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.
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 | : |
|
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 | 21 October 2022 | Active |
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Director | 20 November 2023 | Active |
10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, B74 2RQ | Secretary | - | Active |
192b Thornhill Road, Streetly, Sutton Coldfield, B74 2EP | Secretary | 01 December 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 |
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 | 19 August 2014 | Active |
The Knoll, Main Street, Barton Under Needwood, DE13 8AB | Director | - | 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 | 06 April 1992 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 01 December 2010 | Active |
White Gables 18 Whittington Road, Worcester, WR5 2JU | Director | - | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 21 May 2015 | 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 | 19 April 2017 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 23 November 2016 | 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 | 24 January 2000 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 04 April 2017 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 10 October 2007 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 15 October 2019 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 30 November 2012 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 15 October 2019 | Active |
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Director | 12 January 2016 | Active |
Sir Stanley Clarke House, 7 Ridgeway Quinton Business Park, Birmingham, B32 1AF | Director | 22 June 2005 | Active |
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Director | 15 March 2021 | Active |
Forest Cottage Forest Lane, Hanbury, Bromsgrove, B60 4HP | Director | 05 December 2000 | Active |
Crookbarrow Farm House, Whittington, Worcester, WR5 2RW | Director | 01 October 1992 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 15 March 2018 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 20 November 2007 | Active |
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 | : |
|
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 | |
---|---|---|---|
2023-11-24 | Officers | Appoint person director company with name date. | Download |
2023-11-24 | Officers | Termination director company with name termination date. | Download |
2023-10-27 | Accounts | Accounts with accounts type small. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-21 | Officers | Appoint person director company with name date. | 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 |
2022-07-25 | 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 corporate secretary company with change date. | Download |
2022-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-25 | Address | Change registered office address company with date old address new address. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-17 | Accounts | Change account reference date company current extended. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.