This company is commonly known as Birmingham Technology (property) Limited. The company was founded 36 years ago and was given the registration number 02188998. The firm's registered office is in MANCHESTER. You can find them at Union, Albert Square, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BIRMINGHAM TECHNOLOGY (PROPERTY) LIMITED |
---|---|---|
Company Number | : | 02188998 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 1987 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Union, Albert Square, Manchester, England, M2 6LW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Union, Albert Square, Manchester, England, M2 6LW | Director | 13 December 2023 | Active |
Union, Albert Square, Manchester, England, M2 6LW | Director | 04 October 2023 | Active |
Union, Albert Square, Manchester, England, M2 6LW | Director | 18 April 2018 | Active |
Union, Albert Square, Manchester, England, M2 6LW | Director | 17 May 2021 | Active |
19 Croft Close, Elford, Tamworth, B79 9BU | Secretary | - | Active |
Faraday Wharf, Innovation Birmingham Campus, Holt Street, Birmingham Science Park Aston, Birmingham, England, B7 4BB | Secretary | 24 October 2011 | Active |
Faraday Wharf, Holt Street, Birmingham Science Park Aston, Birmingham, B7 4BB | Secretary | 21 October 2008 | Active |
21 Ellesboro Road, Harborne, Birmingham, B17 8PU | Director | 10 October 2000 | Active |
21 Ellesboro Road, Harborne, Birmingham, B17 8PU | Director | 13 October 1998 | Active |
Faraday Wharf, Innovation Birmingham Campus, Holt Street, Birmingham Science Park Aston, Birmingham, England, B7 4BB | Director | 17 August 2011 | Active |
Faraday Wharf, Holt Street, Birmingham Science Park Aston, Birmingham, B7 4BB | Director | 26 November 2009 | Active |
Faraday Wharf, Holt Street, Birmingham Science Park Aston, Birmingham, B7 4BB | Director | 03 December 2007 | Active |
46 School Lane, Solihull, B91 2QQ | Director | 19 September 1995 | Active |
26 Ferndale Park, Pedmore, Stourbridge, DY9 0RB | Director | - | Active |
Faraday Wharf, Innovation Birmingham Campus, Holt Street, Birmingham Science Park Aston, Birmingham, England, B7 4BB | Director | - | Active |
88 Lordswood Road, Harborne, Birmingham, B17 9BY | Director | - | Active |
82 Benedon Road, Sheldon, Birmingham, B26 2NJ | Director | 23 July 1996 | Active |
6 Barron Road, Birmingham, B31 2ER | Director | 29 July 1997 | Active |
Union, Albert Square, Manchester, England, M2 6LW | Director | 18 April 2018 | Active |
Union, Albert Square, Manchester, England, M2 6LW | Director | 18 April 2018 | Active |
33 Woodlands Park Road, Bournville, Birmingham, B30 1EZ | Director | 08 July 2003 | Active |
Faraday Wharf, Innovation Birmingham Campus, Holt Street, Birmingham Science Park Aston, Birmingham, England, B7 4BB | Director | 17 September 2010 | Active |
23 Edenhurst Road, Birmingham, B31 4PH | Director | 17 July 2002 | Active |
Packwood 18 Grove Avenue, Moseley, Birmingham, B13 9RU | Director | - | Active |
260b Kingstanding Road, Oscott, Birmingham, B44 8JP | Director | 02 March 2005 | Active |
Union, Albert Square, Manchester, England, M2 6LW | Director | 11 December 2013 | Active |
59 Bittell Road, Barnt Green, B45 8LX | Director | - | Active |
2a Luttrell Road, Sutton Coldfield, B74 2SR | Director | 30 October 2001 | Active |
36 Penns Lake Road, Sutton Coldfield, B76 1LL | Director | 02 March 2005 | Active |
Faraday Wharf, Holt Street, Birmingham Science Park Aston, Birmingham, B7 4BB | Director | 16 July 2010 | Active |
Dickies Meadow Dock Lane, Bredon, Tewkesbury, GL20 7LG | Director | - | Active |
Union, Albert Square, Manchester, England, M2 6LW | Director | 18 April 2018 | Active |
25 Botteville Road, Acocks Green, Birmingham, B27 7YE | Director | 10 October 2000 | Active |
Faraday Wharf, Innovation Birmingham Campus, Holt Street, Birmingham Science Park Aston, Birmingham, England, B7 4BB | Director | 20 February 2007 | Active |
18 Chantry Road, Moseley, Birmingham, B13 8DH | Director | 09 November 1993 | Active |
Innovation Birmingham Limited | ||
Notified on | : | 18 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Union, Albert Square, Manchester, England, M2 6LW |
Nature of control | : |
|
Birmingham City Council | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Council House, Victoria Square, Birmingham, England, B1 1BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Officers | Appoint person director company with name date. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2023-10-25 | Officers | Appoint person director company with name date. | Download |
2023-10-19 | Officers | Change person director company with change date. | Download |
2023-10-19 | Officers | Change person director company with change date. | Download |
2023-06-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-06-26 | Accounts | Legacy. | Download |
2023-06-26 | Other | Legacy. | Download |
2023-06-26 | Other | Legacy. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-06-21 | Accounts | Legacy. | Download |
2022-06-21 | Other | Legacy. | Download |
2022-06-21 | Other | Legacy. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-17 | Accounts | Accounts with accounts type small. | Download |
2021-04-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-25 | Address | Move registers to sail company with new address. | Download |
2020-11-25 | Address | Change sail address company with new address. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.