This company is commonly known as Birmingham Technology (property One) Limited. The company was founded 28 years ago and was given the registration number 03089755. 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 ONE) LIMITED |
---|---|---|
Company Number | : | 03089755 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 1995 |
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 | 22 August 1995 | 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, United Kingdom, B7 4BB | Secretary | 21 October 2008 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Nominee Secretary | 10 August 1995 | Active |
Faraday Wharf, Innovation Birmingham Campus, Holt Street Birmingham Science Park Aston, Birmingham, England, B7 4BB | Director | 11 June 2012 | Active |
Faraday Wharf, Innovation Birmingham Campus, Holt Street Birmingham Science Park Aston, Birmingham, England, B7 4BB | Director | 11 June 2012 | Active |
86 Featherstone Road, Kings Heath, Birmingham, B14 6BE | Director | 10 October 2000 | Active |
88 Lordswood Road, Harborne, Birmingham, B17 9BY | Director | 11 October 1996 | Active |
Colordrives House 148 Widney Road, Bentley Heath, Solihull, B93 9BL | Director | 13 October 1998 | 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 |
Packwood 18 Grove Avenue, Moseley, Birmingham, B13 9RU | Director | 22 August 1995 | Active |
Union, Albert Square, Manchester, England, M2 6LW | Director | 11 December 2013 | Active |
19 Croft Close, Elford, Tamworth, B79 9BU | Director | 22 August 1995 | Active |
36 Penns Lake Road, Sutton Coldfield, B76 1LL | Director | 02 March 2005 | Active |
Dickies Meadow Dock Lane, Bredon, Tewkesbury, GL20 7LG | Director | 11 October 1996 | Active |
Union, Albert Square, Manchester, England, M2 6LW | Director | 18 April 2018 | Active |
Faraday Wharf, Innovation Birmingham Campus, Holt Street Birmingham Science Park Aston, Birmingham, England, B7 4BB | Director | 27 June 2008 | Active |
Willow House, Conduit Head Road, Cambridge, CB3 0EY | Director | 20 February 2007 | Active |
Union, Albert Square, Manchester, England, M2 6LW | Director | 11 September 2018 | Active |
Union, Albert Square, Manchester, England, M2 6LW | Director | 18 April 2018 | Active |
Council House, Victoria Square, Birmingham, England, B1 1BB | Director | 27 November 2013 | Active |
The Stables 14 Barnburgh Hall, Gardens Barnburgh, Doncaster, DN5 7DS | Director | 11 October 1996 | Active |
20 Hardwick Road, Little Aston, Sutton Coldfield, B74 3BX | Director | 11 October 1996 | Active |
Faraday Wharf,, Holt Street, Birmingham Science Park Aston, Birmingham, United Kingdom, B7 4BB | Director | 29 June 2009 | Active |
10 Bushnell Road, London, SW17 8QP | Director | 11 October 1996 | Active |
Faraday Wharf, Innovation Birmingham Campus, Holt Street Birmingham Science Park Aston, Birmingham, B7 4BB | Director | 16 June 2014 | Active |
Faraday Wharf,, Holt Street, Birmingham Science Park Aston, Birmingham, United Kingdom, B7 4BB | Director | 02 March 2005 | Active |
Evesmere, Weston On Avon, Stratford Upon Avon, CV37 8JY | Director | 11 October 1996 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Corporate Nominee Director | 10 August 1995 | Active |
Birmingham Technology (Property) 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 |
2023-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | 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 |
2020-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Accounts | Change account reference date company current extended. | Download |
2019-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.