Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIRECT 2 MANAGEMENT COMPANY LIMITED
Company Information for

DIRECT 2 MANAGEMENT COMPANY LIMITED

291 BIRCHFIELD ROAD, BIRMINGHAM, B20 3DD,
Company Registration Number
03909203
Private Limited Company
Active

Company Overview

About Direct 2 Management Company Ltd
DIRECT 2 MANAGEMENT COMPANY LIMITED was founded on 2000-01-19 and has its registered office in Birmingham. The organisation's status is listed as "Active". Direct 2 Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DIRECT 2 MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
291 BIRCHFIELD ROAD
BIRMINGHAM
B20 3DD
Other companies in B15
 
Filing Information
Company Number 03909203
Company ID Number 03909203
Date formed 2000-01-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 12:13:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIRECT 2 MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DIRECT 2 MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SARBJIT SINGH SOHAL
Company Secretary 2006-06-29
RAJINDER SINGH SOHAL
Director 2006-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHARAN DASS SOHAL
Director 2006-06-29 2015-05-28
RACHEL KERRY FLOYD
Director 2013-09-12 2014-01-06
MELANIE EMMA GAWTHORPE
Director 2006-06-29 2014-01-03
PAUL BERNARD TAYLOR
Director 2006-06-29 2013-12-06
DAVID CHETTLE
Company Secretary 2000-04-17 2006-06-29
JOHN STUART RICHARD HAYNES
Director 2000-04-17 2006-06-29
VINCENT JAMES O'CONNELL
Director 2006-06-13 2006-06-29
PAUL ARNOTT LUDLOW
Director 2000-04-17 2006-06-13
ANDREW WILLIAM HALL
Director 2000-04-17 2004-04-08
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Nominated Secretary 2000-01-19 2000-04-17
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Nominated Director 2000-01-19 2000-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJINDER SINGH SOHAL THE BUSINESS WEAR COMPANY LTD Director 2016-02-19 CURRENT 2011-07-07 Active - Proposal to Strike off
RAJINDER SINGH SOHAL TILLTOO LTD Director 2015-12-07 CURRENT 2015-12-07 Active
RAJINDER SINGH SOHAL PAROH LTD Director 2011-07-05 CURRENT 2011-07-05 Active
RAJINDER SINGH SOHAL WORKWEAR UNIFORM GROUP LIMITED Director 2004-09-23 CURRENT 1995-06-27 Active
RAJINDER SINGH SOHAL DASHRENT LIMITED Director 1999-10-13 CURRENT 1999-10-13 Active
RAJINDER SINGH SOHAL ORBIT INTERNATIONAL PLC Director 1994-02-09 CURRENT 1984-11-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-13CONFIRMATION STATEMENT MADE ON 11/12/24, WITH NO UPDATES
2024-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-12-15CONFIRMATION STATEMENT MADE ON 11/12/23, WITH UPDATES
2023-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-03CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2023-01-06CESSATION OF GOODLIFFE ESTATE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-06PSC07CESSATION OF GOODLIFFE ESTATE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-05Change of details for Bestway Northern Limited as a person with significant control on 2016-04-26
2023-01-05PSC05Change of details for Bestway Northern Limited as a person with significant control on 2016-04-26
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-24CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2022-01-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES
2020-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES
2020-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/18 FROM 295a Birchfield Road Perry Barr Birmingham England B20 3BX England
2018-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/18 FROM Cpm Albert House 12-26 Albert Street Birmingham West Midlands B4 7UD United Kingdom
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 201.1
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2018-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 201.1
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-04-23DISS40Compulsory strike-off action has been discontinued
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 201.1
2016-04-21AR0111/12/15 ANNUAL RETURN FULL LIST
2016-03-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/15 FROM 100 Somerset Road Edgbaston Birmingham West Midlands B15 2PP
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARAN DASS SOHAL
2015-05-09DISS40Compulsory strike-off action has been discontinued
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 201.1
2015-05-08AR0111/12/14 ANNUAL RETURN FULL LIST
2015-04-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-01-20CH03SECRETARY'S DETAILS CHNAGED FOR SARABJIT SINGH SOHAL on 2014-12-01
2014-04-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 201.1
2014-02-24AR0111/12/13 ANNUAL RETURN FULL LIST
2014-02-24CH01Director's details changed for Melanie Emma Gawthorpe on 2013-12-12
2014-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/14 FROM 39-40 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TS United Kingdom
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL FLOYD
2014-01-08CH01Director's details changed for Melanie Emma Gawthorpe on 2011-05-01
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE GAWTHORPE
2013-10-04AP01DIRECTOR APPOINTED RACHEL KERRY FLOYD
2013-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 39-40 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TS
2013-01-03AR0111/12/12 FULL LIST
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-23AR0111/12/11 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-07AR0111/12/10 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-06AR0111/12/09 FULL LIST
2009-09-28287REGISTERED OFFICE CHANGED ON 28/09/2009 FROM 9 COLMORE ROW BIRMINGHAM B3 2BT
2009-06-17363aRETURN MADE UP TO 11/12/08; NO CHANGE OF MEMBERS
2009-06-09353LOCATION OF REGISTER OF MEMBERS
2009-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / MELANIE GAWTHORPE / 30/10/2008
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-08363sRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2008-12-08363sRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2008-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-14287REGISTERED OFFICE CHANGED ON 14/07/06 FROM: 2297 COVENTRY ROAD BIRMINGHAM B26 3PU
2006-07-13288aNEW SECRETARY APPOINTED
2006-07-13288aNEW DIRECTOR APPOINTED
2006-07-13288aNEW DIRECTOR APPOINTED
2006-07-13288aNEW DIRECTOR APPOINTED
2006-07-13288aNEW DIRECTOR APPOINTED
2006-07-13288bDIRECTOR RESIGNED
2006-07-13288bDIRECTOR RESIGNED
2006-07-13288bSECRETARY RESIGNED
2006-07-06288aNEW DIRECTOR APPOINTED
2006-07-0388(2)RAD 29/06/06-29/06/06 £ SI 11@0.10=1 £ IC 200/201
2006-06-29123NC INC ALREADY ADJUSTED 20/06/06
2006-06-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-29RES04£ NC 200/202 20/06/06
2006-06-15288bDIRECTOR RESIGNED
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-01AUDAUDITOR'S RESIGNATION
2005-12-20363aRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-01-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-05363aRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-10-12288cSECRETARY'S PARTICULARS CHANGED
2004-07-26288bDIRECTOR RESIGNED
2004-03-31122S-DIV 19/03/04
2004-03-31122S-DIV 19/03/04
2004-03-31RES12VARYING SHARE RIGHTS AND NAMES
2004-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-29288cSECRETARY'S PARTICULARS CHANGED
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-30363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-10-01288cSECRETARY'S PARTICULARS CHANGED
2003-01-07363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2003-01-02AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/02
2002-10-11AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-31363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-11-19AAFULL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to DIRECT 2 MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIRECT 2 MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIRECT 2 MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of DIRECT 2 MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIRECT 2 MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of DIRECT 2 MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIRECT 2 MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as DIRECT 2 MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where DIRECT 2 MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIRECT 2 MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIRECT 2 MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.