UKBizDB.co.uk

CONVENT PROPERTY LIMITED

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

This company is commonly known as Convent Property Limited. The company was founded 5 years ago and was given the registration number 11450227. The firm's registered office is in SOLIHULL. You can find them at 7 Langfield Road, Knowle, Solihull, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CONVENT PROPERTY LIMITED
Company Number:11450227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:7 Langfield Road, Knowle, Solihull, England, B93 9PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
213, Station Road, Stechford, Birmingham, England, B33 8BB

Director01 December 2020Active
213, Station Road, Stechford, Birmingham, England, B33 8BB

Director01 December 2020Active
213, Station Road, Stechford, Birmingham, England, B33 8BB

Director05 July 2018Active
7, Langfield Road, Knowle, Solihull, England, B93 9PN

Director05 July 2018Active

People with Significant Control

Mrs Devina Elizabeth Sanders
Notified on:31 January 2022
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:213, Station Road, Birmingham, England, B33 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Seamus Dara Macklin
Notified on:05 July 2018
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:213, Station Road, Birmingham, England, B33 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Louis Alfred Sanders
Notified on:05 July 2018
Status:Active
Date of birth:February 1999
Nationality:British
Country of residence:England
Address:213, Station Road, Birmingham, England, B33 8BB
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type micro entity.

Download
2022-12-09Accounts

Accounts with accounts type micro entity.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Persons with significant control

Notification of a person with significant control.

Download
2022-12-08Capital

Capital allotment shares.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Capital

Capital allotment shares.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Address

Change registered office address company with date old address new address.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-10-16Accounts

Accounts with accounts type micro entity.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-06-24Persons with significant control

Change to a person with significant control.

Download
2019-06-24Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.