Warning: file_put_contents(c/95eb40014e026353c3fe4a782eb20105.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/d6f93a606cddfdbaa86a726bbec1c46b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sparkling Chicken Properties Limited, B15 3SD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPARKLING CHICKEN PROPERTIES LIMITED

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

This company is commonly known as Sparkling Chicken Properties Limited. The company was founded 9 years ago and was given the registration number 09448279. The firm's registered office is in BIRMINGHAM. You can find them at 12 Mead Rise, Edgbaston, Birmingham, West Midlands. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:SPARKLING CHICKEN PROPERTIES LIMITED
Company Number:09448279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:12 Mead Rise, Edgbaston, Birmingham, West Midlands, England, B15 3SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Mead Rise, Edgbaston, Birmingham, England, B15 3SD

Director19 February 2015Active
12 Mead Rise, Edgbaston, Birmingham, England, B15 3SD

Director19 February 2015Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary19 February 2015Active

People with Significant Control

Miss Narvada Laghu Mittal Kumar
Notified on:07 February 2017
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:12 Mead Rise, Edgbaston, Birmingham, England, B15 3SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vivek Mittal Kumar
Notified on:07 February 2017
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:12 Mead Rise, Edgbaston, Birmingham, England, B15 3SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vivek Mittal Kumar
Notified on:06 April 2016
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:12 Mead Rise, Edgbaston, Birmingham, England, B15 3SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Narvada Laghu Mittal Kumar
Notified on:06 April 2016
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:12 Mead Rise, Edgbaston, Birmingham, England, B15 3SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Persons with significant control

Cessation of a person with significant control.

Download
2019-02-14Persons with significant control

Cessation of a person with significant control.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Persons with significant control

Notification of a person with significant control.

Download
2018-02-15Persons with significant control

Notification of a person with significant control.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Officers

Change person director company with change date.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-20Accounts

Change account reference date company current extended.

Download
2015-02-19Capital

Capital allotment shares.

Download
2015-02-19Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.