UKBizDB.co.uk

BIRD CONTRACTORS PROPERTY LIMITED

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

This company is commonly known as Bird Contractors Property Limited. The company was founded 6 years ago and was given the registration number 10998103. The firm's registered office is in LUTTERWORTH. You can find them at 9a Bell Lane, Husbands Bosworth, Lutterworth, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:BIRD CONTRACTORS PROPERTY LIMITED
Company Number:10998103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:9a Bell Lane, Husbands Bosworth, Lutterworth, United Kingdom, LE17 6LA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9a, Bell Lane, Husbands Bosworth, Lutterworth, United Kingdom, LE17 6LA

Director05 October 2017Active
Grange Farm, Dungee Road, Odell, United Kingdom, MK43 7AE

Director06 April 2020Active
Rushglen Farm, Cranford Road, Great Addington, Northants, United Kingdom, NN14 4BH

Director06 April 2020Active
Horninghold Hall, Horninghold, Market Harborough, United Kingdom, LE16 8DH

Director05 October 2017Active

People with Significant Control

J D Industrial Developments Limited
Notified on:23 March 2021
Status:Active
Country of residence:England
Address:Rushglen Farm, Cranford Road, Kettering, England, NN14 4BH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr James Edward Sneddon
Notified on:31 March 2020
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:9a Bell Lane, Husbands Bosworth, Lutterworth, United Kingdom, LE17 6LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Lloyd-Jones
Notified on:31 March 2020
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:9a Bell Lane, Husbands Bosworth, Lutterworth, United Kingdom, LE17 6LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Leslie Webb
Notified on:05 October 2017
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:Horninghold Hall, Horninghold, Market Harborough, United Kingdom, LE16 8DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Martin Cox
Notified on:05 October 2017
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:9a, Bell Lane, Lutterworth, United Kingdom, LE17 6LA
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 (7 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
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Resolution

Resolution.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Miscellaneous

Legacy.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Address

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

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Confirmation statement

Confirmation statement.

Download
2019-10-03Capital

Capital alter shares subdivision.

Download
2019-10-03Capital

Capital name of class of shares.

Download
2019-10-02Resolution

Resolution.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.