UKBizDB.co.uk

STATUS ASSOCIATES LIMITED

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

This company is commonly known as Status Associates Limited. The company was founded 33 years ago and was given the registration number 02577189. The firm's registered office is in WEST MIDLANDS. You can find them at 245 Stafford Street, Walsall, West Midlands, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:STATUS ASSOCIATES LIMITED
Company Number:02577189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1991
End of financial year:01 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:245 Stafford Street, Walsall, West Midlands, WS2 8DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
245 Stafford Street, Walsall, West Midlands, WS2 8DF

Director29 April 2022Active
231 Sutton Road, Walsall, WS5 3AP

Director01 November 1994Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary28 January 1991Active
231 Sutton Road, Walsall, WS5 3AP

Secretary-Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director28 January 1991Active
114 Sutton Road, Walsall, WS5 3AQ

Director01 November 1994Active
231, Sutton Road, Walsall, WS5 3AP

Director-Active
231 Sutton Road, Walsall, WS5 3AP

Director-Active

People with Significant Control

Kharabanda Properties Limited
Notified on:24 March 2022
Status:Active
Country of residence:England
Address:245, Stafford Street, Walsall, England, WS2 8DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Prem Kumar Kharabanda
Notified on:28 January 2017
Status:Active
Date of birth:December 1935
Nationality:British
Address:245 Stafford Street, West Midlands, WS2 8DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Leena Kharabanda
Notified on:28 January 2017
Status:Active
Date of birth:June 1969
Nationality:British
Address:245 Stafford Street, West Midlands, WS2 8DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ajoy Kharabanda
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:245 Stafford Street, West Midlands, WS2 8DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-05Gazette

Gazette dissolved voluntary.

Download
2023-12-19Gazette

Gazette notice voluntary.

Download
2023-12-09Dissolution

Dissolution application strike off company.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Accounts

Change account reference date company previous extended.

Download
2023-07-10Mortgage

Mortgage satisfy charge full.

Download
2023-07-10Mortgage

Mortgage satisfy charge full.

Download
2023-07-10Mortgage

Mortgage satisfy charge full.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-09Resolution

Resolution.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Persons with significant control

Notification of a person with significant control.

Download
2022-03-25Persons with significant control

Cessation of a person with significant control.

Download
2022-03-25Persons with significant control

Cessation of a person with significant control.

Download
2022-03-25Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.