This company is commonly known as Seed Property Limited. The company was founded 10 years ago and was given the registration number 08755405. The firm's registered office is in BIRMINGHAM. You can find them at 147 Gillott Road, , Birmingham, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SEED PROPERTY LIMITED |
---|---|---|
Company Number | : | 08755405 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 2013 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 147 Gillott Road, Birmingham, England, B16 0ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
147, Gillott Road, Birmingham, England, B16 0ET | Director | 04 October 2019 | Active |
Foxcombe Dene, Yarnells Hill, Oxford, England, OX2 9BG | Director | 30 October 2013 | Active |
Flat 2, 209 Rotton Park Road, Edgbaston, Birmingham, England, B16 0LS | Director | 10 September 2015 | Active |
155, Dollman Street, Birmingham, England, B7 4RS | Director | 26 April 2018 | Active |
202, Streetsbrook Road, Solihull, England, B91 1RB | Director | 31 October 2016 | Active |
Mr Tanveer Kazim | ||
Notified on | : | 04 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 147, Gillott Road, Birmingham, England, B16 0ET |
Nature of control | : |
|
Mr Karl Christopher Kavanagh | ||
Notified on | : | 26 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1998 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 155, Dollman Street, Birmingham, England, B7 4RS |
Nature of control | : |
|
Mr Mohammad Rashid Khan | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Hampshire Drive, Birmingham, England, B15 3NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-05-10 | Gazette | Gazette notice voluntary. | Download |
2022-04-27 | Dissolution | Dissolution application strike off company. | Download |
2021-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-14 | Address | Change registered office address company with date old address new address. | Download |
2020-11-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-14 | Address | Change registered office address company with date old address new address. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-14 | Officers | Appoint person director company with name date. | Download |
2019-10-14 | Officers | Termination director company with name termination date. | Download |
2019-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-30 | Officers | Appoint person director company with name date. | Download |
2018-04-30 | Officers | Termination director company with name termination date. | Download |
2018-04-30 | Address | Change registered office address company with date old address new address. | Download |
2018-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.