This company is commonly known as St. Mary's Properties (birmingham) Limited. The company was founded 74 years ago and was given the registration number 00481652. The firm's registered office is in BIRMINGHAM. You can find them at 4 St Pauls Terrace, 80 Northwood Street, Birmingham, . This company's SIC code is 41100 - Development of building projects.
Name | : | ST. MARY'S PROPERTIES (BIRMINGHAM) LIMITED |
---|---|---|
Company Number | : | 00481652 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 1950 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 St Pauls Terrace, 80 Northwood Street, Birmingham, B3 1TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 St Paul's Terrace, 80 Northwood Street, Birmingham, United Kingdom, B3 1TH | Secretary | 30 June 2003 | Active |
4 St Paul's Terrace, 80 Northwood Street, Birmingham, United Kingdom, B3 1TH | Director | - | Active |
4 St Pauls Terrace, 80 Northwood Street, Birmingham, United Kingdom, B3 1TH | Director | 26 February 2024 | Active |
4 St Pauls Terrace, 80 Northwood Street, Birmingham, United Kingdom, B3 1TH | Director | 26 February 2024 | Active |
4 St Paul's Terrace, 80 Northwood Street, Birmingham, United Kingdom, B3 1TH | Director | 06 July 2002 | Active |
4 St Pauls Terrace, 80 Northwood Street, Birmingham, United Kingdom, B3 1TH | Director | 26 February 2024 | Active |
1508 Brodiea Ave, Ventura, California, 93001, United States, | Director | - | Active |
37 Hillmorton Close, Church Hill North, Redditch, B98 9LX | Secretary | - | Active |
23 Westley Court, Austcliffe Lane Cookley, Kidderminster, DY10 3RT | Director | - | Active |
Mrs June Elizabeth Chadwick | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Country of residence | : | United States |
Address | : | 1508 Brodiea Ave, Ventura, United States, 93001 |
Nature of control | : |
|
Mr Anthony Howard Burke | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 St Paul's Terrace, 80 Northwood Street, Birmingham, United Kingdom, B3 1TH |
Nature of control | : |
|
First Island Trustees Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | First Island House, Peter Street, St Helier, Jersey, JE4 8SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Officers | Appoint person director company with name date. | Download |
2024-03-19 | Officers | Appoint person director company with name date. | Download |
2024-03-19 | Officers | Appoint person director company with name date. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-26 | Officers | Change person director company with change date. | Download |
2017-04-25 | Officers | Change person director company with change date. | Download |
2017-04-06 | Officers | Change person secretary company with change date. | Download |
2017-04-06 | Officers | Change person director company with change date. | Download |
2017-04-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.