This company is commonly known as West Midlands Leasing Limited. The company was founded 36 years ago and was given the registration number 02176537. The firm's registered office is in NR REDDITCH. You can find them at The Administrative Office Glebe Farm, Whitemoor Lane, Sambourne, Nr Redditch, Worcestershire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | WEST MIDLANDS LEASING LIMITED |
---|---|---|
Company Number | : | 02176537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Administrative Office Glebe Farm, Whitemoor Lane, Sambourne, Nr Redditch, Worcestershire, B96 6NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48 Henlow Road, Birmingham, B14 5DS | Secretary | 09 February 1995 | Active |
The Administrative Office, Glebe Farm Whitemoor Lane, Sambourne, Redditch, United Kingdom, B96 6NT | Director | 03 August 2018 | Active |
75 St Margarets Avenue, Ward End, Birmingham, B8 2BW | Secretary | 10 December 1992 | Active |
6 St Lawrence Road, Lechlade, Gloucester, GL7 3BZ | Secretary | - | Active |
48 Henlow Road, Birmingham, B14 5DS | Director | 09 February 1995 | Active |
75 St Margarets Avenue, Ward End, Birmingham, B8 2BW | Director | 10 December 1992 | Active |
Glebe Farm, Whitemoor Lane, Sambourne, Redditch, B96 6NT | Director | - | Active |
Gellie Plwmp, Llandsyl, Dyfed, SA44 6BG | Director | - | Active |
6 St Lawrence Road, Lechlade, Gloucester, GL7 3BZ | Director | - | Active |
Mr Robert Green | ||
Notified on | : | 06 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Administrative Office, Glebe Farm Whitemoor Lane, Redditch, United Kingdom, B96 6NT |
Nature of control | : |
|
Mr Robert Ernest Green | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Administrative Office, Glebe Farm Whitemoor Lane, Redditch, England, B96 6NT |
Nature of control | : |
|
Mr Robert Ernest Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Administrative Office, Glebe Farm, Whitemoor Lane, Redditch, England, B96 6NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Miscellaneous | Legacy. | Download |
2020-02-24 | Miscellaneous | Legacy. | Download |
2020-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-23 | Confirmation statement | Confirmation statement. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Officers | Change person director company with change date. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-05 | Officers | Change person secretary company with change date. | Download |
2018-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-07 | Officers | Appoint person director company with name date. | Download |
2017-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.