UKBizDB.co.uk

ST. MODWEN PENSIONS LIMITED

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

This company is commonly known as St. Modwen Pensions Limited. The company was founded 58 years ago and was given the registration number 00878604. 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 99999 - Dormant Company.

Company Information

Name:ST. MODWEN PENSIONS LIMITED
Company Number:00878604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1966
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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

Corporate Secretary28 November 2008Active
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Director23 October 2023Active
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Director24 October 2023Active
223 Monmouth Drive, Sutton Coldfield, B73 6JS

Secretary-Active
192b Thornhill Road, Streetly, Sutton Coldfield, B74 2EP

Secretary09 September 1993Active
The Yeoman House, Acton, Stourport On Severn, DY13 9TF

Secretary15 August 2006Active
15 Bellars Lane, Malvern, WR14 2DH

Secretary-Active
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE

Secretary01 November 2006Active
389 Old Birmingham Road, Lickey, Birmingham, B45 8EU

Secretary22 September 2000Active
6, Singlets Lane, Flamstead, St Albans, AL3 8EP

Secretary02 July 2007Active
Westfields Court, Moreton Morrell, CV35 9DB

Secretary20 April 2000Active
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Director31 October 2018Active
The Knoll, Main Street, Barton Under Needwood, DE13 8AB

Director-Active
10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, B74 2RQ

Director-Active
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Director31 October 2018Active
White Gables 18 Whittington Road, Worcester, WR5 2JU

Director09 September 1993Active
192b Thornhill Road, Streetly, Sutton Coldfield, B74 2EP

Director06 January 2004Active
192b Thornhill Road, Streetly, Sutton Coldfield, B74 2EP

Director25 June 1997Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director11 December 2014Active
The Yeoman House, Acton, Stourport On Severn, DY13 9TF

Director14 April 2003Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director16 January 2020Active
15 Bellars Lane, Malvern, WR14 2DH

Director-Active
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Director11 December 2014Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director23 March 2012Active
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE

Director01 November 2006Active
389 Old Birmingham Road, Lickey, Birmingham, B45 8EU

Director22 September 2000Active
6, Singlets Lane, Flamstead, St Albans, AL3 8EP

Director08 April 2008Active
Sir Stanley Clarke House, 7 Ridgeway Quinton Business Park, Birmingham, B32 1AF

Director07 April 2010Active
Westfields Court, Moreton Morrell, CV35 9DB

Director24 January 2000Active
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ

Director21 September 2016Active
Sir Stanley Clark House, 7 Ridgeway, Quinton Business Park, Birmingham, B32 1AF

Director07 April 2010Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director28 January 2010Active
Linen Loft, 27-37 Adelaide Street, Belfast, United Kingdom, BT2 8FE

Corporate Director04 April 2016Active

People with Significant 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:
  • 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
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-10-03Accounts

Accounts with accounts type dormant.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Officers

Change corporate secretary company with change date.

Download
2022-07-25Persons with significant control

Change to a person with significant control.

Download
2022-07-25Address

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

Download
2022-06-14Accounts

Accounts with accounts type dormant.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Accounts

Change account reference date company previous extended.

Download
2021-08-13Persons with significant control

Change to a person with significant control.

Download
2021-07-01Accounts

Accounts with accounts type dormant.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-07-17Accounts

Accounts with accounts type dormant.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-07-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.