17 WAKE GREEN ROAD LIMITED

Register to unlock more data on OkredoRegister

17 WAKE GREEN ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05911269

Incorporation date

21/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

79 Hewell Road Hewell Road, Barnt Green, Birmingham B45 8NLCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2006)
dot icon18/11/2025
Termination of appointment of Susan Phillips as a director on 2025-11-18
dot icon09/08/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon04/04/2025
Micro company accounts made up to 2024-08-31
dot icon04/09/2024
Termination of appointment of Nicholas George Ltd as a secretary on 2024-09-01
dot icon04/09/2024
Registered office address changed from 86 st. Marys Row Moseley Birmingham B13 9EF England to 79 Hewell Road Hewell Road Barnt Green Birmingham B45 8NL on 2024-09-04
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon30/05/2024
Appointment of Miss Ellen Finch as a director on 2024-05-30
dot icon23/05/2024
Appointment of Ms Kelly Dawson as a director on 2024-05-23
dot icon20/05/2024
Micro company accounts made up to 2023-08-31
dot icon15/05/2024
Appointment of Ms Christine Garlick as a director on 2024-05-15
dot icon15/05/2024
Appointment of Ms Susan Phillips as a director on 2024-05-15
dot icon05/01/2024
Termination of appointment of Lorraine Suzette Barreto as a director on 2024-01-05
dot icon05/01/2024
Termination of appointment of Rachael Redfern as a director on 2024-01-05
dot icon05/01/2024
Termination of appointment of Susan Phillips as a director on 2024-01-05
dot icon05/01/2024
Termination of appointment of Karen Elizabeth Madacsi as a director on 2024-01-05
dot icon05/01/2024
Termination of appointment of Christine Garlick as a director on 2024-01-05
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with updates
dot icon24/01/2023
Micro company accounts made up to 2022-08-31
dot icon30/08/2022
Confirmation statement made on 2022-08-21 with updates
dot icon05/04/2022
Micro company accounts made up to 2021-08-31
dot icon06/09/2021
Confirmation statement made on 2021-08-21 with updates
dot icon03/02/2021
Change of details for Mr Peter Stephen Warwick as a person with significant control on 2021-02-03
dot icon10/12/2020
Compulsory strike-off action has been discontinued
dot icon09/12/2020
Micro company accounts made up to 2020-08-31
dot icon09/12/2020
Micro company accounts made up to 2019-08-31
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon28/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon09/12/2019
Appointment of Miss Rachael Redfern as a director on 2019-12-09
dot icon24/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon24/09/2019
Appointment of Nicholas George Ltd as a secretary on 2019-09-15
dot icon24/09/2019
Termination of appointment of Anilkumar Kantilal Mistry as a director on 2019-09-15
dot icon24/09/2019
Termination of appointment of Anilkumar Kantilal Mistry as a secretary on 2019-09-15
dot icon24/09/2019
Registered office address changed from 31 Manor Park Close Moseley Birmingham B13 9SL to 86 st. Marys Row Moseley Birmingham B13 9EF on 2019-09-24
dot icon03/05/2019
Micro company accounts made up to 2018-08-31
dot icon02/09/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon22/05/2018
Micro company accounts made up to 2017-08-31
dot icon05/09/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon03/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon03/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon03/09/2016
Termination of appointment of Anna Jocelyn Darwin as a director on 2016-09-01
dot icon03/09/2016
Appointment of Ms Susan Phillips as a director on 2016-09-01
dot icon22/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon29/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon29/08/2015
Termination of appointment of Sharmila Patel as a director on 2015-08-01
dot icon16/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon28/08/2014
Director's details changed for Mr Anilkumar Kantilal Mistry on 2013-11-25
dot icon09/12/2013
Total exemption full accounts made up to 2013-08-31
dot icon02/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon02/09/2013
Director's details changed for Sharmila Patel on 2013-08-01
dot icon02/09/2013
Director's details changed for Karen Elizabeth Pearson on 2013-07-01
dot icon14/11/2012
Total exemption full accounts made up to 2012-08-31
dot icon31/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-08-31
dot icon28/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon27/08/2011
Registered office address changed from C/O 17 Wake Green Rd Ltd Flat 2, 17 Wake Green Road Manor Park Close Moseley Birmingham B13 9SL United Kingdom on 2011-08-27
dot icon02/12/2010
Total exemption full accounts made up to 2010-08-31
dot icon06/10/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon06/10/2010
Director's details changed for Peter Stephen Warwick on 2010-08-21
dot icon06/10/2010
Director's details changed for Karen Elizabeth Pearson on 2010-08-21
dot icon06/10/2010
Director's details changed for Christine Garlick on 2010-08-21
dot icon06/10/2010
Director's details changed for Sharmila Patel on 2010-08-21
dot icon06/10/2010
Director's details changed for Anna Jocelyn Darwin on 2010-08-21
dot icon30/07/2010
Director's details changed for Ms Lorraine Suzette Barreto on 2010-07-29
dot icon27/07/2010
Registered office address changed from Flat 6 17 Wake Green Road Moseley Birmingham B13 9HB on 2010-07-27
dot icon27/07/2010
Appointment of Ms Lorraine Suzette Barreto as a director
dot icon27/07/2010
Termination of appointment of Catherine Hartley as a director
dot icon22/10/2009
Total exemption full accounts made up to 2009-08-31
dot icon05/09/2009
Return made up to 21/08/09; full list of members
dot icon15/07/2009
Director appointed christine garlick
dot icon15/07/2009
Director appointed karen elizabeth pearson
dot icon15/07/2009
Director appointed peter stephen warwick
dot icon02/07/2009
Director appointed anna jocelyn darwin
dot icon27/01/2009
Total exemption full accounts made up to 2008-08-31
dot icon11/09/2008
Return made up to 21/08/08; full list of members
dot icon11/09/2008
Appointment terminated director vivian gater
dot icon17/04/2008
Total exemption full accounts made up to 2007-08-31
dot icon29/08/2007
Return made up to 21/08/07; full list of members
dot icon16/10/2006
New director appointed
dot icon06/09/2006
New director appointed
dot icon06/09/2006
New secretary appointed;new director appointed
dot icon06/09/2006
New director appointed
dot icon06/09/2006
Secretary resigned;director resigned
dot icon06/09/2006
Director resigned
dot icon21/08/2006
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
31/08/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.00
-
0.00
-
-
2022
0
7.00
-
0.00
-
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mistry, Anilkumar Kantilal
Director
21/08/2006 - 15/09/2019
4
Barreto, Lorraine Suzette
Director
01/10/2009 - 05/01/2024
1
Garlick, Christine
Director
15/05/2024 - Present
-
Madacsi, Karen Elizabeth
Director
04/12/2008 - 05/01/2024
-
Mistry, Anilkumar Kantilal
Secretary
21/08/2006 - 15/09/2019
-

Persons with Significant Control

1
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 17 WAKE GREEN ROAD LIMITED

17 WAKE GREEN ROAD LIMITED is an(a) Active company incorporated on 21/08/2006 with the registered office located at 79 Hewell Road Hewell Road, Barnt Green, Birmingham B45 8NL. There are currently 4 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 17 WAKE GREEN ROAD LIMITED?

toggle

17 WAKE GREEN ROAD LIMITED is currently Active. It was registered on 21/08/2006 .

Where is 17 WAKE GREEN ROAD LIMITED located?

toggle

17 WAKE GREEN ROAD LIMITED is registered at 79 Hewell Road Hewell Road, Barnt Green, Birmingham B45 8NL.

What does 17 WAKE GREEN ROAD LIMITED do?

toggle

17 WAKE GREEN ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 17 WAKE GREEN ROAD LIMITED?

toggle

The latest filing was on 18/11/2025: Termination of appointment of Susan Phillips as a director on 2025-11-18.