UKBizDB.co.uk

WEST MIDLANDS LEASING LIMITED

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

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.

Company Information

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:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
48 Henlow Road, Birmingham, B14 5DS

Secretary09 February 1995Active
The Administrative Office, Glebe Farm Whitemoor Lane, Sambourne, Redditch, United Kingdom, B96 6NT

Director03 August 2018Active
75 St Margarets Avenue, Ward End, Birmingham, B8 2BW

Secretary10 December 1992Active
6 St Lawrence Road, Lechlade, Gloucester, GL7 3BZ

Secretary-Active
48 Henlow Road, Birmingham, B14 5DS

Director09 February 1995Active
75 St Margarets Avenue, Ward End, Birmingham, B8 2BW

Director10 December 1992Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Miscellaneous

Legacy.

Download
2020-02-24Miscellaneous

Legacy.

Download
2020-02-12Persons with significant control

Notification of a person with significant control.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Confirmation statement

Confirmation statement.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Officers

Change person director company with change date.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Officers

Change person secretary company with change date.

Download
2018-09-28Persons with significant control

Cessation of a person with significant control.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2017-12-14Persons with significant control

Notification of a person with significant control.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Accounts

Accounts with accounts type total exemption full.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.