UKBizDB.co.uk

ST. MODWEN CORPORATE SERVICES LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Park Point 17 High Street, Longbridge, Birmingham, B31 2UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Secretary24 March 2021Active
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Director24 March 2021Active
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Director08 January 2024Active
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Director10 May 2021Active
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Director16 November 2020Active
Sir Stanley Clarke House, 7 Ridgeway, Quinton Business Park, B32 1AF

Secretary28 November 2011Active
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ

Secretary26 January 2018Active
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE

Secretary15 March 2007Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Secretary30 March 2012Active
Sir Stanley Clarke House, 7 Ridgeway, Quinton Business Park, Birmingham, B32 1AF

Corporate Secretary28 November 2008Active
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ

Director26 January 2018Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director19 August 2014Active
4 Tamarisk Close, Claines, Worcester, WR3 7LE

Director15 March 2007Active
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ

Director07 December 2015Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director27 July 2010Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director01 December 2010Active
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ

Director26 January 2018Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director27 July 2010Active
The Yeoman House, Acton, Stourport On Severn, DY13 9TF

Director15 March 2007Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director10 October 2019Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director27 July 2010Active
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ

Director26 October 2015Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director27 July 2010Active
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Director13 September 2021Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director19 August 2014Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director27 July 2010Active
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ

Director07 December 2015Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director27 July 2010Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director27 July 2010Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director10 October 2019Active
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Director02 November 2015Active
Sir Stanley Clarke House, 7 Ridgeway, Quinton Business Park, B32 1AF

Director23 November 2009Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director30 March 2012Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director17 November 2008Active
Sir Stanley Clarke House, 7 Ridgeway, Quinton Business Park, B32 1AF

Director27 July 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2023-11-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-06Accounts

Legacy.

Download
2023-11-06Other

Legacy.

Download
2023-11-06Other

Legacy.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-15Persons with significant control

Change to a person with significant control.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Persons with significant control

Cessation of a person with significant control.

Download
2022-11-28Persons with significant control

Notification of a person with significant control.

Download
2022-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-04Accounts

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-25Officers

Change person secretary company with change date.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-25Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.