Company NameGeorge Road (Erdington) Management Company No. 2 Limited
DirectorJustin William Herbert
Company StatusActive
Company Number07237643
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 April 2010(13 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Justin William Herbert
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(6 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMrs Rebecca Jayne Finding
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS
Director NameMr Robert Michael Hepwood
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(2 weeks, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 02 October 2012)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address6060 Knight Court Solihull Parkway
Birmingham Business Park
Solihull
West Midlands
B37 7WY
Director NameMrs Julie Mansfield Jackson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(2 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 November 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressRmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return28 April 2023 (11 months ago)
Next Return Due12 May 2024 (1 month, 1 week from now)

Filing History

20 May 2020Accounts for a dormant company made up to 30 April 2020 (6 pages)
30 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
16 May 2019Accounts for a dormant company made up to 30 April 2019 (6 pages)
29 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
19 June 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
1 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
5 June 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
12 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
12 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
22 December 2016Termination of appointment of Julie Mansfield Jackson as a director on 7 November 2016 (1 page)
22 December 2016Termination of appointment of Julie Mansfield Jackson as a director on 7 November 2016 (1 page)
22 December 2016Registered office address changed from 2 Centro Place Pride Park Derby Derbyshire DE24 8RF to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 22 December 2016 (1 page)
22 December 2016Registered office address changed from 2 Centro Place Pride Park Derby Derbyshire DE24 8RF to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 22 December 2016 (1 page)
22 December 2016Appointment of Mr Justin Herbert as a director on 7 November 2016 (2 pages)
22 December 2016Register inspection address has been changed from 2 Centro Place Pride Park Derby DE24 8RF England to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR (1 page)
22 December 2016Register(s) moved to registered office address 2 Centro Place Pride Park Derby Derbyshire DE24 8RF (1 page)
22 December 2016Register inspection address has been changed from 2 Centro Place Pride Park Derby DE24 8RF England to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR (1 page)
22 December 2016Appointment of Mr Justin Herbert as a director on 7 November 2016 (2 pages)
22 December 2016Register(s) moved to registered office address 2 Centro Place Pride Park Derby Derbyshire DE24 8RF (1 page)
23 May 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 May 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
13 May 2016Annual return made up to 28 April 2016 no member list (3 pages)
13 May 2016Annual return made up to 28 April 2016 no member list (3 pages)
17 June 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
17 June 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
29 April 2015Annual return made up to 28 April 2015 no member list (3 pages)
29 April 2015Annual return made up to 28 April 2015 no member list (3 pages)
29 July 2014Accounts for a dormant company made up to 30 April 2014 (8 pages)
29 July 2014Accounts for a dormant company made up to 30 April 2014 (8 pages)
8 May 2014Annual return made up to 28 April 2014 no member list (3 pages)
8 May 2014Annual return made up to 28 April 2014 no member list (3 pages)
8 May 2014Register inspection address has been changed from 6060 Knights Court Solihull Parkway Birmingham Business Park Birmingham B37 7WY United Kingdom (1 page)
8 May 2014Register inspection address has been changed from 6060 Knights Court Solihull Parkway Birmingham Business Park Birmingham B37 7WY United Kingdom (1 page)
26 September 2013Registered office address changed from 6060 Knights Court Solihull Parkway Birmingham Business Park West Midlands B37 7WY on 26 September 2013 (1 page)
26 September 2013Registered office address changed from 6060 Knights Court Solihull Parkway Birmingham Business Park West Midlands B37 7WY on 26 September 2013 (1 page)
23 May 2013Accounts for a dormant company made up to 30 April 2013 (8 pages)
23 May 2013Accounts for a dormant company made up to 30 April 2013 (8 pages)
29 April 2013Annual return made up to 28 April 2013 no member list (3 pages)
29 April 2013Annual return made up to 28 April 2013 no member list (3 pages)
19 December 2012Termination of appointment of Robert Hepwood as a director (1 page)
19 December 2012Termination of appointment of Robert Hepwood as a director (1 page)
12 October 2012Appointment of Ms Julie Mansfield Jackson as a director (2 pages)
12 October 2012Appointment of Ms Julie Mansfield Jackson as a director (2 pages)
4 September 2012Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS (1 page)
4 September 2012Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS (1 page)
4 September 2012Register(s) moved to registered inspection location (1 page)
4 September 2012Register(s) moved to registered inspection location (1 page)
5 July 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
5 July 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
1 May 2012Annual return made up to 28 April 2012 no member list (3 pages)
1 May 2012Annual return made up to 28 April 2012 no member list (3 pages)
20 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
20 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
3 May 2011Annual return made up to 28 April 2011 no member list (3 pages)
3 May 2011Annual return made up to 28 April 2011 no member list (3 pages)
14 September 2010Director's details changed for Robert Michael Hepwood on 16 August 2010 (2 pages)
14 September 2010Director's details changed for Robert Michael Hepwood on 16 August 2010 (2 pages)
2 June 2010Termination of appointment of Rebecca Finding as a director (2 pages)
2 June 2010Termination of appointment of Rebecca Finding as a director (2 pages)
20 May 2010Appointment of Robert Michael Hepwood as a director (3 pages)
20 May 2010Statement of company's objects (2 pages)
20 May 2010Register(s) moved to registered inspection location (2 pages)
20 May 2010Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 20 May 2010 (2 pages)
20 May 2010Statement of company's objects (2 pages)
20 May 2010Register(s) moved to registered inspection location (2 pages)
20 May 2010Register inspection address has been changed (2 pages)
20 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re sect 31(2) of CA2006 18/05/2010
(31 pages)
20 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re sect 31(2) of CA2006 18/05/2010
(31 pages)
20 May 2010Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 20 May 2010 (2 pages)
20 May 2010Register inspection address has been changed (2 pages)
20 May 2010Appointment of Robert Michael Hepwood as a director (3 pages)
28 April 2010Incorporation (28 pages)
28 April 2010Incorporation (28 pages)