BIRMINGHAM MORTGAGE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM MORTGAGE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02557122

Incorporation date

12/11/1990

Size

Dormant

Contacts

Registered address

Registered address

Tregenna Castle Hotel, Trelyon Avenue, St Ives, Cornwall TR26 2DECopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1990)
dot icon16/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/04/2024
First Gazette notice for voluntary strike-off
dot icon22/04/2024
Application to strike the company off the register
dot icon21/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon03/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon15/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon24/06/2022
Accounts for a dormant company made up to 2021-10-31
dot icon15/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon09/08/2021
Accounts for a dormant company made up to 2020-10-31
dot icon18/12/2020
Confirmation statement made on 2020-11-08 with updates
dot icon14/08/2020
Accounts for a small company made up to 2019-10-31
dot icon11/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon07/08/2019
Accounts for a small company made up to 2018-10-31
dot icon21/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon06/08/2018
Accounts for a small company made up to 2017-10-31
dot icon21/02/2018
Secretary's details changed for Amanda Mason on 2018-02-19
dot icon19/02/2018
Register(s) moved to registered inspection location Lowin House Tregolls Road Truro Cornwall TR1 2NA
dot icon19/02/2018
Director's details changed for Mr John Howard Mason on 2018-02-19
dot icon19/02/2018
Register inspection address has been changed to Lowin House Tregolls Road Truro Cornwall TR1 2NA
dot icon15/02/2018
Registered office address changed from Victoria Chambers 100 Boldmere Road Sutton Coldfield West Midlands B73 5UB to Tregenna Castle Hotel Trelyon Avenue St Ives Cornwall TR26 2DE on 2018-02-15
dot icon13/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon30/06/2017
Accounts for a small company made up to 2016-10-31
dot icon18/11/2016
Satisfaction of charge 3 in full
dot icon18/11/2016
Satisfaction of charge 2 in full
dot icon14/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon03/08/2016
Accounts for a small company made up to 2015-10-31
dot icon12/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon04/08/2015
Accounts for a small company made up to 2014-10-31
dot icon04/02/2015
Annual return made up to 2014-11-12 with full list of shareholders
dot icon11/08/2014
Full accounts made up to 2013-10-31
dot icon20/01/2014
Annual return made up to 2013-11-12 with full list of shareholders
dot icon30/09/2013
Director's details changed for Mr John Howard Mason on 2013-09-30
dot icon01/08/2013
Full accounts made up to 2012-10-31
dot icon28/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon29/05/2012
Total exemption full accounts made up to 2011-10-31
dot icon12/01/2012
Annual return made up to 2011-11-12 with full list of shareholders
dot icon15/04/2011
Total exemption full accounts made up to 2010-10-31
dot icon10/02/2011
Annual return made up to 2010-11-12 with full list of shareholders
dot icon18/05/2010
Total exemption full accounts made up to 2009-10-31
dot icon22/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon22/12/2009
Secretary's details changed for Amanda Mason on 2009-11-12
dot icon22/12/2009
Director's details changed for Mr John Howard Mason on 2009-11-12
dot icon26/05/2009
Gbp ic 100/95\22/04/09\gbp sr 5@1=5\
dot icon26/05/2009
Resolutions
dot icon07/05/2009
Appointment terminated director mark kenny
dot icon13/02/2009
Total exemption full accounts made up to 2008-10-31
dot icon20/01/2009
Return made up to 12/11/08; full list of members
dot icon28/05/2008
Total exemption full accounts made up to 2007-10-31
dot icon13/12/2007
Return made up to 12/11/07; full list of members
dot icon14/03/2007
Total exemption full accounts made up to 2006-10-31
dot icon06/03/2007
Return made up to 12/11/06; full list of members
dot icon21/04/2006
Total exemption full accounts made up to 2005-10-31
dot icon08/02/2006
Return made up to 12/11/05; full list of members
dot icon07/06/2005
Director's particulars changed
dot icon09/03/2005
New secretary appointed
dot icon09/03/2005
Secretary resigned
dot icon23/02/2005
Full accounts made up to 2004-10-31
dot icon22/11/2004
Return made up to 12/11/04; full list of members
dot icon03/09/2004
Full accounts made up to 2003-10-31
dot icon10/12/2003
Return made up to 12/11/03; full list of members
dot icon18/06/2003
Full accounts made up to 2002-10-31
dot icon18/03/2003
Registered office changed on 18/03/03 from: central house 582-586 kingsbury road erdington birmingham B24 9ND
dot icon19/11/2002
Registered office changed on 19/11/02 from: central house 582-586 kingsbury road erdington birmingham B24 9ND
dot icon13/11/2002
Registered office changed on 13/11/02 from: central house 582-586 kingsbury road erdington birmingham west midlands B24 9ND
dot icon02/11/2002
Return made up to 12/11/02; full list of members
dot icon01/03/2002
Full accounts made up to 2001-10-31
dot icon07/11/2001
Return made up to 12/11/01; full list of members
dot icon27/02/2001
Full accounts made up to 2000-10-31
dot icon06/11/2000
Return made up to 12/11/00; full list of members
dot icon16/02/2000
Accounts for a small company made up to 1999-10-31
dot icon16/12/1999
Return made up to 12/11/99; full list of members
dot icon11/02/1999
Accounts for a small company made up to 1998-10-31
dot icon09/11/1998
Return made up to 12/11/98; full list of members
dot icon24/02/1998
Accounts for a small company made up to 1997-10-31
dot icon10/11/1997
Return made up to 12/11/97; no change of members
dot icon17/03/1997
Accounts for a small company made up to 1996-10-31
dot icon08/01/1997
Registered office changed on 08/01/97 from: victoria chambers 100 boldmere road sutton coldfield west midlands B73 5UB
dot icon13/11/1996
Return made up to 12/11/96; no change of members
dot icon08/11/1996
Resolutions
dot icon08/11/1996
Resolutions
dot icon08/11/1996
Resolutions
dot icon19/02/1996
Accounts for a small company made up to 1995-10-31
dot icon28/11/1995
Return made up to 12/11/95; full list of members
dot icon02/10/1995
Accounts for a small company made up to 1994-10-31
dot icon04/07/1995
Declaration of satisfaction of mortgage/charge
dot icon28/06/1995
Particulars of mortgage/charge
dot icon23/06/1995
Particulars of mortgage/charge
dot icon09/05/1995
Return made up to 12/11/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/09/1994
Accounts for a small company made up to 1993-10-31
dot icon15/12/1993
Return made up to 12/11/93; no change of members
dot icon24/03/1993
Accounts for a small company made up to 1992-10-31
dot icon23/11/1992
Return made up to 12/11/92; no change of members
dot icon13/05/1992
Accounts for a small company made up to 1991-10-31
dot icon06/04/1992
Accounting reference date shortened from 31/12 to 31/10
dot icon27/03/1992
Particulars of mortgage/charge
dot icon05/12/1991
Secretary resigned;new secretary appointed
dot icon05/12/1991
Return made up to 12/11/91; full list of members
dot icon05/07/1991
Director resigned;new director appointed
dot icon05/07/1991
New director appointed
dot icon03/06/1991
Accounting reference date notified as 31/12
dot icon02/06/1991
Ad 19/05/91--------- £ si 98@1=98 £ ic 2/100
dot icon21/01/1991
Memorandum and Articles of Association
dot icon14/01/1991
Certificate of change of name
dot icon12/12/1990
Secretary resigned;new secretary appointed
dot icon12/12/1990
Director resigned;new director appointed
dot icon06/12/1990
Resolutions
dot icon06/12/1990
Registered office changed on 06/12/90 from: 2 baches street london N1 6UB
dot icon12/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2022
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Amanda
Secretary
23/02/2005 - Present
-
Kenny, Mark Stephen
Secretary
28/11/1991 - 23/02/2005
1

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRMINGHAM MORTGAGE COMPANY LIMITED

BIRMINGHAM MORTGAGE COMPANY LIMITED is an(a) Dissolved company incorporated on 12/11/1990 with the registered office located at Tregenna Castle Hotel, Trelyon Avenue, St Ives, Cornwall TR26 2DE. There is currently 1 active director 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 MORTGAGE COMPANY LIMITED?

toggle

BIRMINGHAM MORTGAGE COMPANY LIMITED is currently Dissolved. It was registered on 12/11/1990 and dissolved on 16/07/2024.

Where is BIRMINGHAM MORTGAGE COMPANY LIMITED located?

toggle

BIRMINGHAM MORTGAGE COMPANY LIMITED is registered at Tregenna Castle Hotel, Trelyon Avenue, St Ives, Cornwall TR26 2DE.

What does BIRMINGHAM MORTGAGE COMPANY LIMITED do?

toggle

BIRMINGHAM MORTGAGE COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM MORTGAGE COMPANY LIMITED?

toggle

The latest filing was on 16/07/2024: Final Gazette dissolved via voluntary strike-off.