UKBizDB.co.uk

ABC PROPERTY HOLDINGS LTD

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

This company is commonly known as Abc Property Holdings Ltd. The company was founded 8 years ago and was given the registration number 09984113. The firm's registered office is in BIRMINGHAM. You can find them at 5 Highgate Business Centre, Highgate Road, Birmingham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ABC PROPERTY HOLDINGS LTD
Company Number:09984113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2016
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:5 Highgate Business Centre, Highgate Road, Birmingham, England, B12 8EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Highgate Business Centre, Highgate Road, Birmingham, England, B12 8EA

Secretary03 February 2016Active
Unit 1, Beecham Close, Walsall, England, WS9 8UZ

Director03 February 2016Active
Unit 1, Beecham Close, Walsall, England, WS9 8UZ

Director03 February 2016Active
80-90, Rocky Lane, Birmingham, England, B7 5EU

Director03 February 2016Active

People with Significant Control

Mrs June Audrey Price
Notified on:05 August 2021
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:5 Highgate Business Centre, Highgate Road, Birmingham, England, B12 8EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gerald Price
Notified on:06 April 2016
Status:Active
Date of birth:January 1939
Nationality:British
Country of residence:England
Address:5 Highgate Business Centre, Highgate Road, Birmingham, England, B12 8EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher James Kane
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:Unit 1, Beecham Close, Walsall, England, WS9 8UZ
Nature of control:
  • Significant influence or control
Mr Andrew Price
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Unit 1, Beecham Close, Walsall, England, WS9 8UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Address

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

Download
2023-10-18Accounts

Accounts with accounts type micro entity.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Persons with significant control

Cessation of a person with significant control.

Download
2023-05-15Capital

Capital return purchase own shares.

Download
2023-04-17Capital

Capital cancellation shares.

Download
2022-10-21Accounts

Accounts with accounts type micro entity.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Officers

Change person secretary company with change date.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-05-27Officers

Change person director company with change date.

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Persons with significant control

Notification of a person with significant control.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type micro entity.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type micro entity.

Download
2018-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.