UKBizDB.co.uk

FIFTY FIFTY PROPERTIES LIMITED

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

This company is commonly known as Fifty Fifty Properties Limited. The company was founded 16 years ago and was given the registration number 06347375. The firm's registered office is in LICHFIELD. You can find them at South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FIFTY FIFTY PROPERTIES LIMITED
Company Number:06347375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Carvel Building, Warstock Road, Kings Heath, Birmingham, B14 4RT

Secretary06 August 2010Active
Rosedale, 27 The Crescent, Solihull, B91 1JR

Director20 August 2007Active
1, The Orchard,, Wilmcote,, Stratford-Upon-Avon,, CV37 9XF

Secretary20 August 2007Active
61, Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Secretary20 August 2007Active
1, The Orchard,, Wilmcote,, Stratford-Upon-Avon,, CV37 9XF

Director20 August 2007Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director20 August 2007Active
New Carvel Building, Warstock Road Kings Heath, Birmingham, B14 4RT

Director15 December 2011Active
New Carvel Building, Warstock Road, Kings Heath, Birmingham, B14 4RT

Director06 August 2010Active

People with Significant Control

Win Holdings Limited
Notified on:28 May 2018
Status:Active
Country of residence:England
Address:83 Blackwood Road, Streetly, Sutton Coldfield, England, B74 3PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Winter
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:New Carvel Building, Birmingham, B14 4RT
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Persons with significant control

Change to a person with significant control.

Download
2023-05-23Address

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

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Mortgage

Mortgage satisfy charge full.

Download
2021-03-30Mortgage

Mortgage satisfy charge full.

Download
2021-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Mortgage

Mortgage satisfy charge full.

Download
2020-01-30Mortgage

Mortgage satisfy charge full.

Download
2020-01-30Mortgage

Mortgage satisfy charge full.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Persons with significant control

Change to a person with significant control.

Download
2019-03-05Address

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

Download
2019-03-04Accounts

Change account reference date company previous shortened.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Persons with significant control

Notification of a person with significant control.

Download
2018-09-25Persons with significant control

Cessation of a person with significant control.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.