UKBizDB.co.uk

WILLIAM BIRD (PROPERTIES) LIMITED

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

This company is commonly known as William Bird (properties) Limited. The company was founded 29 years ago and was given the registration number 03032095. The firm's registered office is in LICHFIELD. You can find them at St Johns Court, Wiltell Road, Lichfield, Staffordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WILLIAM BIRD (PROPERTIES) LIMITED
Company Number:03032095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:St Johns Court, Wiltell Road, Lichfield, Staffordshire, WS14 9DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Johns Court, Wiltell Road, Lichfield, WS14 9DS

Secretary10 June 2021Active
St Johns Court, Wiltell Road, Lichfield, United Kingdom, WS14 9DS

Director10 December 2013Active
St Johns Court, Wiltell Road, Lichfield, United Kingdom, WS14 9DS

Director18 January 2024Active
Cob Hawthorn, Borough Lane, Longdon, Rugeley, United Kingdom, WS15 4QJ

Director13 March 1995Active
St John's Court, Wiltell Road, Lichfield, WS14 9DS

Director30 April 2019Active
7 The Grange, Upper Longdon, Rugeley, WS15 1PG

Director30 March 1995Active
Cob Hawthorn, Borough Lane, Longdon, Rugeley, United Kingdom, WS15 4QJ

Secretary25 March 2003Active
6 Cambridge Avenue, Wylde Green, Sutton Coldfield, B73 5NA

Secretary01 January 2001Active
10 Birchfields Road, Willenhall, WV12 4PH

Secretary13 March 1995Active
182 Hermitage Road, London, N4 1NN

Nominee Secretary13 March 1995Active
Ashford, 12 The Grange, Rugeley, WS15 1PG

Director13 March 1995Active
82 Stanley Road, Clacton On Sea, CO15 2BL

Nominee Director13 March 1995Active

People with Significant Control

William Bird Properties Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Johns Court, Wiltell Road, Lichfield, England, WS14 9DS
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 (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
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2024-03-14Officers

Change person director company with change date.

Download
2024-01-26Officers

Appoint person director company with name date.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Officers

Change person director company with change date.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Officers

Change person director company with change date.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Officers

Appoint person secretary company with name date.

Download
2021-06-10Officers

Termination secretary company with name termination date.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Officers

Termination director company with name termination date.

Download
2017-04-19Officers

Change person director company with change date.

Download
2017-04-19Officers

Change person director company with change date.

Download
2017-04-19Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.