This company is commonly known as O.b.a Property Group Ltd. The company was founded 5 years ago and was given the registration number 11732971. The firm's registered office is in BIRMINGHAM. You can find them at 74 Bristol Street, , Birmingham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | O.B.A PROPERTY GROUP LTD |
---|---|---|
Company Number | : | 11732971 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 74 Bristol Street, Birmingham, England, B5 7AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, The Courtyard, Old Court House Road, Bromborough, CH62 4UE | Director | 18 December 2018 | Active |
Providence House, 14, Raleigh Way, Hanworth Park, Feltham, England, TW13 7NX | Director | 18 December 2018 | Active |
Maria Isabel Andrews | ||
Notified on | : | 18 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Providence House, 14, Raleigh Way, Feltham, England, TW13 7NX |
Nature of control | : |
|
Mr Thomas Kevin Speed | ||
Notified on | : | 18 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | British |
Address | : | Unit 5, The Courtyard, Old Court House Road, Bromborough, CH62 4UE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Address | Change registered office address company with date old address new address. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Address | Change registered office address company with date old address new address. | Download |
2020-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Officers | Change person director company with change date. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-27 | Officers | Termination director company with name termination date. | Download |
2020-02-27 | Address | Change registered office address company with date old address new address. | Download |
2019-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-26 | Officers | Change person director company with change date. | Download |
2019-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-18 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.