UKBizDB.co.uk

GLOBAL PROPERTY DEVELOPERS LIMITED

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

This company is commonly known as Global Property Developers Limited. The company was founded 3 years ago and was given the registration number 12741253. The firm's registered office is in BIRMINGHAM. You can find them at 12 Linton Road, Tyseley, Birmingham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GLOBAL PROPERTY DEVELOPERS LIMITED
Company Number:12741253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2020
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:12 Linton Road, Tyseley, Birmingham, England, B11 3NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Linton Road, Tyseley, Birmingham, England, B11 3NZ

Director30 August 2023Active
12, Linton Road, Tyseley, Birmingham, England, B11 3NZ

Director14 July 2020Active
57, Tyseley Lane, Birmingham, England, B11 3PT

Director14 July 2020Active
12, Linton Road, Tyseley, Birmingham, England, B11 3NZ

Director14 July 2020Active
72, Fitzstephen Road, Dagenham, England, RM8 2YL

Director02 November 2020Active

People with Significant Control

Mr Muhammad Halim
Notified on:30 August 2023
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:12, Linton Road, Birmingham, England, B11 3NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Syed Shahid Ali Shah
Notified on:02 November 2020
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:72, Fitzstephen Road, Dagenham, England, RM8 2YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Muhammad Halim
Notified on:14 July 2020
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:12, Linton Road, Birmingham, England, B11 3NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Muhammad Halim
Notified on:14 July 2020
Status:Active
Date of birth:February 1968
Nationality:Pakistani
Country of residence:England
Address:57, Tyseley Lane, Birmingham, England, B11 3PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Javed Iqbal
Notified on:14 July 2020
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:12, Linton Road, Birmingham, England, B11 3NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-04Persons with significant control

Change to a person with significant control.

Download
2023-11-04Confirmation statement

Confirmation statement with updates.

Download
2023-11-04Persons with significant control

Notification of a person with significant control.

Download
2023-11-04Officers

Appoint person director company with name date.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Persons with significant control

Change to a person with significant control.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-04-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Persons with significant control

Change to a person with significant control.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-07-17Persons with significant control

Notification of a person with significant control.

Download
2020-07-17Officers

Appoint person director company with name date.

Download
2020-07-17Persons with significant control

Cessation of a person with significant control.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-07-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.