BIRMINGHAM & WEST MIDLANDS PROPERTY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM & WEST MIDLANDS PROPERTY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01083032

Incorporation date

22/11/1972

Size

Micro Entity

Contacts

Registered address

Registered address

Green View, Knowle Lane, Lichfield, Staffordshire WS14 9RBCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1986)
dot icon11/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/11/2024
First Gazette notice for voluntary strike-off
dot icon18/11/2024
Application to strike the company off the register
dot icon17/09/2024
Micro company accounts made up to 2024-06-30
dot icon06/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon18/03/2024
Micro company accounts made up to 2023-06-30
dot icon06/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon25/01/2023
Micro company accounts made up to 2022-06-30
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon23/01/2022
Micro company accounts made up to 2021-06-30
dot icon08/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon27/03/2021
Micro company accounts made up to 2020-06-30
dot icon06/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon11/01/2020
Micro company accounts made up to 2019-06-30
dot icon08/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon26/03/2019
Micro company accounts made up to 2018-06-30
dot icon07/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon21/03/2018
Micro company accounts made up to 2017-06-30
dot icon07/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon27/03/2017
Micro company accounts made up to 2016-06-30
dot icon07/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon28/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon22/04/2010
Director's details changed for Peter Anthony Bingham on 2010-04-05
dot icon22/04/2010
Director's details changed for Amanda Sophia Bingham on 2010-04-05
dot icon22/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/08/2009
Compulsory strike-off action has been discontinued
dot icon10/08/2009
Return made up to 05/04/09; full list of members
dot icon04/08/2009
First Gazette notice for compulsory strike-off
dot icon26/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon07/04/2008
Return made up to 05/04/08; full list of members
dot icon27/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/10/2007
Registered office changed on 04/10/07 from: c/o bingham & co 3 brindleyplace birmingham B1 2JB
dot icon23/04/2007
Return made up to 06/04/07; full list of members
dot icon23/04/2007
Registered office changed on 23/04/07 from: c/o bingham & co 3 brindley place birmingham B1 2JB
dot icon01/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/06/2006
Return made up to 06/04/06; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon27/03/2006
New director appointed
dot icon08/04/2005
Return made up to 06/04/05; full list of members
dot icon23/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon02/07/2004
Return made up to 06/04/03; full list of members
dot icon02/07/2004
Return made up to 06/04/02; full list of members
dot icon02/07/2004
Secretary resigned
dot icon29/06/2004
Total exemption small company accounts made up to 2003-06-30
dot icon25/06/2004
New secretary appointed
dot icon11/06/2004
Total exemption full accounts made up to 2002-06-30
dot icon11/06/2004
Total exemption full accounts made up to 2001-06-30
dot icon03/06/2004
Return made up to 06/04/04; full list of members
dot icon29/04/2004
Director resigned
dot icon27/05/2003
Strike-off action suspended
dot icon27/05/2003
First Gazette notice for compulsory strike-off
dot icon01/05/2001
Full accounts made up to 2000-06-30
dot icon28/03/2001
Return made up to 06/04/01; full list of members
dot icon09/05/2000
Full accounts made up to 1999-06-30
dot icon15/04/2000
Return made up to 06/04/00; full list of members
dot icon21/02/2000
Return made up to 06/04/99; full list of members
dot icon21/02/2000
Director resigned
dot icon28/04/1999
Accounts for a small company made up to 1998-06-30
dot icon28/08/1998
Return made up to 06/04/98; no change of members
dot icon10/05/1998
Registered office changed on 10/05/98 from: richardson house clifford chambers stratford upon avon CV37 8LA
dot icon05/05/1998
Accounts for a small company made up to 1997-06-30
dot icon25/04/1997
Full accounts made up to 1996-06-30
dot icon22/04/1997
Return made up to 06/04/97; full list of members
dot icon01/05/1996
Full accounts made up to 1995-06-30
dot icon26/04/1996
Return made up to 06/04/96; no change of members
dot icon28/04/1995
Accounts for a small company made up to 1994-06-30
dot icon07/04/1995
Return made up to 06/04/95; no change of members
dot icon12/05/1994
Resolutions
dot icon12/05/1994
Resolutions
dot icon12/05/1994
Resolutions
dot icon10/05/1994
Registered office changed on 10/05/94 from: pearl assurance house 4 temple row birmingham B2 5HG
dot icon26/04/1994
Full accounts made up to 1993-06-30
dot icon08/04/1994
Return made up to 06/04/94; full list of members
dot icon06/01/1994
Return made up to 06/04/93; full list of members
dot icon07/05/1993
Director's particulars changed
dot icon07/05/1993
Director's particulars changed
dot icon30/04/1993
Full accounts made up to 1992-06-30
dot icon01/06/1992
Accounts for a small company made up to 1991-06-30
dot icon22/04/1992
Return made up to 06/04/92; full list of members
dot icon13/05/1991
Return made up to 04/04/91; no change of members
dot icon13/03/1991
Full accounts made up to 1990-06-30
dot icon30/11/1990
Return made up to 30/06/90; full list of members
dot icon14/05/1990
Accounting reference date shortened from 31/12 to 30/06
dot icon11/04/1990
Director's particulars changed
dot icon11/04/1990
Full accounts made up to 1988-12-31
dot icon11/04/1990
Full accounts made up to 1987-12-31
dot icon11/04/1990
Return made up to 18/04/89; no change of members
dot icon11/04/1990
Return made up to 31/12/88; no change of members
dot icon11/04/1990
Return made up to 31/12/87; full list of members
dot icon11/04/1990
Return made up to 31/12/86; full list of members
dot icon09/04/1990
Restoration by order of the court
dot icon07/09/1989
Dissolution
dot icon07/04/1989
First gazette
dot icon19/07/1988
Full accounts made up to 1986-12-31
dot icon27/04/1988
Registered office changed on 27/04/88 from: 12 cherry street birmingham B2 5AR
dot icon30/07/1987
Full accounts made up to 1985-12-31
dot icon27/02/1987
Full accounts made up to 1984-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/11/1986
Accounts for a small company made up to 1983-12-31
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/04/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
39.40K
-
0.00
-
-
2022
2
34.49K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amanda Sophia Bingham
Director
01/03/2006 - Present
-
Bingham, Amanda Sophia
Secretary
07/06/2004 - Present
-

Persons with Significant Control

2
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 BIRMINGHAM & WEST MIDLANDS PROPERTY DEVELOPMENTS LIMITED

BIRMINGHAM & WEST MIDLANDS PROPERTY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 22/11/1972 with the registered office located at Green View, Knowle Lane, Lichfield, Staffordshire WS14 9RB. 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 BIRMINGHAM & WEST MIDLANDS PROPERTY DEVELOPMENTS LIMITED?

toggle

BIRMINGHAM & WEST MIDLANDS PROPERTY DEVELOPMENTS LIMITED is currently Active. It was registered on 22/11/1972 .

Where is BIRMINGHAM & WEST MIDLANDS PROPERTY DEVELOPMENTS LIMITED located?

toggle

BIRMINGHAM & WEST MIDLANDS PROPERTY DEVELOPMENTS LIMITED is registered at Green View, Knowle Lane, Lichfield, Staffordshire WS14 9RB.

What does BIRMINGHAM & WEST MIDLANDS PROPERTY DEVELOPMENTS LIMITED do?

toggle

BIRMINGHAM & WEST MIDLANDS PROPERTY DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM & WEST MIDLANDS PROPERTY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 11/02/2025: Final Gazette dissolved via voluntary strike-off.