This company is commonly known as St Modwen Developments (quinton) Limited. The company was founded 44 years ago and was given the registration number 01479159. 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 68100 - Buying and selling of own real estate.
Name | : | ST MODWEN DEVELOPMENTS (QUINTON) LIMITED |
---|---|---|
Company Number | : | 01479159 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 1980 |
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 | Corporate Secretary | 28 November 2008 | Active |
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Director | 05 January 2024 | Active |
192b Thornhill Road, Streetly, Sutton Coldfield, B74 2EP | Secretary | 08 March 1999 | Active |
The Yeoman House, Acton, Stourport On Severn, DY13 9TF | Secretary | 15 August 2006 | Active |
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE | Secretary | 01 November 2006 | Active |
Roysden, 1 The Rosery, Bourne End, SL8 5TB | Secretary | - | Active |
389 Old Birmingham Road, Lickey, Birmingham, B45 8EU | Secretary | 02 March 2001 | Active |
6, Singlets Lane, Flamstead, St Albans, AL3 8EP | Secretary | 02 July 2007 | Active |
Westfields Court, Moreton Morrell, CV35 9DB | Secretary | 20 April 2000 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 18 July 2008 | Active |
10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, B74 2RQ | Director | 08 March 1999 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 01 December 2010 | Active |
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Director | 11 March 2020 | Active |
White Gables 18 Whittington Road, Worcester, WR5 2JU | Director | 08 March 1999 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 30 June 2017 | Active |
The Yeoman House, Acton, Stourport On Severn, DY13 9TF | Director | 14 April 2003 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 26 October 2015 | Active |
Roysden, 1 The Rosery, Bourne End, SL8 5TB | Director | - | Active |
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Director | 31 March 2022 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 24 January 2000 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 23 November 2016 | Active |
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Director | 05 May 2022 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 05 May 2015 | Active |
Forest Cottage Forest Lane, Hanbury, Bromsgrove, B60 4HP | Director | 08 March 1999 | Active |
9 Enderby Drive, Penn, Wolverhampton, WV4 5QU | Director | - | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 15 March 2018 | Active |
St. Modwen Developments 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 | |
---|---|---|---|
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2024-01-05 | Officers | Appoint person director company with name date. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-09 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-07-25 | Officers | Change corporate secretary company with change date. | Download |
2022-07-25 | Address | Change registered office address company with date old address new address. | Download |
2022-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-04-22 | Officers | Appoint person director company with name date. | Download |
2022-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-19 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Change account reference date company current extended. | Download |
2021-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.