UKBizDB.co.uk

ST MODWEN VENTURES LIMITED

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

This company is commonly known as St Modwen Ventures Limited. The company was founded 44 years ago and was given the registration number 01486151. 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.

Company Information

Name:ST MODWEN VENTURES LIMITED
Company Number:01486151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

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

Director21 October 2022Active
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Director20 November 2023Active
10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, B74 2RQ

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

Secretary01 December 1999Active
The Yeoman House, Acton, Stourport On Severn, DY13 9TF

Secretary15 August 2006Active
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE

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

Secretary02 March 2001Active
6, Singlets Lane, Flamstead, St Albans, AL3 8EP

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

Secretary20 April 2000Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director19 August 2014Active
The Knoll, Main Street, Barton Under Needwood, DE13 8AB

Director-Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director18 July 2008Active
10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, B74 2RQ

Director06 April 1992Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director01 December 2010Active
White Gables 18 Whittington Road, Worcester, WR5 2JU

Director-Active
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ

Director21 May 2015Active
The Yeoman House, Acton, Stourport On Severn, DY13 9TF

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

Director19 April 2017Active
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ

Director23 November 2016Active
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

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

Director04 April 2017Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director10 October 2007Active
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ

Director15 October 2019Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

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

Director15 October 2019Active
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Director12 January 2016Active
Sir Stanley Clarke House, 7 Ridgeway Quinton Business Park, Birmingham, B32 1AF

Director22 June 2005Active
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Director15 March 2021Active
Forest Cottage Forest Lane, Hanbury, Bromsgrove, B60 4HP

Director05 December 2000Active
Crookbarrow Farm House, Whittington, Worcester, WR5 2RW

Director01 October 1992Active
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ

Director15 March 2018Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director20 November 2007Active

People with Significant Control

St. Modwen Group Holding Company Limited
Notified on:22 February 2023
Status:Active
Country of residence:England
Address:Two Devon Way, Longbridge, Birmingham, England, 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
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-10-27Accounts

Accounts with accounts type small.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2023-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-03Persons with significant control

Cessation of a person with significant control.

Download
2023-03-03Persons with significant control

Notification of a person with significant control.

Download
2022-10-21Officers

Appoint person director company with name date.

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
2022-07-25Officers

Change person director company with change date.

Download
2022-07-25Officers

Change person director company with change date.

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
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-17Accounts

Change account reference date company current extended.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.