UKBizDB.co.uk

PROPERTY AND GENERAL (DEVELOPMENTS) LIMITED

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

This company is commonly known as Property And General (developments) Limited. The company was founded 53 years ago and was given the registration number 00994110. The firm's registered office is in SOLIHULL. You can find them at 31 Homer Road, , Solihull, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PROPERTY AND GENERAL (DEVELOPMENTS) LIMITED
Company Number:00994110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:31 Homer Road, Solihull, England, B91 3LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Homer Road, Solihull, England, B91 3LT

Director01 September 2009Active
31, Homer Road, Solihull, England, B91 3LT

Director16 March 2009Active
31, Homer Road, Solihull, England, B91 3LT

Director21 July 2017Active
343 Station Road, Dorridge, Solihull, B93 8EY

Secretary-Active
The Croft, Norton Lindsey, Warwick, CV35 8JA

Director-Active
7 Harborne Park Road, Harborne, Birmingham, B17 0DE

Director-Active
Manor Cottage Manor Road, Claybrooke Magna, LE17 5AY

Director03 August 2007Active
343 Station Road, Dorridge, Solihull, B93 8EY

Director-Active
Grimshaw Hall Hampton Road, Knowle, Solihull, B93 0NX

Director-Active
Tan Cottage, Old Warwick Road, Lapworth, Solihull, B94 6JZ

Director16 July 2001Active
Fritz - Fleiner - Weg 11, Zurich, Switzerland, 8044

Director-Active
Grove Park House, Hampton-On-The-Hill, Warwick, CV35 8RF

Director-Active

People with Significant Control

Birmingham Properties Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:172, Edmund Street, Birmingham, England, B3 2HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type small.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type small.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Officers

Change person director company with change date.

Download
2018-10-07Accounts

Accounts with accounts type small.

Download
2018-09-21Address

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

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Officers

Change person director company with change date.

Download
2017-08-15Accounts

Accounts with accounts type full.

Download
2017-07-21Officers

Appoint person director company with name date.

Download
2017-07-12Officers

Termination director company with name termination date.

Download
2017-07-12Mortgage

Mortgage satisfy charge full.

Download
2017-07-12Mortgage

Mortgage satisfy charge full.

Download
2017-07-12Mortgage

Mortgage satisfy charge full.

Download
2017-07-12Mortgage

Mortgage satisfy charge full.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.