UKBizDB.co.uk

B46 PROPERTIES LIMITED

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

This company is commonly known as B46 Properties Limited. The company was founded 9 years ago and was given the registration number 09257155. The firm's registered office is in BIRMINGHAM. You can find them at Unit A, Leviss Ind. Est., Station Road, Stechford, Birmingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:B46 PROPERTIES LIMITED
Company Number:09257155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit A, Leviss Ind. Est., Station Road, Stechford, Birmingham, England, B33 9AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Packington Lane, Coleshill, Birmingham, England, B46 3EJ

Director16 January 2018Active
4, Packington Lane, Coleshill, Birmingham, England, B46 3EJ

Director16 January 2018Active
Higher Coley Cottage, Coley Lane, Stafford, United Kingdom, ST18 0XB

Secretary09 October 2014Active
Higher Coley Cottage, Coley Lane, Stafford, United Kingdom, ST18 0XB

Director09 October 2014Active

People with Significant Control

Mr Gary Colin Hambleton
Notified on:30 September 2018
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:4, Packington Lane, Birmingham, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David William Holloway
Notified on:09 October 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Unit A, Leviss Ind. Est.,, Station Road, Birmingham, England, B33 9AE
Nature of control:
  • Significant influence or control
Mr Ian James Holloway
Notified on:09 October 2016
Status:Active
Date of birth:May 1998
Nationality:British
Address:Higher Coley Cottage, Coley Lane, Stafford, ST18 0XB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Karen Sandra Eastern
Notified on:09 October 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Unit A, Leviss Ind. Est.,, Station Road, Birmingham, England, B33 9AE
Nature of control:
  • Ownership of shares 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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Change account reference date company current extended.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-02-13Officers

Termination secretary company with name termination date.

Download
2019-02-13Persons with significant control

Cessation of a person with significant control.

Download
2019-02-13Address

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

Download
2019-02-11Accounts

Accounts with accounts type micro entity.

Download
2018-10-17Persons with significant control

Notification of a person with significant control.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Persons with significant control

Cessation of a person with significant control.

Download
2018-04-26Accounts

Accounts with accounts type micro entity.

Download
2018-01-17Officers

Appoint person director company with name date.

Download
2018-01-16Officers

Appoint person director company with name date.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-05-25Accounts

Accounts with accounts type micro entity.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.