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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH | Secretary | 30 June 2008 | Active |
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH | Director | 30 June 2008 | Active |
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH | Director | 27 January 2015 | Active |
48 Hampton Lane, Solihull, B91 2PZ | Secretary | 09 July 2004 | Active |
12 Glenfield Close, Solihull, B91 3XY | Secretary | - | Active |
21 Stoneythorpe Close, Hillfield, B91 3XD | Secretary | 31 October 2001 | Active |
Pennard Rising Lane, Knowle, Solihull, B93 0DA | Director | - | Active |
53 Chamberlain Crescent, Shirley, Solihull, B90 2DG | Director | 11 May 1998 | Active |
48 Hampton Lane, Solihull, B91 2PZ | Director | - | Active |
27 Prospect Lane, Solihull, B91 1HN | Director | 11 May 1998 | Active |
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 | Director | 02 December 1994 | Active |
10 Newhall Street, Birmingham, B3 3LX | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Accounts | Accounts amended with made up date. | Download |
2018-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-29 | Officers | Change person secretary company with change date. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-29 | Officers | Change person director company with change date. | Download |
2017-09-29 | Officers | Change person director company with change date. | Download |
2017-02-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-08 | Address | Change registered office address company with date old address new address. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.