UKBizDB.co.uk

C.B. PROPERTIES (MIDLANDS) LIMITED

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

This company is commonly known as C.b. Properties (midlands) Limited. The company was founded 18 years ago and was given the registration number 05480394. The firm's registered office is in BIRMINGHAM. You can find them at 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:C.B. PROPERTIES (MIDLANDS) LIMITED
Company Number:05480394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director02 July 2018Active
Meadowside, 10 Sketchley Lane, Burbage, Hinckley, LE10 2NG

Secretary17 June 2005Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Secretary14 June 2005Active
Meadow Cottage, Blackdown Mill, Leamington Spa, CV32 6QN

Director17 June 2005Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director04 February 2011Active
49 Withy Hill Road, Sutton Coldfield, B75 6HR

Director13 August 2009Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Director14 June 2005Active

People with Significant Control

Micro Design Group Limited
Notified on:29 June 2018
Status:Active
Country of residence:United Kingdom
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, United Kingdom, B3 1PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Martin James Rooke
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Lisa Clarke
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-26Annual return

Second filing of annual return with made up date.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Persons with significant control

Notification of a person with significant control.

Download
2018-07-13Persons with significant control

Cessation of a person with significant control.

Download
2018-07-13Persons with significant control

Cessation of a person with significant control.

Download
2018-07-13Persons with significant control

Notification of a person with significant control.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.