BIRMINGHAM GREAT PARK LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM GREAT PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02661242

Incorporation date

07/11/1991

Size

Micro Entity

Contacts

Registered address

Registered address

4 Wallef Road, Brailsford, Ashbourne DE6 3GTCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1991)
dot icon26/02/2026
Micro company accounts made up to 2025-12-31
dot icon21/11/2025
Notification of John Barry White as a person with significant control on 2025-01-01
dot icon21/11/2025
Confirmation statement made on 2025-11-07 with updates
dot icon07/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon20/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon08/08/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon22/11/2023
Confirmation statement made on 2023-11-07 with updates
dot icon21/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon10/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon08/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/08/2021
Registered office address changed from 4 4 Wallef Road Brailsford Asbourne Derbyshire DE6 3GT United Kingdom to 4 Wallef Road Brailsford Ashbourne DE6 3GT on 2021-08-23
dot icon23/08/2021
Director's details changed for Mr John Barry White on 2021-08-23
dot icon03/05/2021
Registered office address changed from Chesterton House Crowsley Road Shiplake Henley-on-Thames Oxfordshire RG9 3LE to 4 4 Wallef Road Brailsford Asbourne Derbyshire DE6 3GT on 2021-05-03
dot icon09/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon14/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon14/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon17/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon10/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon20/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon03/12/2015
Termination of appointment of Barbara Jane Louise White as a secretary on 2015-02-01
dot icon16/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon11/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon09/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon17/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon13/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon08/11/2010
Director's details changed for Mr John Barry White on 2010-06-18
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/06/2010
Secretary's details changed for Barbara Jane Louise White on 2010-06-14
dot icon14/06/2010
Registered office address changed from Mill House Little Missenden Amersham Buckinghamshire HP7 0RG on 2010-06-14
dot icon14/06/2010
Director's details changed for Mr John Barry White on 2010-06-14
dot icon14/06/2010
Secretary's details changed for Barbara Jane Louise White on 2010-06-14
dot icon09/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon09/11/2009
Director's details changed for Mr John Barry White on 2009-11-09
dot icon09/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/11/2008
Return made up to 07/11/08; full list of members
dot icon10/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/11/2007
Return made up to 07/11/07; full list of members
dot icon07/11/2007
Director resigned
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/11/2006
Return made up to 07/11/06; full list of members
dot icon09/11/2006
Director's particulars changed
dot icon26/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/12/2005
Return made up to 07/11/05; full list of members
dot icon04/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/11/2004
Return made up to 07/11/04; full list of members
dot icon15/10/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon01/10/2004
Secretary resigned
dot icon01/10/2004
New secretary appointed
dot icon04/08/2004
Full accounts made up to 2004-01-31
dot icon27/03/2004
Accounting reference date shortened from 31/03/04 to 31/01/04
dot icon12/11/2003
Return made up to 07/11/03; full list of members
dot icon03/10/2003
Full accounts made up to 2003-03-31
dot icon19/12/2002
Return made up to 07/11/02; full list of members
dot icon13/11/2002
Particulars of mortgage/charge
dot icon14/08/2002
Full accounts made up to 2002-03-31
dot icon23/01/2002
£ ic 480000/1000 28/12/01 £ sr 479000@1=479000
dot icon19/12/2001
Return made up to 07/11/01; full list of members
dot icon26/11/2001
Declaration of shares redemption:auditor's report
dot icon11/07/2001
Full accounts made up to 2001-03-31
dot icon18/06/2001
Registered office changed on 18/06/01 from: anglers court marlow buckinghamshire SL7 1DB
dot icon12/12/2000
Return made up to 07/11/00; full list of members
dot icon24/08/2000
Full accounts made up to 2000-03-31
dot icon05/01/2000
Nc inc already adjusted 20/02/92
dot icon05/01/2000
Resolutions
dot icon05/01/2000
Resolutions
dot icon05/01/2000
Resolutions
dot icon05/01/2000
Resolutions
dot icon16/12/1999
Return made up to 07/11/99; full list of members
dot icon07/09/1999
Full accounts made up to 1999-03-31
dot icon12/11/1998
Return made up to 07/11/98; full list of members
dot icon21/10/1998
Full accounts made up to 1998-03-31
dot icon04/02/1998
Registered office changed on 04/02/98 from: cressex house 2 cressex road high wycombe buckinghamshire HP12 4TY
dot icon02/01/1998
Return made up to 07/11/97; no change of members
dot icon07/11/1997
Full accounts made up to 1997-03-31
dot icon25/04/1997
Director resigned
dot icon25/04/1997
Director resigned
dot icon25/04/1997
Director resigned
dot icon25/04/1997
Director resigned
dot icon11/12/1996
Return made up to 07/11/96; no change of members
dot icon29/08/1996
Full accounts made up to 1996-03-31
dot icon15/11/1995
Return made up to 07/11/95; full list of members
dot icon12/09/1995
Full accounts made up to 1995-03-31
dot icon17/03/1995
Certificate of change of name
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 07/11/94; no change of members
dot icon21/10/1994
Full accounts made up to 1994-03-31
dot icon07/04/1994
Particulars of mortgage/charge
dot icon17/11/1993
Return made up to 07/11/93; no change of members
dot icon09/09/1993
Full accounts made up to 1993-03-31
dot icon12/07/1993
Registered office changed on 12/07/93 from: exchange tower 1 harbour exchange square london E14 9GB
dot icon18/05/1993
Secretary resigned;new secretary appointed
dot icon03/12/1992
Return made up to 07/11/92; full list of members
dot icon27/04/1992
Director resigned;new director appointed
dot icon27/04/1992
New director appointed
dot icon27/04/1992
New director appointed
dot icon27/04/1992
Director resigned;new director appointed
dot icon27/02/1992
Director resigned;new director appointed
dot icon26/02/1992
Director resigned;new director appointed
dot icon26/02/1992
Secretary resigned;new secretary appointed
dot icon26/02/1992
New director appointed
dot icon21/02/1992
Registered office changed on 21/02/92 from: 100 fetter lane london EC4A 1DD
dot icon21/02/1992
Accounting reference date notified as 31/03
dot icon06/01/1992
Memorandum and Articles of Association
dot icon06/01/1992
Resolutions
dot icon18/12/1991
Certificate of change of name
dot icon17/12/1991
Certificate of change of name
dot icon07/11/1991
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

£66,730.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.04K
-
0.00
-
-
2022
1
53.09K
-
0.00
66.73K
-
2022
1
53.09K
-
0.00
66.73K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

53.09K £Ascended954.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

66.73K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hadley, Andrew Peter
Director
20/02/1992 - 14/04/1997
14
Mr John Barry White
Director
20/02/1992 - Present
4
Miller, Simon Prewett
Director
20/02/1992 - 01/11/2007
3
Roper, Mervyn Edward Patrick
Nominee Director
07/11/1991 - 19/02/1992
65
Hewitt, Brian Francis
Director
20/02/1992 - 14/04/1997
9

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIRMINGHAM GREAT PARK LIMITED

BIRMINGHAM GREAT PARK LIMITED is an(a) Active company incorporated on 07/11/1991 with the registered office located at 4 Wallef Road, Brailsford, Ashbourne DE6 3GT. 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 GREAT PARK LIMITED?

toggle

BIRMINGHAM GREAT PARK LIMITED is currently Active. It was registered on 07/11/1991 .

Where is BIRMINGHAM GREAT PARK LIMITED located?

toggle

BIRMINGHAM GREAT PARK LIMITED is registered at 4 Wallef Road, Brailsford, Ashbourne DE6 3GT.

What does BIRMINGHAM GREAT PARK LIMITED do?

toggle

BIRMINGHAM GREAT PARK LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BIRMINGHAM GREAT PARK LIMITED have?

toggle

BIRMINGHAM GREAT PARK LIMITED had 1 employees in 2022.

What is the latest filing for BIRMINGHAM GREAT PARK LIMITED?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-12-31.