UKBizDB.co.uk

UPPER BAVENEY HOLDINGS LIMITED

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

This company is commonly known as Upper Baveney Holdings Limited. The company was founded 13 years ago and was given the registration number 07341570. The firm's registered office is in BIRMINGHAM. You can find them at 59-61 Charlotte Street, St Pauls Square, Birmingham, . This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:UPPER BAVENEY HOLDINGS LIMITED
Company Number:07341570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2010
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:59-61 Charlotte Street, St Pauls Square, Birmingham, B3 1PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Secretary10 August 2010Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director10 August 2010Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director10 August 2010Active
Detton Hall, Cleobury Mortimer, Kidderminster, United Kingdom, DY14 8LW

Director10 August 2010Active
Detton Hall, Cleobury Mortimer, Kidderminster, United Kingdom, DY14 8LW

Director10 August 2010Active

People with Significant Control

Mr Louis Oliver Purchase
Notified on:10 August 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
Nature of control:
  • Right to appoint and remove directors
Mrs Emma Louise Purchase
Notified on:10 August 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
Nature of control:
  • Right to appoint and remove directors
Handy Hog Plant Limited
Notified on:10 August 2016
Status:Active
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Persons with significant control

Change to a person with significant control.

Download
2017-12-06Officers

Change person director company with change date.

Download
2017-12-06Persons with significant control

Change to a person with significant control.

Download
2017-12-06Officers

Change person secretary company with change date.

Download
2017-12-06Officers

Change person director company with change date.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Accounts

Accounts with accounts type total exemption full.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Resolution

Resolution.

Download
2015-10-22Accounts

Accounts with accounts type total exemption small.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.