Warning: file_put_contents(c/ffd8d7d7e31aa11be90393bcf7695e07.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/a8abba1385c93fcc589bda9da404c93c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Property Investor Midlands Limited, B17 8PY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROPERTY INVESTOR MIDLANDS LIMITED

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

This company is commonly known as Property Investor Midlands Limited. The company was founded 17 years ago and was given the registration number 05871170. The firm's registered office is in BIRMINGHAM. You can find them at 169 Knightlow Road, Harborne, Birmingham, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:PROPERTY INVESTOR MIDLANDS LIMITED
Company Number:05871170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:169 Knightlow Road, Harborne, Birmingham, B17 8PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Belmont Crescent, Northfield, Birmingham, England, B31 2FH

Director30 May 2012Active
Apartment 3, Bakers Mews, Station Road, Harborne, Birmingham, England, B17 9LX

Director06 April 2014Active
19 Belmont Crescent, Bournville Park, Birmingham, B31 2FH

Secretary18 July 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary10 July 2006Active
170, Grange Road, Kings Heath, Birmingham, England, B14 7RS

Director30 May 2012Active
16 Gentian Close, Northfield, Birmingham, B31 1NN

Director18 July 2006Active
9, Conolly Drive, Great Park, Rubery, Rednal, Birmingham, England, B45 9WB

Director30 May 2012Active
9, Conolly Drive, Rubery, Rednal, Birmingham, England, B45 9WB

Director30 May 2012Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director10 July 2006Active

People with Significant Control

Mr Dean Philip Meyrick
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:16, Gentian Close, Birmingham, England, B31 1NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Mark Redhead
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:19, Belmont Crescent, Birmingham, England, B31 2FH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Thomas
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Apartment 3, Bakers Mews, Station Road, Birmingham, England, B17 9LX
Nature of control:
  • Ownership of shares 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Address

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

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Capital

Capital name of class of shares.

Download
2021-06-27Accounts

Accounts with accounts type micro entity.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type micro entity.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-09Accounts

Accounts with accounts type micro entity.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Capital

Capital name of class of shares.

Download
2018-10-12Persons with significant control

Change to a person with significant control.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Persons with significant control

Cessation of a person with significant control.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-04-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type micro entity.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.