Background WavePink WaveYellow Wave

15 TUDOR HILL (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED (04110299)

15 TUDOR HILL (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED (04110299) is an active UK company. incorporated on 17 November 2000. with registered office in Bromsgrove. The company operates in the Real Estate Activities sector, engaged in residents property management. 15 TUDOR HILL (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include BYRNE, Paul Martin, CUDD, James Robert, CURRIER, Barbara Jean and 2 others.

Company Number
04110299
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 November 2000
Age
25 years
Address
Suite 18, Greenbox Westonhall Road, Bromsgrove, B60 4AL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BYRNE, Paul Martin, CUDD, James Robert, CURRIER, Barbara Jean, FARRELL, Peter, HICK, Caroline Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

15 TUDOR HILL (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED

15 TUDOR HILL (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 November 2000 with the registered office located in Bromsgrove. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 15 TUDOR HILL (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04110299

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 17 November 2000

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 30 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

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

TUDOR PARK (RICHMOND HOUSE) MANAGEMENT COMPANY LIMITED
From: 17 November 2000To: 30 August 2001
Contact
Address

Suite 18, Greenbox Westonhall Road Stoke Prior Bromsgrove, B60 4AL,

Previous Addresses

Parsons Choice Property Management Limited Worcester Road Wychbold Droitwich Worcestershire WR9 0DF United Kingdom
From: 20 October 2023To: 28 July 2025
16 Donovan Drive Sutton Coldfield Birmingham B73 6DG
From: 17 November 2000To: 20 October 2023
Timeline

3 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Nov 21
Director Left
Nov 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

PARSONS CHOICE PROPERTY MANAGEMENT LIMITED

Active
Westonhall Road, BromsgroveB60 4AL
Corporate secretary
Appointed 17 Jul 2025

BYRNE, Paul Martin

Active
18 Donovan Drive, Sutton ColdfieldB73 6DG
Born November 1954
Director
Appointed 09 Jul 2004

CUDD, James Robert

Active
15 Donovan Drive, Sutton ColdfieldB73 6DG
Born March 1948
Director
Appointed 09 Jul 2004

CURRIER, Barbara Jean

Active
Apartment 4 15 Tudor Hill, Sutton ColdfieldB73 6BD
Born April 1943
Director
Appointed 09 Jul 2004

FARRELL, Peter

Active
Apartment 2 Richmond House, Sutton ColdfieldB73 6BD
Born August 1944
Director
Appointed 09 Jul 2004

HICK, Caroline Anne

Active
16 Donovan Drive, Sutton ColdfieldB73 6DG
Born August 1958
Director
Appointed 09 Jul 2004

HEATH, Christopher Philip

Resigned
49 Sandringham Road, NorthamptonNN1 5NA
Secretary
Appointed 17 Nov 2000
Resigned 10 Oct 2001

HICK, Caroline Anne

Resigned
16 Donovan Drive, Sutton ColdfieldB73 6DG
Secretary
Appointed 09 Jul 2004
Resigned 13 Oct 2023

PARSONS, Evan

Resigned
Worcester Road, DroitwichWR9 0DF
Secretary
Appointed 13 Oct 2023
Resigned 17 Jul 2025

SHOOSMITHS SECRETARIES LIMITED

Resigned
Exchange House, Milton KeynesMK9 2SH
Corporate secretary
Appointed 10 Oct 2001
Resigned 09 Jul 2004

HEATH, Christopher Philip

Resigned
49 Sandringham Road, NorthamptonNN1 5NA
Born July 1969
Director
Appointed 17 Nov 2000
Resigned 10 Oct 2001

PEET, John Hamilton

Resigned
Old Rectory, NorthamptonNN7 3JD
Born May 1953
Director
Appointed 17 Nov 2000
Resigned 09 Jul 2004

RYLEY, John Francis

Resigned
The Moorings 15 Tudor Hill, Sutton ColdfieldB73 6BD
Born June 1932
Director
Appointed 09 Jul 2004
Resigned 24 Nov 2022

TOAL, Geoffrey James

Resigned
14 Donovan Drive, Sutton ColdfieldB73 6DG
Born February 1952
Director
Appointed 09 Jul 2004
Resigned 24 Nov 2021
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 July 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 July 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 July 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
31 July 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Accounts With Accounts Type Dormant
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2012
AR01AR01
Accounts With Accounts Type Dormant
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 June 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
11 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
20 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
20 April 2005
225Change of Accounting Reference Date
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
21 June 2004
AAAnnual Accounts
Legacy
17 May 2004
287Change of Registered Office
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2002
AAAnnual Accounts
Legacy
27 November 2001
363aAnnual Return
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
287Change of Registered Office
Resolution
8 October 2001
RESOLUTIONSResolutions
Resolution
8 October 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 August 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 November 2000
NEWINCIncorporation