B69 LIMITED

Register to unlock more data on OkredoRegister

B69 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06199212

Incorporation date

02/04/2007

Size

Dormant

Contacts

Registered address

Registered address

Compass Block Management, 95 Spencer Street, Birmingham, West Midlands B18 6DACopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2007)
dot icon20/03/2026
Confirmation statement made on 2026-02-23 with updates
dot icon19/03/2026
Statement of capital following an allotment of shares on 2026-02-23
dot icon19/03/2026
Statement of capital following an allotment of shares on 2026-02-23
dot icon19/03/2026
Statement of capital following an allotment of shares on 2026-02-23
dot icon19/03/2026
Director's details changed for Mr Jeremy Peter Chick on 2026-02-19
dot icon19/03/2026
Secretary's details changed for Miss Stacey Louise Jevons on 2026-02-19
dot icon19/03/2026
Registered office address changed from 95 Spencer Street 95 Spencer Street Spencer Street Birmingham West Midlands B18 6DA United Kingdom to Compass Block Management 95 Spencer Street Birmingham West Midlands B18 6DA on 2026-03-19
dot icon23/02/2026
Registered office address changed from York Laurent, Jbc 95 Spencer Street Birmingham B18 6DA England to 95 Spencer Street 95 Spencer Street Spencer Street Birmingham West Midlands B18 6DA on 2026-02-23
dot icon15/12/2025
Termination of appointment of Kevin Harrap as a director on 2025-12-15
dot icon15/12/2025
Appointment of Mr Jeremy Peter Chick as a director on 2025-12-03
dot icon08/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon08/12/2025
Termination of appointment of Jayne Louise Parsons as a director on 2025-12-05
dot icon27/05/2025
Registered office address changed from 12-13 Frederick Street Birmingham West Midlands B1 3HE to Jbc 95 Spencer Street Birmingham B18 6DA on 2025-05-27
dot icon27/05/2025
Registered office address changed from Jbc 95 Spencer Street Birmingham B18 6DA England to York Laurent, Jbc 95 Spencer Street Birmingham B18 6DA on 2025-05-27
dot icon27/03/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon08/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon08/01/2025
Termination of appointment of Katherine Marlow as a director on 2025-01-08
dot icon08/01/2025
Termination of appointment of Paula Bailey as a director on 2025-01-08
dot icon08/01/2025
Termination of appointment of Reginald Fredrick Charles Fox as a director on 2025-01-08
dot icon18/08/2024
Termination of appointment of Sarah Anne Belt as a director on 2024-08-06
dot icon21/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon22/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon22/01/2024
Appointment of Miss Stacey Louise Jevons as a secretary on 2024-01-22
dot icon22/01/2024
Termination of appointment of Jeremy Peter Chick as a secretary on 2024-01-22
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon26/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon28/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon24/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon23/02/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon09/04/2020
Confirmation statement made on 2020-04-02 with updates
dot icon29/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon17/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-04-02 with updates
dot icon21/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon02/08/2017
Termination of appointment of Amanda Jayne Godfrey as a director on 2017-08-02
dot icon06/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon15/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon22/08/2016
Appointment of Mrs Katherine Marlow as a director on 2016-08-22
dot icon22/08/2016
Termination of appointment of Richard Keith Marlow as a director on 2016-08-22
dot icon14/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon15/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon08/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon16/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon27/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon16/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon18/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon08/04/2010
Termination of appointment of Douglas Kirton as a director
dot icon08/04/2010
Director's details changed for Richard Keith Marlow on 2010-01-01
dot icon08/04/2010
Director's details changed for Jayne Louise Parsons on 2010-01-01
dot icon08/04/2010
Director's details changed for Reginald Fredrick Charles Fox on 2010-01-01
dot icon08/04/2010
Director's details changed for Sarah Anne Belt on 2010-01-01
dot icon08/04/2010
Director's details changed for Paula Bailey on 2010-01-01
dot icon08/04/2010
Director's details changed for Amanda Jayne Godfrey on 2010-01-01
dot icon08/04/2010
Director's details changed for Kevin Harrap on 2010-01-01
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/06/2009
Return made up to 02/04/09; full list of members
dot icon19/06/2009
Registered office changed on 19/06/2009 from 117 ashtree road oldbury west midlands B69 2HB
dot icon19/06/2009
Location of debenture register
dot icon19/06/2009
Location of register of members
dot icon17/09/2008
Return made up to 02/04/08; full list of members
dot icon30/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon30/01/2008
Accounting reference date shortened from 30/04/08 to 31/03/08
dot icon08/01/2008
Ad 02/04/07--------- £ si 8@1=8 £ ic 8/16
dot icon01/10/2007
New secretary appointed
dot icon01/10/2007
Secretary resigned
dot icon02/04/2007
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
31/03/2025
dot iconNext confirmation date
23/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.00
-
0.00
-
-
2022
-
8.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chick, Jeremy Peter
Director
03/12/2025 - Present
26
Chick, Jeremy Peter
Secretary
25/07/2007 - 22/01/2024
6
Jevons, Stacey Louise
Secretary
22/01/2024 - Present
-
Belt, Sarah Anne
Director
02/04/2007 - 06/08/2024
-
Marlow, Katherine
Director
22/08/2016 - 08/01/2025
-

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 B69 LIMITED

B69 LIMITED is an(a) Active company incorporated on 02/04/2007 with the registered office located at Compass Block Management, 95 Spencer Street, Birmingham, West Midlands B18 6DA. 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 B69 LIMITED?

toggle

B69 LIMITED is currently Active. It was registered on 02/04/2007 .

Where is B69 LIMITED located?

toggle

B69 LIMITED is registered at Compass Block Management, 95 Spencer Street, Birmingham, West Midlands B18 6DA.

What does B69 LIMITED do?

toggle

B69 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for B69 LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-02-23 with updates.