This company is commonly known as Spitfire Property Group Limited. The company was founded 7 years ago and was given the registration number 10355951. The firm's registered office is in SOLIHULL. You can find them at The Gate, International Drive, Solihull, . This company's SIC code is 41100 - Development of building projects.
Name | : | SPITFIRE PROPERTY GROUP LIMITED |
---|---|---|
Company Number | : | 10355951 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 2016 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Gate, International Drive, Solihull, United Kingdom, B90 4WA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Gate, International Drive, Solihull, United Kingdom, B90 4WA | Director | 29 January 2019 | Active |
The Gate, International Drive, Solihull, United Kingdom, B90 4WA | Director | 14 May 2019 | Active |
The Gate, International Drive, Solihull, United Kingdom, B90 4WA | Director | 14 May 2019 | Active |
I M House, South Drive, Coleshill, Birmingham, United Kingdom, B46 1DF | Director | 01 September 2016 | Active |
I.M. Properties Plc | ||
Notified on | : | 29 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | I. M. House South Drive, Coleshill, United Kingdom, B46 1DF |
Nature of control | : |
|
Mr David John Paul Jervis | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Gate, International Drive, Solihull, United Kingdom, B90 4WA |
Nature of control | : |
|
David John Paul Jervis | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | I M House, South Drive, Birmingham, United Kingdom, B46 1DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-22 | Gazette | Gazette dissolved compulsory. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-04 | Officers | Change person director company with change date. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-22 | Address | Change registered office address company with date old address new address. | Download |
2019-06-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-15 | Officers | Appoint person director company with name date. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2019-03-05 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Officers | Appoint person director company with name date. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Accounts | Change account reference date company previous extended. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-01 | Officers | Change person director company with change date. | Download |
2017-01-20 | Capital | Capital allotment shares. | Download |
2017-01-17 | Resolution | Resolution. | Download |
2017-01-17 | Change of name | Change of name notice. | Download |
2016-09-01 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.