This company is commonly known as Birmingham & Wolverhampton Properties Limited. The company was founded 17 years ago and was given the registration number 05891495. The firm's registered office is in BIRMINGHAM. You can find them at 119 3rd Floor G.n.house, Holloway Head, Birmingham, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BIRMINGHAM & WOLVERHAMPTON PROPERTIES LIMITED |
---|---|---|
Company Number | : | 05891495 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2006 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 119 3rd Floor G.n.house, Holloway Head, Birmingham, England, B1 1QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Emerald House, 20-22 Anchor Road, Aldridge, Walsall, England, WS9 8PH | Secretary | 01 July 2016 | Active |
Emerald House, 20-22 Anchor Road, Aldridge, Walsall, England, WS9 8PH | Director | 16 November 2007 | Active |
Emerald House, 20-22 Anchor Road, Aldridge, Walsall, England, WS9 8PH | Director | 16 November 2007 | Active |
36 Valleyside, Pelsall, Walsall, WS3 4LL | Secretary | 31 July 2006 | Active |
Gallan House, 32-34 Hill Street, Birmingham, United Kingdom, B5 4AN | Secretary | 16 November 2007 | Active |
119 3rd Floor G.N.House, Holloway Head, Birmingham, England, B1 1QP | Director | 16 November 2007 | Active |
Barley House, 2 The Granary, Besford, Worcester, WR8 9BY | Director | 31 July 2006 | Active |
119 3rd Floor G.N.House, Holloway Head, Birmingham, England, B1 1QP | Director | 16 November 2007 | Active |
Gallan Holdings Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Gallan House, Hill Street, Birmingham, England, B5 4AN |
Nature of control | : |
|
Mr Paul Thomas Garry | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Emerald House, 20-22 Anchor Road, Walsall, England, WS9 8PH |
Nature of control | : |
|
Mr Martin John Gallagher | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Emerald House, 20-22 Anchor Road, Walsall, England, WS9 8PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-13 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-06-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-03 | Address | Change registered office address company with date old address new address. | Download |
2021-05-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-05-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-05-13 | Resolution | Resolution. | Download |
2020-11-05 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-28 | Address | Change registered office address company with date old address new address. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-01 | Officers | Appoint person secretary company with name date. | Download |
2015-07-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.