMITED has been registered for 25 years. Current directors include BUTKEVIC, Alina, MAGUIRE, Denise Michelle, TARANSSARI, Ali and 2 others.

Company Number
03974200
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 April 2000
Age
25 years
Address
Cobalt Square Second Floor, Birmingham, B16 8QG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUTKEVIC, Alina, MAGUIRE, Denise Michelle, TARANSSARI, Ali, TRAVILL, Paul, WRIGHT, Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

36-38 PARADISE CIRCUS MANAGEMENT LIMITED

36-38 PARADISE CIRCUS MANAGEMENT LIMITED is an active company incorporated on 16 April 2000 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 36-38 PARADISE CIRCUS MANAGEMENT LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

03974200

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 16 April 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Cobalt Square Second Floor 83-85 Hagley Road Birmingham, B16 8QG,

Previous Addresses

C/O Moonstone Block Management Limited Radclyffe House 66-68 Hagley Road, Birmingham Birmingham B16 8PF England
From: 24 April 2025To: 3 February 2026
Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road, Birmingham Birmingham B16 8PF England
From: 22 April 2025To: 24 April 2025
C/O Kwb First Floor, Lancaster House 67 Newhall Street Birmingham West Midlands B3 1NQ England
From: 15 March 2022To: 22 April 2025
C/O Blocsphere Property Management Derwent House Eco Park Road Ludlow Shropshire SY8 1FF United Kingdom
From: 26 July 2016To: 15 March 2022
C/O Blocsphere Property Management 15 Suite 15, Rural Enterprise Centre Eco Park Road Ludlow Shropshire SY8 1FF United Kingdom
From: 14 January 2016To: 26 July 2016
C/O C/O Blocsphere Property Management Limited Suite 15 ,Rural Entreprise Centre Eco Park Road Ludlow Shropshire SY8 1FF England
From: 17 December 2015To: 14 January 2016
The Exchange 19 Newhall Street Birmingham B3 3PJ
From: 5 June 2013To: 17 December 2015
1323 Stratford Road, Hall Green Birmingham West Midlands B28 9HH
From: 16 April 2000To: 5 June 2013
Timeline

24 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Feb 10
Director Left
Mar 10
Director Joined
Jun 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Joined
Nov 10
Director Left
Mar 11
Director Joined
May 11
Director Joined
Oct 11
Director Left
May 12
Director Left
May 15
Director Joined
Jan 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
May 16
Director Left
Aug 18
Director Joined
Jan 19
Director Joined
Mar 20
Director Joined
Apr 20
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Oct 21
Director Left
Nov 23
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MOONSTONE BLOCK MANAGEMENT LIMITED

Active
Second Floor, BirminghamB16 8QG
Corporate secretary
Appointed 22 Apr 2025

BUTKEVIC, Alina

Active
Second Floor, BirminghamB16 8QG
Born December 1980
Director
Appointed 28 Jun 2015

MAGUIRE, Denise Michelle

Active
Second Floor, BirminghamB16 8QG
Born March 1961
Director
Appointed 01 Oct 2009

TARANSSARI, Ali

Active
Second Floor, BirminghamB16 8QG
Born January 1986
Director
Appointed 28 Jan 2019

TRAVILL, Paul

Active
Second Floor, BirminghamB16 8QG
Born February 1959
Director
Appointed 12 Jun 2010

WRIGHT, Christopher

Active
Second Floor, BirminghamB16 8QG
Born April 1960
Director
Appointed 18 Oct 2011

CLARK, David Wayne

Resigned
68 Streetly Lane, Four OaksB74 4TA
Secretary
Appointed 01 Oct 2001
Resigned 23 Jul 2004

FAZAKERLEY, John

Resigned
Bredon Walton Rise, StourbridgeDY9 9RT
Secretary
Appointed 22 Jul 2004
Resigned 01 Apr 2005

SCOTT, Gordon

Resigned
42 Bull Street, BirminghamB4 6AF
Secretary
Appointed 01 Apr 2005
Resigned 01 Feb 2006

BLOCSPHERE PROPERTY MANAGEMENT

Resigned
Eco Park Road, LudlowSY8 1FF
Corporate secretary
Appointed 19 May 2017
Resigned 16 Mar 2022

BRIGHT WILLIS

Resigned
Stratford Road, BirminghamB28 9HH
Corporate secretary
Appointed 01 Feb 2006
Resigned 01 Oct 2012

GBR PHOENIX BEARD GROUP LIMITED

Resigned
Newhall Street, BirminghamB3 3PJ
Corporate secretary
Appointed 01 Oct 2012
Resigned 30 Nov 2015

KWB PROPERTY MANAGEMENT LIMITED

Resigned
Lancaster House, BirminghamB3 1NQ
Corporate secretary
Appointed 16 Mar 2022
Resigned 22 Apr 2025

SEYMOUR MACINTYRE LIMITED

Resigned
Hollins House, HolmfirthHD9 4DQ
Corporate secretary
Appointed 16 Apr 2000
Resigned 01 Oct 2001

BARBER, Robert Kevin

Resigned
16 Gwynn Road, NorthfleetDA11 8AR
Born November 1953
Director
Appointed 20 Apr 2004
Resigned 05 Nov 2004

BEAK, Robbie

Resigned
Suite 15, Rural Enterprise Centre, LudlowSY8 1FF
Born June 1975
Director
Appointed 05 Jul 2010
Resigned 09 Mar 2016

CLARK, Donald Ormond

Resigned
4 Tithe Close, Virginia WaterGU25 4DJ
Born April 1957
Director
Appointed 07 Oct 2002
Resigned 05 Nov 2004

CREBER, Edward Hamer

Resigned
34 Pine Dean, LeatherheadKT23 4BT
Born December 1948
Director
Appointed 17 Jan 2002
Resigned 10 Aug 2004

DARBY, David Peter

Resigned
5 Torland Drive, OxshottKT22 0SA
Born May 1950
Director
Appointed 17 Jan 2002
Resigned 09 Aug 2004

DAVIES, Kevin John

Resigned
40 Nicholas Way, NorthwoodHA6 2TS
Born May 1956
Director
Appointed 07 Oct 2002
Resigned 05 Nov 2004

DREW, James Michael

Resigned
First Floor, Lancaster House, BirminghamB3 1NQ
Born January 1982
Director
Appointed 01 May 2020
Resigned 16 Nov 2023

ENSELL, Jean Carolyn

Resigned
Suite 15, Rural Enterprise Centre, LudlowSY8 1FF
Born March 1958
Director
Appointed 27 Sept 2010
Resigned 17 Mar 2016

FENDI, Anne Marie

Resigned
16 Thames Street, Lower SunburyTW16 5QP
Born February 1967
Director
Appointed 02 Jul 2003
Resigned 10 Aug 2004

FRACZYK, James

Resigned
Eco Park Road, LudlowSY8 1FF
Born July 1988
Director
Appointed 17 May 2016
Resigned 14 Aug 2018

HALSEY, Anthony Michael James

Resigned
Woodlands, LiphookGU30 7HS
Born January 1935
Director
Appointed 16 Apr 2000
Resigned 31 Jan 2002

HAYRE, Jasveer

Resigned
Redruth Road, WalsallWS5 3EJ
Born June 1972
Director
Appointed 01 May 2008
Resigned 01 Mar 2009

LINGIAH, Veejay Mateecola

Resigned
Newhall Street, BirminghamB3 3PJ
Born August 1973
Director
Appointed 02 Jun 2010
Resigned 07 Jan 2015

MAGUIRE, Denise Michelle

Resigned
106 B Central, BirminghamB1 2AF
Born March 1961
Director
Appointed 01 Mar 2009
Resigned 29 Jul 2021

MCKEE, Tara

Resigned
1323 Stratford Road, Hall Green, West MidlandsB28 9HH
Born September 1979
Director
Appointed 27 Sept 2010
Resigned 22 Mar 2011

MOLLAN, Susan Patricia, Dr

Resigned
64b Central, BirminghamB1 2AF
Born May 1977
Director
Appointed 05 Nov 2004
Resigned 29 Jul 2008

MURRAY, Peter Renwick

Resigned
Wychwood Cottage, FleetGU51 4NG
Born January 1941
Director
Appointed 17 Jan 2002
Resigned 07 Oct 2002

NEWELL, Julie Ann

Resigned
Eco Park Road, LudlowSY8 1FF
Born June 1976
Director
Appointed 04 Mar 2020
Resigned 29 Jul 2021

RINGHAM, Tim

Resigned
Queens College Chambers 36-38 Paradise Street, BirminghamB1 2AF
Born December 1979
Director
Appointed 29 Sept 2008
Resigned 01 Mar 2010

ROBERTS, Andrew

Resigned
Windmill Street, AylesburyHP18 9SZ
Born January 1953
Director
Appointed 09 May 2007
Resigned 18 Jan 2012

SHELBOURNE, John David

Resigned
Hinton House, EsherKT10 8PD
Born April 1966
Director
Appointed 02 Jul 2003
Resigned 10 Aug 2004
Fundings
Financials
Latest Activities

Filing History

146

Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 February 2026
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 March 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 March 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 May 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
23 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 June 2016
AR01AR01
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2014
AR01AR01
Accounts With Accounts Type Dormant
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2013
AR01AR01
Termination Secretary Company With Name
5 June 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 June 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
5 June 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
9 August 2012
AAAnnual Accounts
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 May 2011
AR01AR01
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
18 May 2011
CH04Change of Corporate Secretary Details
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288cChange of Particulars
Legacy
11 May 2009
353353
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 February 2009
AAAnnual Accounts
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
363aAnnual Return
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
363sAnnual Return (shuttle)
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 June 2007
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
287Change of Registered Office
Legacy
25 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 March 2006
AAAnnual Accounts
Legacy
23 July 2005
363sAnnual Return (shuttle)
Legacy
23 July 2005
288aAppointment of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 August 2004
AAAnnual Accounts
Legacy
17 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 August 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
3 October 2003
363sAnnual Return (shuttle)
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 March 2003
AAAnnual Accounts
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
363sAnnual Return (shuttle)
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
287Change of Registered Office
Legacy
6 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2001
AAAnnual Accounts
Legacy
5 September 2001
288cChange of Particulars
Legacy
24 April 2001
363aAnnual Return
Legacy
24 April 2001
353353
Legacy
9 November 2000
288cChange of Particulars
Legacy
11 May 2000
288cChange of Particulars
Incorporation Company
16 April 2000
NEWINCIncorporation