Warning: file_put_contents(c/af1248b64a23c371af26e5abe3015587.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
David James Estates Limited, B15 1TH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DAVID JAMES ESTATES LIMITED

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

This company is commonly known as David James Estates Limited. The company was founded 36 years ago and was given the registration number 02158882. The firm's registered office is in BIRMINGHAM. You can find them at C/o Michael Heaven & Associates Limited 47 Calthorpe Road, Edgbaston, Birmingham, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DAVID JAMES ESTATES LIMITED
Company Number:02158882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1987
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Michael Heaven & Associates Limited 47 Calthorpe Road, Edgbaston, Birmingham, West Midlands, United Kingdom, B15 1TH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Secretary30 June 2008Active
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Director30 June 2008Active
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Director27 January 2015Active
48 Hampton Lane, Solihull, B91 2PZ

Secretary09 July 2004Active
12 Glenfield Close, Solihull, B91 3XY

Secretary-Active
21 Stoneythorpe Close, Hillfield, B91 3XD

Secretary31 October 2001Active
Pennard Rising Lane, Knowle, Solihull, B93 0DA

Director-Active
53 Chamberlain Crescent, Shirley, Solihull, B90 2DG

Director11 May 1998Active
48 Hampton Lane, Solihull, B91 2PZ

Director-Active
27 Prospect Lane, Solihull, B91 1HN

Director11 May 1998Active
12 Glenfield Close, Solihull, B91 3XY

Director-Active
Snowdown Dough Bank, Ombersley, Droitwich, WR9 0HN

Director-Active
Foxgloves, 48 Stonehill Road, Headley Down, GU35 8HE

Director02 December 1994Active
10 Newhall Street, Birmingham, B3 3LX

Director-Active

People with Significant Control

Temple Street Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Birmingham, United Kingdom, B15 1TH
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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
2023-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-28Mortgage

Mortgage satisfy charge full.

Download
2021-12-28Mortgage

Mortgage satisfy charge full.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-04Mortgage

Mortgage satisfy charge full.

Download
2020-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts amended with made up date.

Download
2018-01-12Accounts

Accounts with accounts type micro entity.

Download
2017-09-29Officers

Change person secretary company with change date.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Persons with significant control

Change to a person with significant control.

Download
2017-09-29Officers

Change person director company with change date.

Download
2017-09-29Officers

Change person director company with change date.

Download
2017-02-14Accounts

Accounts with accounts type total exemption small.

Download
2016-12-08Address

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

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.