UKBizDB.co.uk

STEWART MILLER MCCULLOCH (HOLDINGS) LIMITED

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

This company is commonly known as Stewart Miller Mcculloch (holdings) Limited. The company was founded 16 years ago and was given the registration number 06432216. The firm's registered office is in . You can find them at 768 Hagley Road West, Oldbury, , . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:STEWART MILLER MCCULLOCH (HOLDINGS) LIMITED
Company Number:06432216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:768 Hagley Road West, Oldbury, B68 0PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
768, Hagley Road West, Oldbury, United Kingdom, B68 0PJ

Secretary29 September 2017Active
555 North Lane, Suite 6060, Conshohocken, United States, 19428

Director30 October 2023Active
768, Hagley Road West, Oldbury, United Kingdom, B68 0PJ

Director29 September 2017Active
555 North Lane, Suite 6060, Conshohocken, United States, 19428

Director30 October 2023Active
768, Hagley Road West, Oldbury, United Kingdom, B68 0PJ

Director29 September 2017Active
768 Hagley Road West, Oldbury, B68 0PJ

Secretary20 November 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary20 November 2007Active
768 Hagley Road West, Oldbury, B68 0PJ

Director26 February 2009Active
768 Hagley Road West, Oldbury, B68 0PJ

Director29 September 2017Active
768 Hagley Road West, Oldbury, B68 0PJ

Director20 November 2007Active
768 Hagley Road West, Oldbury, B68 0PJ

Director01 December 2008Active
768 Hagley Road West, Oldbury, B68 0PJ

Director01 December 2008Active
The Old Rectory, Cradley, WR13 5LQ

Director20 November 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director20 November 2007Active

People with Significant Control

Maybury James Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:768 Hagley Road West, Oldbury, United Kingdom, B68 0PJ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (7 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
2024-04-08Address

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

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-01-28Officers

Change person director company with change date.

Download
2024-01-28Officers

Change person director company with change date.

Download
2024-01-28Address

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

Download
2024-01-28Officers

Change person secretary company with change date.

Download
2024-01-28Officers

Change person director company with change date.

Download
2024-01-26Persons with significant control

Change to a person with significant control.

Download
2024-01-22Accounts

Accounts amended with accounts type dormant.

Download
2023-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-09-19Accounts

Accounts with accounts type small.

Download
2023-07-17Capital

Capital allotment shares.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type small.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type small.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.