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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hole House Farm Hole House Lane, Lapworth, Solihull, B94 5PE | Secretary | 09 April 2002 | Active |
3 Barkers Hollow Road, Dutton, Warrington, WA4 4LR | Director | 07 March 2002 | Active |
Gallagher House, Gallagher Way, Warwick, United Kingdom, CV34 6AF | Director | 29 October 2023 | Active |
Sarsden House, Sarsden, Chipping Norton, OX7 6PW | Director | 12 December 2000 | Active |
Hole House Farm Hole House Lane, Lapworth, Solihull, B94 5PE | Director | - | Active |
125 Widney Lane, Solihull, B91 3LH | Secretary | 14 December 2001 | Active |
7 Bruton Avenue, Solihull, B91 3EN | Secretary | - | Active |
9 Myton Gardens, Warwick, CV34 6BH | Secretary | 07 November 1994 | Active |
Flat 6 Brockton Court, Field Lane, Appleton, Warrington, WA4 5JR | Director | 17 December 1998 | Active |
The Dower House, Dunstall Road, Barton Under Needwood, Burton On Trent, DE13 8AX | Director | 01 March 2002 | Active |
1325a Stratford Road, Hall Green, Birmingham, United Kingdom, B28 9HH | Director | 24 February 2017 | Active |
Logistics House, 1325a Stratford Road, Hall Green, Birmingham, United Kingdom, B28 9HH | Director | 06 June 2006 | Active |
The Timbers 71 Chapel Lane, Codsall, Wolverhampton, WV8 2EJ | Director | - | Active |
Belmore Park, Upham, Southampton, SO32 1HQ | Director | 16 January 2002 | Active |
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 |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-02 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-24 | Address | Change registered office address company with date old address new address. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type small. | Download |
2021-08-19 | Officers | Termination director company with name termination date. | Download |
2021-08-19 | Address | Change registered office address company with date old address new address. | Download |
2021-03-24 | Accounts | Accounts with accounts type small. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type small. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type small. | Download |
2018-10-15 | Resolution | Resolution. | Download |
2018-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-01 | Incorporation | Memorandum articles. | Download |
2018-07-25 | Officers | Termination director company with name termination date. | Download |
2018-06-06 | Accounts | Accounts with accounts type small. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-12 | Accounts | Accounts with accounts type small. | Download |
2017-04-10 | Officers | Appoint person director company with name date. | Download |
2017-03-06 | Officers | Termination director company with name termination date. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.