BIRMINGHAM ESTATE AGENTS LTD

Register to unlock more data on OkredoRegister

BIRMINGHAM ESTATE AGENTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04610737

Incorporation date

06/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

26 York Street, Birmingham B17 0HGCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2002)
dot icon21/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon03/01/2023
First Gazette notice for voluntary strike-off
dot icon22/12/2022
Application to strike the company off the register
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon26/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/10/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon25/09/2020
Director's details changed for Mrs Caroline Eva Maria Littlewood Gamper on 2020-09-17
dot icon25/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon17/09/2020
Change of details for Mrs Caroline Eva Maria Littlewood Gamper as a person with significant control on 2020-03-01
dot icon17/09/2020
Change of details for Mrs Caroline Eva Maria Littlewood Gamper as a person with significant control on 2020-03-01
dot icon17/09/2020
Micro company accounts made up to 2020-03-31
dot icon04/03/2020
Satisfaction of charge 3 in full
dot icon04/03/2020
Satisfaction of charge 2 in full
dot icon04/03/2020
Satisfaction of charge 1 in full
dot icon28/11/2019
Micro company accounts made up to 2019-03-31
dot icon02/10/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon10/02/2019
Change of details for Mrs Caroline Eva Maria Littlewood Gamper as a person with significant control on 2019-02-10
dot icon10/02/2019
Registered office address changed from 151 Station Road Kings Norton Birmingham B30 1DD England to 26 York Street Birmingham B17 0HG on 2019-02-10
dot icon12/12/2018
Registered office address changed from 151 151 Station Road Kings Norton Birmingham B30 1DD England to 151 Station Road Kings Norton Birmingham B30 1DD on 2018-12-12
dot icon29/11/2018
Registered office address changed from 153 Metchley Lane Harborne Birmingham West Midlands B17 0JL to 151 151 Station Road Kings Norton Birmingham B30 1DD on 2018-11-29
dot icon20/11/2018
Micro company accounts made up to 2018-03-31
dot icon12/10/2018
Cessation of Caroline Eva Maria Littlewood Gamper as a person with significant control on 2016-04-06
dot icon27/09/2018
Notification of Caroline Eva Maria Littlewood Gamper as a person with significant control on 2016-04-06
dot icon25/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon23/12/2017
Micro company accounts made up to 2017-03-31
dot icon25/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon26/04/2017
Certificate of change of name
dot icon05/04/2017
Resolutions
dot icon22/03/2017
Termination of appointment of Damion Peter Littlewood as a director on 2017-03-22
dot icon24/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon24/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon05/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/09/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/09/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon18/02/2013
Director's details changed for Damion Peter Littlewood on 2013-02-18
dot icon18/02/2013
Director's details changed for Caroline Eva Maria Littlewood Gamper on 2013-02-18
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/09/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon22/09/2012
Termination of appointment of Matthew Kersel as a director
dot icon22/09/2012
Termination of appointment of Matthew Kersel as a secretary
dot icon20/08/2012
Previous accounting period extended from 2011-12-31 to 2012-03-31
dot icon20/08/2012
Registered office address changed from 153 Metchley Lane Harborne Birmingham West Midlands B17 0JL on 2012-08-20
dot icon19/01/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon12/01/2010
Director's details changed for Matthew John Kersel on 2010-01-08
dot icon12/01/2010
Director's details changed for Caroline Eva Maria Littlewood Gamper on 2010-01-08
dot icon12/01/2010
Director's details changed for Damion Peter Littlewood on 2010-01-08
dot icon01/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/12/2008
Return made up to 06/12/08; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/12/2007
Return made up to 06/12/07; full list of members
dot icon10/12/2007
Director's particulars changed
dot icon10/12/2007
Director's particulars changed
dot icon10/12/2007
Ad 01/07/07--------- £ si 2@1=2 £ ic 2/4
dot icon10/12/2007
£ nc 2/100 10/12/07
dot icon09/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/01/2007
Return made up to 06/12/06; full list of members
dot icon18/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/01/2006
Return made up to 06/12/05; full list of members
dot icon22/11/2005
Registered office changed on 22/11/05 from: 23 park avenue cotteridge birmingham B30 2ER
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/03/2005
New director appointed
dot icon01/02/2005
Return made up to 06/12/04; full list of members
dot icon01/12/2004
Particulars of mortgage/charge
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/07/2004
Particulars of mortgage/charge
dot icon19/06/2004
Particulars of mortgage/charge
dot icon08/01/2004
Return made up to 06/12/03; full list of members
dot icon06/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.76K
-
0.00
-
-
2022
1
4.45K
-
0.00
-
-
2022
1
4.45K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

4.45K £Ascended61.13 % *

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
Littlewood, Damion Peter
Director
06/12/2002 - 22/03/2017
5
Kersel, Matthew John
Director
06/12/2002 - 31/03/2012
12
Littlewood Gamper, Caroline Eva Maria
Director
16/03/2005 - Present
-
Kersel, Matthew John
Secretary
06/12/2002 - 31/03/2012
1

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIRMINGHAM ESTATE AGENTS LTD

BIRMINGHAM ESTATE AGENTS LTD is an(a) Dissolved company incorporated on 06/12/2002 with the registered office located at 26 York Street, Birmingham B17 0HG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRMINGHAM ESTATE AGENTS LTD?

toggle

BIRMINGHAM ESTATE AGENTS LTD is currently Dissolved. It was registered on 06/12/2002 and dissolved on 21/03/2023.

Where is BIRMINGHAM ESTATE AGENTS LTD located?

toggle

BIRMINGHAM ESTATE AGENTS LTD is registered at 26 York Street, Birmingham B17 0HG.

What does BIRMINGHAM ESTATE AGENTS LTD do?

toggle

BIRMINGHAM ESTATE AGENTS LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does BIRMINGHAM ESTATE AGENTS LTD have?

toggle

BIRMINGHAM ESTATE AGENTS LTD had 1 employees in 2022.

What is the latest filing for BIRMINGHAM ESTATE AGENTS LTD?

toggle

The latest filing was on 21/03/2023: Final Gazette dissolved via voluntary strike-off.