UKBizDB.co.uk

SANDWELL MIDCO 3 LIMITED

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

This company is commonly known as Sandwell Midco 3 Limited. The company was founded 20 years ago and was given the registration number 04929912. The firm's registered office is in BIRMINGHAM. You can find them at 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SANDWELL MIDCO 3 LIMITED
Company Number:04929912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2003
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director01 August 2017Active
Nhs Black Country Integrated Care Board, Civic Centre, Wolverhampton, United Kingdom, WV1 1SH

Director20 June 2022Active
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director01 February 2016Active
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director22 May 2019Active
Suite 201, Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG

Director19 February 2024Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Secretary13 October 2003Active
1 Scriveners Close, Hillfield Road, Hemel Hempstead, HP2 4XP

Secretary01 March 2009Active
Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, HP17 9UG

Secretary23 March 2007Active
5 Kingsdale Road, Berkhamsted, HP4 3BS

Secretary01 February 2006Active
15th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Secretary01 May 2015Active
46, Charles Street, Cardiff, United Kingdom, CF10 2GE

Corporate Secretary18 October 2011Active
Chp Midlands, One Victoria Square, Birmingham, England, B1 1BD

Director16 September 2013Active
Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD

Director07 November 2023Active
81 Little Bushey Lane, Bushey, WD23 4RA

Director01 February 2006Active
Third Floor 46, Charles Street, Cardiff, United Kingdom, CF10 2GE

Director18 October 2011Active
Skipton House, London Road, London, England, SE1 6LH

Director01 October 2018Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director29 February 2016Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director13 October 2003Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M6EH

Director18 October 2011Active
Chp, Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG

Director18 June 2015Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M6EH

Director14 August 2012Active
Sandwell Pct, High Street, West Bromwich, United Kingdom, B70 9LD

Director02 May 2012Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director02 August 2013Active
Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, HP17 9UG

Director16 April 2007Active
Chp, 6th Floor City Gate East, Nottingham, United Kingdom, NG1 5FS

Director02 May 2012Active
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH

Director18 October 2011Active
3rd Floor, 200 Aldersgate Street, London, England, EC1A 4HD

Director24 April 2018Active
Third Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Director02 May 2012Active

People with Significant Control

Sandwell Estates Partnership Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type micro entity.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2023-12-06Accounts

Accounts with accounts type micro entity.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type dormant.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2021-12-15Accounts

Accounts with accounts type dormant.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type dormant.

Download
2021-03-03Officers

Change person director company with change date.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type dormant.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-02-18Persons with significant control

Change to a person with significant control.

Download
2019-02-18Address

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

Download
2018-11-30Accounts

Accounts with accounts type dormant.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.