Background WavePink WaveYellow Wave

PEEL HEIGHTS (TAMWORTH) MANAGEMENT COMPANY LIMITED (05110270)

PEEL HEIGHTS (TAMWORTH) MANAGEMENT COMPANY LIMITED (05110270) is an active UK company. incorporated on 23 April 2004. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. PEEL HEIGHTS (TAMWORTH) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include MANN, Jaswant Singh.

Company Number
05110270
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 April 2004
Age
21 years
Address
C/O Principle Estate Services Limited, Birmingham, B3 1SF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MANN, Jaswant Singh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEEL HEIGHTS (TAMWORTH) MANAGEMENT COMPANY LIMITED

PEEL HEIGHTS (TAMWORTH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 April 2004 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PEEL HEIGHTS (TAMWORTH) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05110270

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 23 April 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 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

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

C/O Principle Estate Services Limited 137 Newhall Street Birmingham, B3 1SF,

Previous Addresses

C/O Principle Estates Management 137 Newhall Street Birmingham B3 1SF England
From: 1 May 2025To: 2 May 2025
54 Hagley Road C/O Pennycuick Collins Birmingham B16 8PE England
From: 3 June 2019To: 1 May 2025
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 17 April 2019To: 3 June 2019
11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 26 October 2017To: 17 April 2019
C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 9 May 2016To: 26 October 2017
C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England
From: 11 November 2015To: 9 May 2016
One Jubilee Street Brighton East Sussex BN1 1GE
From: 3 January 2014To: 11 November 2015
C/O Hlm Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 23 April 2004To: 3 January 2014
Timeline

26 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Joined
Feb 11
Director Left
Aug 12
Director Left
Sept 12
Director Left
Sept 13
Director Left
Sept 13
Director Left
Apr 14
Director Left
Jun 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Jan 19
Director Joined
Oct 21
Director Left
Sept 22
Owner Exit
Feb 26
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

PRINCIPLE ESTATE SERVICES LIMITED

Active
Newhall Street, BirminghamB3 1SF
Corporate secretary
Appointed 01 May 2025

MANN, Jaswant Singh

Active
54 Hagley Road, BirminghamB16 8PE
Born May 1966
Director
Appointed 19 Oct 2021

BALDERSTONE, Christopher John Lawrence

Resigned
28 High Street, NorthamptonshireNN12 7TN
Secretary
Appointed 21 Jan 2005
Resigned 30 Oct 2008

BRICKLEY, Timothy James

Resigned
137 Sweetbriar Way, CannockWS12 2UL
Secretary
Appointed 23 Apr 2004
Resigned 24 Jan 2005

CANNON-LEACH, Lyndsey

Resigned
Hagley Road, BirminghamB16 8PE
Secretary
Appointed 03 Jun 2019
Resigned 13 Apr 2022

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 29 Mar 2019
Resigned 04 Apr 2019

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
Little Park Farm Road, FarehamPO15 5SN
Corporate secretary
Appointed 01 Nov 2015
Resigned 23 Oct 2017

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Global House, ShrewsburySY2 6LG
Corporate secretary
Appointed 30 Oct 2008
Resigned 02 Jan 2014

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate secretary
Appointed 23 Apr 2004
Resigned 23 Apr 2004

PENNYCUICK COLLINS LIMITED

Resigned
Hagley Road, BirminghamB16 8PE
Corporate secretary
Appointed 13 Apr 2022
Resigned 17 Apr 2025

PRINCIPLE ESTATES MANAGEMENT

Resigned
Newhall Street, BirminghamB3 1SF
Corporate secretary
Appointed 18 Apr 2025
Resigned 01 May 2025

SDL ESTATE MANAGAMENT LTD T/A ALEXANDER FAULKNER

Resigned
Little Park Farm Road, FarehamPO15 5SN
Corporate secretary
Appointed 23 Oct 2017
Resigned 29 Mar 2019

SDL ESTATE MANAGEMENT LIMITED

Resigned
Great Charles Street Queensway, BirminghamB3 3LP
Corporate secretary
Appointed 04 Apr 2019
Resigned 03 Jun 2019

STILES HAROLD WILLIAMS

Resigned
27/29 Glasshouse Street, LondonW1B 5DF
Corporate secretary
Appointed 01 Jan 2014
Resigned 01 Nov 2015

BRICKLEY, Timothy James

Resigned
137 Sweetbriar Way, CannockWS12 2UL
Born February 1968
Director
Appointed 23 Apr 2004
Resigned 19 Sept 2008

CHUTER, Martin

Resigned
1 Pear Tree Close, LutterworthLE17 4XL
Born April 1962
Director
Appointed 30 Oct 2008
Resigned 21 Dec 2009

CLARIDGE, Alexandra Louise

Resigned
Palmerston Court, TamworthB77 5FJ
Born April 1977
Director
Appointed 06 Aug 2010
Resigned 11 Sept 2015

EDWARDS, Jonathan Martin

Resigned
Global House, ShrewsburySY2 6LG
Born December 1972
Director
Appointed 21 Dec 2009
Resigned 17 Nov 2010

FAZAKARLEY, Sidney

Resigned
Peel Drive, TamworthB77 5FH
Born May 1944
Director
Appointed 02 Nov 2010
Resigned 26 Sept 2012

FOX, Elizabeh

Resigned
Lindores Road, TamworthB77 2TQ
Born September 1977
Director
Appointed 17 Nov 2010
Resigned 18 Sept 2013

HAYWOOD, Maureen Rosemary

Resigned
27 Buttercup Avenue, DonisthorpeDE12 7RR
Born April 1952
Director
Appointed 23 Apr 2004
Resigned 27 Mar 2008

HOWARD, Adam

Resigned
Peel Drive, TamworthB77 5FH
Born March 1980
Director
Appointed 15 Nov 2010
Resigned 15 Aug 2012

JONES, Bethan Wyn

Resigned
Jubilee Street, BrightonBN1 1GE
Born April 1979
Director
Appointed 01 Nov 2010
Resigned 02 Jun 2015

NICHOLLS, Steven John

Resigned
Palmerston Avenue, TamworthB77 5FJ
Born March 1976
Director
Appointed 09 Jan 2011
Resigned 01 Sept 2022

NORTON, Philip Victor

Resigned
Off Palmerston Avenue, TamworthB77 5FJ
Born May 1976
Director
Appointed 25 Jan 2011
Resigned 11 Sept 2015

O'CONNELL-DAVIDSON, Gemma

Resigned
Palmerston Avenue, TamworthB77 5FJ
Born March 1982
Director
Appointed 15 Nov 2010
Resigned 01 Oct 2013

PENN, Mark John Anthony

Resigned
53a Belbroughton Road, StourbridgeDY9 9RD
Born June 1960
Director
Appointed 15 May 2007
Resigned 19 Sept 2008

STOKER, Ian

Resigned
Palmerston Avenue, TamworthB77 5FJ
Born August 1981
Director
Appointed 05 Nov 2010
Resigned 24 Apr 2014

YOUNG, Denise Elizabeth

Resigned
Little Park Farm Road, FarehamPO15 5SN
Born May 1957
Director
Appointed 06 Aug 2010
Resigned 10 Jan 2019

CPM ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 23 Apr 2004
Resigned 23 Apr 2004

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate director
Appointed 23 Apr 2004
Resigned 23 Apr 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Steven John Nicholls

Ceased
137 Newhall Street, BirminghamB3 1SF
Born March 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Feb 2026

Ms Denise Elizabeth Young

Active
137 Newhall Street, BirminghamB3 1SF
Born May 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Cessation Of A Person With Significant Control
24 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 May 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 May 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 May 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
26 April 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 April 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 April 2019
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
10 April 2019
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 April 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
26 October 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 June 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
9 May 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 November 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 November 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 May 2015
AR01AR01
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 November 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2014
AR01AR01
Move Registers To Sail Company
29 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
29 April 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name
3 January 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
3 January 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
29 April 2013
AR01AR01
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
23 May 2011
AR01AR01
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
20 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Legacy
13 May 2009
287Change of Registered Office
Legacy
12 May 2009
288cChange of Particulars
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 April 2009
AAAnnual Accounts
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 November 2008
AAAnnual Accounts
Legacy
5 June 2008
363sAnnual Return (shuttle)
Legacy
5 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
2 October 2007
363sAnnual Return (shuttle)
Legacy
25 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Legacy
28 February 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
18 November 2004
287Change of Registered Office
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Incorporation Company
23 April 2004
NEWINCIncorporation