UKBizDB.co.uk

WHITTALL PROPERTIES (BIRMINGHAM) LIMITED

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

This company is commonly known as Whittall Properties (birmingham) Limited. The company was founded 74 years ago and was given the registration number 00481658. The firm's registered office is in BIRMINGHAM. You can find them at 4 St Pauls Terrace, 80 Northwood Street, Birmingham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WHITTALL PROPERTIES (BIRMINGHAM) LIMITED
Company Number:00481658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1950
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:4 St Pauls Terrace, 80 Northwood Street, Birmingham, B3 1TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 St Paul's Terrace, 80 Northwood Street, Birmingham, United Kingdom, B3 1TH

Secretary30 June 2003Active
4 St Paul's Terrace, 80 Northwood Street, Birmingham, United Kingdom, B3 1TH

Director-Active
4 St Pauls Terrace, 80 Northwood Street, Birmingham, United Kingdom, B3 1TH

Director26 February 2024Active
4 St Pauls Terrace, 80 Northwood Street, Birmingham, United Kingdom, B3 1TH

Director26 February 2024Active
4 St Paul's Terrace, 80 Northwood Street, Birmingham, United Kingdom, B3 1TH

Director06 July 2002Active
4 St Pauls Terrace, 80 Northwood Street, Birmingham, United Kingdom, B3 1TH

Director26 February 2024Active
1508 Brodiea Ave, Ventura, California, 93001, United States,

Director-Active
19 Ivanhoe Road, Great Barr, Birmingham, B43 7QU

Secretary05 February 2002Active
37 Hillmorton Close, Church Hill North, Redditch, B98 9LX

Secretary08 February 2002Active
37 Hillmorton Close, Church Hill North, Redditch, B98 9LX

Secretary-Active
23 Westley Court, Austcliffe Lane Cookley, Kidderminster, DY10 3RT

Director-Active

People with Significant Control

Mrs June Elizabeth Chadwick
Notified on:01 May 2019
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:United States
Address:1508 Brodiea Ave, Ventura, United States, 93001
Nature of control:
  • Significant influence or control
Mr Anthony Howard Burke
Notified on:01 May 2019
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:United Kingdom
Address:4 St Paul's Terrace, 80 Northwood Street, Birmingham, United Kingdom, B3 1TH
Nature of control:
  • Significant influence or control
First Island Trustees Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:First Island House, Peter Street, St Helier, Jersey, JE4 8SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-19Officers

Appoint person director company with name date.

Download
2024-03-19Officers

Appoint person director company with name date.

Download
2024-03-19Officers

Appoint person director company with name date.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Accounts

Accounts with accounts type micro entity.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type micro entity.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Accounts

Accounts with accounts type micro entity.

Download
2019-05-07Persons with significant control

Notification of a person with significant control.

Download
2019-05-07Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Persons with significant control

Cessation of a person with significant control.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Accounts

Accounts with accounts type micro entity.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Accounts

Accounts with accounts type micro entity.

Download
2017-04-25Officers

Change person director company with change date.

Download
2017-04-06Officers

Change person secretary company with change date.

Download
2017-04-06Officers

Change person director company with change date.

Download
2017-04-06Officers

Change person director company with change date.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.