Background WavePink WaveYellow Wave

DE MONTFORT SQUARE MANAGEMENT COMPANY LTD (06417092)

DE MONTFORT SQUARE MANAGEMENT COMPANY LTD (06417092) is an active UK company. incorporated on 5 November 2007. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. DE MONTFORT SQUARE MANAGEMENT COMPANY LTD has been registered for 18 years. Current directors include COOMBS, Graham Derek Clifford.

Company Number
06417092
Status
active
Type
ltd
Incorporated
5 November 2007
Age
18 years
Address
19 Highfield Road, Birmingham, B15 3BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOMBS, Graham Derek Clifford
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE MONTFORT SQUARE MANAGEMENT COMPANY LTD

DE MONTFORT SQUARE MANAGEMENT COMPANY LTD is an active company incorporated on 5 November 2007 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DE MONTFORT SQUARE MANAGEMENT COMPANY LTD was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06417092

LTD Company

Age

18 Years

Incorporated 5 November 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

19 Highfield Road Edgbaston Birmingham, B15 3BH,

Previous Addresses

1323 Stratford Road Hall Green Birmingham B28 9HH
From: 5 November 2007To: 28 November 2016
Timeline

3 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Jan 21
Director Left
Dec 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CENTRICK LIMITED

Active
The Exchange, BirminghamB3 3PJ
Corporate secretary
Appointed 22 Nov 2016

COOMBS, Graham Derek Clifford

Active
Narrow Lane, LowsonfordB95 5HW
Born November 1952
Director
Appointed 01 Jan 2021

WILLIS, Bright

Resigned
1323 Stratford Road, BirminghamB28 9HH
Secretary
Appointed 05 Nov 2007
Resigned 22 Nov 2016

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 05 Nov 2007
Resigned 05 Nov 2007

COLLIS, Jonathan Peter

Resigned
Langdale 112 Jockey Road, Sutton ColdfieldB73 5PP
Born March 1956
Director
Appointed 14 Jul 2009
Resigned 11 Feb 2020

LAWTON, Simon David Hughes

Resigned
Wirral House, WarwickCV35 8PU
Born July 1960
Director
Appointed 05 Nov 2007
Resigned 14 Jul 2009

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 05 Nov 2007
Resigned 05 Nov 2007
Fundings
Financials
Latest Activities

Filing History

54

Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Gazette Notice Compulsory
26 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Corporate Secretary Company With Change Date
11 December 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Dormant
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Dormant
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Dormant
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 August 2009
AAAnnual Accounts
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Resolution
14 July 2009
RESOLUTIONSResolutions
Legacy
25 November 2008
363aAnnual Return
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
287Change of Registered Office
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Incorporation Company
5 November 2007
NEWINCIncorporation