Background WavePink WaveYellow Wave

214 HAGLEY ROAD MANAGEMENT COMPANY LIMITED (05434266)

214 HAGLEY ROAD MANAGEMENT COMPANY LIMITED (05434266) is an active UK company. incorporated on 25 April 2005. with registered office in 67 Newhall Street Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 214 HAGLEY ROAD MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include AFZAL, Raesa, DEHL, Kulvinder Kaur.

Company Number
05434266
Status
active
Type
ltd
Incorporated
25 April 2005
Age
20 years
Address
C/O Kwb Property Management Ltd, 67 Newhall Street Birmingham, B3 1NQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AFZAL, Raesa, DEHL, Kulvinder Kaur
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

214 HAGLEY ROAD MANAGEMENT COMPANY LIMITED

214 HAGLEY ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 April 2005 with the registered office located in 67 Newhall Street Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 214 HAGLEY ROAD MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05434266

LTD Company

Age

20 Years

Incorporated 25 April 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

EARLPLACE (HAGLEY ROAD) LIMITED
From: 1 September 2005To: 16 November 2006
BASKERVILLE HOUSE LIMITED
From: 25 April 2005To: 1 September 2005
Contact
Address

C/O Kwb Property Management Ltd Lancaster House 67 Newhall Street Birmingham, B3 1NQ,

Timeline

12 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Mar 19
Owner Exit
Apr 20
Director Left
May 22
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Mar 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

AFZAL, Raesa

Active
Hagley Road, BirminghamB16 9PH
Born November 1974
Director
Appointed 01 Aug 2013

DEHL, Kulvinder Kaur

Active
431 Bearwood Road, BearwoodB66 4DF
Born January 1973
Director
Appointed 02 Nov 2006

LENTON, Mark Steven

Resigned
148 Widney Manor Road, SolihullB91 3JJ
Secretary
Appointed 02 Nov 2006
Resigned 31 Dec 2025

MALBY, Timothy Clyde

Resigned
5 Hedges Close, Leamington SpaCV33 0BE
Secretary
Appointed 05 Sept 2006
Resigned 02 Nov 2006

SLY, Timothy Charles

Resigned
40 Fisher Avenue, RugbyCV22 5HW
Secretary
Appointed 25 Apr 2005
Resigned 05 Sept 2006

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Road, BirminghamB3 2AS
Corporate secretary
Appointed 25 Apr 2005
Resigned 25 Apr 2005

BRYCE, John Charles

Resigned
67 Newhall Street, BirminghamB3 1NQ
Born March 1953
Director
Appointed 02 Nov 2006
Resigned 11 Jul 2013

GROVE, Lawrence Russell

Resigned
Packwood Moor Windmill Lane, SolihullB94 6PT
Born September 1961
Director
Appointed 25 Apr 2005
Resigned 02 Nov 2006

HEBBERTS, Neil Edward

Resigned
Hagley Road, BirminghamB16 9PH
Born February 1967
Director
Appointed 31 May 2013
Resigned 31 Mar 2024

LEVETT DUNN, Frederick

Resigned
25a The Crescent, SolihullB91 1JR
Born January 1937
Director
Appointed 02 Nov 2006
Resigned 01 Mar 2022

MALBY, Timothy Clyde

Resigned
5 Hedges Close, Leamington SpaCV33 0BE
Born January 1964
Director
Appointed 25 Apr 2005
Resigned 02 Nov 2006

METCALF, David John

Resigned
3 Home Farm, Chelsfield VillageBR6 7GJ
Born August 1948
Director
Appointed 02 Nov 2006
Resigned 31 May 2013

MILLER, Paul

Resigned
1a Knoll Rise, OrpingtonBR6 0JX
Born August 1961
Director
Appointed 01 Apr 2024
Resigned 31 Mar 2026

RODRIQUES, Lionel

Resigned
23 Cropredy Road, BirminghamB31 3QU
Born May 1979
Director
Appointed 02 Nov 2006
Resigned 21 Mar 2019

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Road, BirminghamB3 2AS
Corporate director
Appointed 25 Apr 2005
Resigned 25 Apr 2005

Persons with significant control

2

1 Active
1 Ceased
IpswichIP1 1QJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2019

Mr John Charles Bryce

Ceased
67 Newhall Street, BirminghamB3 1NQ
Born March 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Dec 2019
Fundings
Financials
Latest Activities

Filing History

85

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Dormant
20 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Dormant
29 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Termination Director Company
17 July 2013
TM01Termination of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Dormant
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Dormant
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Dormant
4 August 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
23 May 2007
363aAnnual Return
Legacy
22 May 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
2 May 2007
AAAnnual Accounts
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
27 November 2006
287Change of Registered Office
Legacy
27 November 2006
88(2)R88(2)R
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Resolution
27 November 2006
RESOLUTIONSResolutions
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
128(4)128(4)
Certificate Change Of Name Company
16 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 August 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
28 October 2005
395Particulars of Mortgage or Charge
Resolution
7 October 2005
RESOLUTIONSResolutions
Memorandum Articles
8 September 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 2005
287Change of Registered Office
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
225Change of Accounting Reference Date
Incorporation Company
25 April 2005
NEWINCIncorporation