UKBizDB.co.uk

WATERLOO HOUSE (BIRMINGHAM) LIMITED

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

This company is commonly known as Waterloo House (birmingham) Limited. The company was founded 98 years ago and was given the registration number 00209742. The firm's registered office is in 1325 STRATFORD ROAD HALL GREEN. You can find them at C/o Flint And Thompson, Logistics House, 1325 Stratford Road Hall Green, Birmingham. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WATERLOO HOUSE (BIRMINGHAM) LIMITED
Company Number:00209742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1925
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Flint And Thompson, Logistics House, 1325 Stratford Road Hall Green, Birmingham, B28 9HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hole House Farm Hole House Lane, Lapworth, Solihull, B94 5PE

Secretary09 April 2002Active
3 Barkers Hollow Road, Dutton, Warrington, WA4 4LR

Director07 March 2002Active
Gallagher House, Gallagher Way, Warwick, United Kingdom, CV34 6AF

Director29 October 2023Active
Sarsden House, Sarsden, Chipping Norton, OX7 6PW

Director12 December 2000Active
Hole House Farm Hole House Lane, Lapworth, Solihull, B94 5PE

Director-Active
125 Widney Lane, Solihull, B91 3LH

Secretary14 December 2001Active
7 Bruton Avenue, Solihull, B91 3EN

Secretary-Active
9 Myton Gardens, Warwick, CV34 6BH

Secretary07 November 1994Active
Flat 6 Brockton Court, Field Lane, Appleton, Warrington, WA4 5JR

Director17 December 1998Active
The Dower House, Dunstall Road, Barton Under Needwood, Burton On Trent, DE13 8AX

Director01 March 2002Active
1325a Stratford Road, Hall Green, Birmingham, United Kingdom, B28 9HH

Director24 February 2017Active
Logistics House, 1325a Stratford Road, Hall Green, Birmingham, United Kingdom, B28 9HH

Director06 June 2006Active
The Timbers 71 Chapel Lane, Codsall, Wolverhampton, WV8 2EJ

Director-Active
Belmore Park, Upham, Southampton, SO32 1HQ

Director16 January 2002Active
14 Barker Road, Sutton Coldfield, B74 2NY

Director-Active
Rectory Farm Cottage, Kemerton, Tewkesbury, GL20 7HY

Director-Active
Mole Hill, Paris, Ashton Under Hill Evesham, WR11 7SZ

Director-Active

People with Significant Control

Mr James Phillip Addison
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:United Kingdom
Address:3, Barkers Hollow Road, Warrington, United Kingdom, WA4 4LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Address

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

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Accounts

Accounts with accounts type small.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-08-19Address

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

Download
2021-03-24Accounts

Accounts with accounts type small.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Accounts

Accounts with accounts type small.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Accounts

Accounts with accounts type small.

Download
2018-10-15Resolution

Resolution.

Download
2018-10-10Mortgage

Mortgage satisfy charge full.

Download
2018-10-01Incorporation

Memorandum articles.

Download
2018-07-25Officers

Termination director company with name termination date.

Download
2018-06-06Accounts

Accounts with accounts type small.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2017-05-12Accounts

Accounts with accounts type small.

Download
2017-04-10Officers

Appoint person director company with name date.

Download
2017-03-06Officers

Termination director company with name termination date.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.