UKBizDB.co.uk

BIRMINGHAM INTERNATIONAL PARK (2000) LIMITED

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

This company is commonly known as Birmingham International Park (2000) Limited. The company was founded 27 years ago and was given the registration number 03239570. The firm's registered office is in LONDON. You can find them at 7a Howick Place, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BIRMINGHAM INTERNATIONAL PARK (2000) LIMITED
Company Number:03239570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1996
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:7a Howick Place, London, United Kingdom, SW1P 1DZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Secretary05 January 2015Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director05 January 2016Active
Portland House, Bressenden Place, London, England, SW1E 5DS

Director05 January 2016Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director26 April 2016Active
29 Highbrow, Harborne, Birmingham, B17 9EW

Nominee Secretary19 August 1996Active
Thorpe House 105 Mycenae Road, Blackheath, London, SE3 7RX

Secretary19 December 1996Active
Portland House, Bressenden Place, London, England, SW1E 5DS

Secretary01 March 2011Active
Portland House, Bressenden Place, London, England, SW1E 5DS

Secretary01 September 2014Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director16 July 1998Active
112 Clifton Hill, London, NW8 OJS

Director19 December 1996Active
926 Kingstanding Road, Birmingham, B44 9NG

Nominee Director19 August 1996Active
29 Highbrow, Harborne, Birmingham, B17 9EW

Nominee Director19 August 1996Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director19 December 1996Active
79 The Green, Ewell, KT17 3JX

Director21 May 1997Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Corporate Director21 May 1997Active

People with Significant Control

U And I (Projects) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:7a, Howick Place, London, United Kingdom, SW1P 1DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2021-09-14Gazette

Gazette dissolved voluntary.

Download
2021-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-17Dissolution

Dissolution application strike off company.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Gazette

Gazette filings brought up to date.

Download
2020-03-03Accounts

Accounts with accounts type full.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Mortgage

Mortgage satisfy charge full.

Download
2018-12-19Accounts

Change account reference date company current extended.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Accounts

Accounts with accounts type full.

Download
2017-12-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-01Accounts

Accounts with accounts type full.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Persons with significant control

Notification of a person with significant control.

Download
2016-11-24Accounts

Accounts with accounts type full.

Download
2016-09-07Officers

Termination director company with name termination date.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Officers

Termination director company with name termination date.

Download
2016-04-26Officers

Appoint person director company with name date.

Download
2016-03-04Officers

Termination director company with name termination date.

Download
2016-01-22Officers

Change person director company with change date.

Download
2016-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.