129 HOLDINGS SUTTON COLDFIELD LTD

Register to unlock more data on OkredoRegister

129 HOLDINGS SUTTON COLDFIELD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11639970

Incorporation date

24/10/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 18 Phoenix Business Park, Avenue Close, Birmingham B7 4NUCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2018)
dot icon08/12/2025
Registered office address changed from Business Development Centre 332 Marsh Lane Birmingham B23 6HP England to Unit 18 Phoenix Business Park Avenue Close Birmingham B7 4NU on 2025-12-08
dot icon16/09/2025
Registered office address changed from 9 Dunlin Court 3 Teal Close Enfield EN3 5TL England to Business Development Centre 332 Marsh Lane Birmingham B23 6HP on 2025-09-16
dot icon05/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon30/07/2025
Micro company accounts made up to 2024-10-31
dot icon13/09/2024
Amended micro company accounts made up to 2022-10-31
dot icon16/08/2024
Confirmation statement made on 2024-08-02 with updates
dot icon23/07/2024
Micro company accounts made up to 2023-10-31
dot icon28/03/2024
Termination of appointment of Hayley Victoria Boden as a director on 2023-10-30
dot icon28/03/2024
Appointment of Rcs Prop Holdings Limited as a director on 2023-10-30
dot icon19/03/2024
Micro company accounts made up to 2022-10-31
dot icon14/03/2024
Notification of Rcs Prop Holdings Limited as a person with significant control on 2023-10-30
dot icon14/03/2024
Cessation of Lichfield Road Holdings Limited as a person with significant control on 2023-10-30
dot icon16/02/2024
Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 2024-02-16
dot icon27/10/2023
Appointment of Mr Peter James Steer as a director on 2023-10-01
dot icon01/09/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon25/05/2023
Notification of Lichfield Road Holdings Limited as a person with significant control on 2023-05-12
dot icon25/05/2023
Cessation of Hayley Victoria Boden as a person with significant control on 2023-05-12
dot icon25/05/2023
Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 2023-05-25
dot icon11/05/2023
Notice of ceasing to act as receiver or manager
dot icon28/04/2023
Registration of charge 116399700003, created on 2023-04-27
dot icon08/04/2023
Appointment of receiver or manager
dot icon08/04/2023
Appointment of receiver or manager
dot icon12/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon25/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon01/12/2020
Total exemption full accounts made up to 2019-10-31
dot icon03/08/2020
Confirmation statement made on 2020-08-03 with updates
dot icon03/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon07/04/2020
Registered office address changed from 6 Martins Court Hindley Wigan WN2 4AZ United Kingdom to 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 2020-04-07
dot icon24/06/2019
Registration of charge 116399700002, created on 2019-06-12
dot icon19/06/2019
Registration of charge 116399700001, created on 2019-06-12
dot icon03/06/2019
Confirmation statement made on 2019-05-29 with updates
dot icon29/05/2019
Director's details changed for Ms Hayley Victoria Boden on 2019-05-20
dot icon20/05/2019
Resolutions
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon17/05/2019
Cessation of Nicholas James Sellman as a person with significant control on 2019-05-17
dot icon17/05/2019
Notification of Hayley Victoria Boden as a person with significant control on 2019-05-17
dot icon17/05/2019
Termination of appointment of Nicholas James Sellman as a director on 2019-05-17
dot icon17/05/2019
Appointment of Ms Hayley Victoria Boden as a director on 2019-05-17
dot icon24/10/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
150.22K
-
0.00
1.18K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Hayley Victoria Boden
Director
17/05/2019 - 30/10/2023
71
Sellman, Nicholas James
Director
24/10/2018 - 17/05/2019
251
Steer, Peter James
Director
01/10/2023 - Present
134
RCS PROP HOLDINGS LIMITED
Corporate Director
30/10/2023 - Present
28

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 129 HOLDINGS SUTTON COLDFIELD LTD

129 HOLDINGS SUTTON COLDFIELD LTD is an(a) Active company incorporated on 24/10/2018 with the registered office located at Unit 18 Phoenix Business Park, Avenue Close, Birmingham B7 4NU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 129 HOLDINGS SUTTON COLDFIELD LTD?

toggle

129 HOLDINGS SUTTON COLDFIELD LTD is currently Active. It was registered on 24/10/2018 .

Where is 129 HOLDINGS SUTTON COLDFIELD LTD located?

toggle

129 HOLDINGS SUTTON COLDFIELD LTD is registered at Unit 18 Phoenix Business Park, Avenue Close, Birmingham B7 4NU.

What does 129 HOLDINGS SUTTON COLDFIELD LTD do?

toggle

129 HOLDINGS SUTTON COLDFIELD LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 129 HOLDINGS SUTTON COLDFIELD LTD?

toggle

The latest filing was on 08/12/2025: Registered office address changed from Business Development Centre 332 Marsh Lane Birmingham B23 6HP England to Unit 18 Phoenix Business Park Avenue Close Birmingham B7 4NU on 2025-12-08.