This company is commonly known as St. Modwen Corporate Services Limited. The company was founded 17 years ago and was given the registration number 06163437. The firm's registered office is in BIRMINGHAM. You can find them at Park Point 17 High Street, Longbridge, Birmingham, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ST. MODWEN CORPORATE SERVICES LIMITED |
---|---|---|
Company Number | : | 06163437 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park Point 17 High Street, Longbridge, Birmingham, B31 2UQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Secretary | 24 March 2021 | Active |
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Director | 24 March 2021 | Active |
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Director | 08 January 2024 | Active |
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Director | 10 May 2021 | Active |
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Director | 16 November 2020 | Active |
Sir Stanley Clarke House, 7 Ridgeway, Quinton Business Park, B32 1AF | Secretary | 28 November 2011 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Secretary | 26 January 2018 | Active |
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE | Secretary | 15 March 2007 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Secretary | 30 March 2012 | Active |
Sir Stanley Clarke House, 7 Ridgeway, Quinton Business Park, Birmingham, B32 1AF | Corporate Secretary | 28 November 2008 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 26 January 2018 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 19 August 2014 | Active |
4 Tamarisk Close, Claines, Worcester, WR3 7LE | Director | 15 March 2007 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 07 December 2015 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 27 July 2010 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 01 December 2010 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 26 January 2018 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 27 July 2010 | Active |
The Yeoman House, Acton, Stourport On Severn, DY13 9TF | Director | 15 March 2007 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 10 October 2019 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 27 July 2010 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 26 October 2015 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 27 July 2010 | Active |
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Director | 13 September 2021 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 19 August 2014 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 27 July 2010 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 07 December 2015 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 27 July 2010 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 27 July 2010 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 10 October 2019 | Active |
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Director | 02 November 2015 | Active |
Sir Stanley Clarke House, 7 Ridgeway, Quinton Business Park, B32 1AF | Director | 23 November 2009 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 30 March 2012 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 17 November 2008 | Active |
Sir Stanley Clarke House, 7 Ridgeway, Quinton Business Park, B32 1AF | Director | 27 July 2010 | Active |
St. Modwen Group Holding Company Limited | ||
Notified on | : | 04 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS |
Nature of control | : |
|
St. Modwen Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-06 | Accounts | Legacy. | Download |
2023-11-06 | Other | Legacy. | Download |
2023-11-06 | Other | Legacy. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-04 | Accounts | Legacy. | Download |
2022-10-04 | Other | Legacy. | Download |
2022-10-04 | Other | Legacy. | Download |
2022-07-26 | Officers | Change person director company with change date. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-07-25 | Officers | Change person secretary company with change date. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-07-25 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.