UKBizDB.co.uk

151 GREAT CHARLES STREET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 151 Great Charles Street Limited. The company was founded 7 years ago and was given the registration number 10275703. The firm's registered office is in BIRMINGHAM. You can find them at 85-89 Colmore Row, , Birmingham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:151 GREAT CHARLES STREET LIMITED
Company Number:10275703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2016
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:85-89 Colmore Row, Birmingham, B3 2BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85-89, Colmore Row, Birmingham, B3 2BB

Director21 June 2017Active
7, Athol Street, Douglas, Isle Of Man, Isle Of Man, IM1 1LD

Director07 October 2016Active
Glen Moar House, Sulby Glen, Sulby, Isle Of Man, Isle Of Man, IM7 2AZ

Director07 October 2016Active
122, Colmore Row, Birmingham, England, B3 3BD

Director13 July 2016Active
122, Colmore Row, Birmingham, England, B3 3BD

Director13 July 2016Active

People with Significant Control

Mr Simon John Mcnally
Notified on:22 November 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:Isle Of Man
Address:Glen Moar House, Sulby Glen, Isle Of Man, Isle Of Man, IM7 2AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sarah Emily Mckee
Notified on:22 November 2016
Status:Active
Date of birth:December 1974
Nationality:British
Address:85-89, Colmore Row, Birmingham, B3 2BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Andrew Keogh
Notified on:13 July 2016
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:122, Colmore Row, Birmingham, England, B3 3BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alexander Grant Neale
Notified on:13 July 2016
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:122, Colmore Row, Birmingham, England, B3 3BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-21Gazette

Gazette dissolved voluntary.

Download
2022-04-05Gazette

Gazette notice voluntary.

Download
2022-03-25Dissolution

Dissolution application strike off company.

Download
2022-02-14Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type micro entity.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Officers

Change person director company with change date.

Download
2019-05-03Persons with significant control

Change to a person with significant control.

Download
2019-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-24Address

Change registered office address company with date old address new address.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Accounts

Accounts with accounts type micro entity.

Download
2017-09-28Mortgage

Mortgage satisfy charge full.

Download
2017-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Officers

Appoint person director company with name date.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Officers

Termination director company with name termination date.

Download
2017-02-16Resolution

Resolution.

Download
2016-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.