BIRMINGHAM PROPERTIES GROUP LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM PROPERTIES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02634495

Incorporation date

02/08/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 Homer Road Homer Road, Solihull B91 3LTCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1991)
dot icon06/03/2026
Termination of appointment of John Marcel Peter Southall as a director on 2026-03-05
dot icon29/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/09/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon11/12/2024
Registration of charge 026344950005, created on 2024-12-10
dot icon11/12/2024
Registration of charge 026344950006, created on 2024-12-10
dot icon11/12/2024
Registration of charge 026344950007, created on 2024-12-10
dot icon03/09/2024
Termination of appointment of Celine Alexandra Southall Moore as a director on 2024-09-03
dot icon16/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon09/08/2024
Amended total exemption full accounts made up to 2023-12-31
dot icon05/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon11/11/2022
Accounts for a small company made up to 2021-12-31
dot icon03/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon05/10/2021
Accounts for a small company made up to 2020-12-31
dot icon04/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon07/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon05/11/2018
Director's details changed for Mr. Peter Timothy Southall on 2018-11-05
dot icon05/11/2018
Director's details changed for Mr John Marcel Peter Southall on 2018-11-05
dot icon22/10/2018
Accounts for a small company made up to 2017-12-31
dot icon21/09/2018
Registered office address changed from 172 Edmund Street Birmingham B3 2HB to 31 Homer Road Homer Road Solihull B91 3LT on 2018-09-21
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon11/08/2017
Full accounts made up to 2016-12-31
dot icon03/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon13/07/2017
Appointment of Mr. Peter Timothy Southall as a director on 2017-07-11
dot icon11/07/2017
Termination of appointment of Penelope Boon as a director on 2017-07-10
dot icon11/07/2017
Satisfaction of charge 4 in full
dot icon11/01/2017
Termination of appointment of Andrew James Mark Quy as a secretary on 2016-12-21
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon12/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon04/01/2016
Auditor's resignation
dot icon18/12/2015
Director's details changed for Mrs Celine Alexandra Southall Moore on 2015-11-07
dot icon18/12/2015
Director's details changed for Mrs Celine Alexandra Southall Moore on 2015-11-07
dot icon04/09/2015
Full accounts made up to 2014-12-31
dot icon14/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon14/08/2015
Director's details changed for Mrs Celine Alexandra Southall Moore on 2014-12-20
dot icon05/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon02/07/2014
Full accounts made up to 2013-12-31
dot icon07/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon07/08/2013
Registered office address changed from 1 St. Pauls Square Birmingham B3 1QU United Kingdom on 2013-08-07
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon13/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon22/06/2012
Full accounts made up to 2011-12-31
dot icon21/02/2012
Director's details changed for Mr John Marcel Peter Southall on 2012-02-21
dot icon21/02/2012
Director's details changed for Miss Celine Alexandra Southall on 2012-02-13
dot icon23/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon23/06/2011
Full accounts made up to 2010-12-31
dot icon27/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon19/07/2010
Full accounts made up to 2009-12-31
dot icon04/05/2010
Termination of appointment of Peter Southall as a director
dot icon25/02/2010
Director's details changed for John Marcel Peter Southall on 2009-10-01
dot icon14/10/2009
Full accounts made up to 2008-12-31
dot icon02/10/2009
Director appointed miss celine alexandra southall
dot icon14/08/2009
Return made up to 02/08/09; full list of members
dot icon19/03/2009
Director appointed john marcel peter southall
dot icon21/08/2008
Return made up to 02/08/08; full list of members
dot icon22/07/2008
Registered office changed on 22/07/2008 from 172 edmund street birmingham B3 2HB
dot icon15/07/2008
Full accounts made up to 2007-12-31
dot icon08/05/2008
Director's change of particulars / peter southall / 31/03/2008
dot icon14/02/2008
New director appointed
dot icon22/08/2007
Return made up to 02/08/07; full list of members
dot icon25/06/2007
Full accounts made up to 2006-12-31
dot icon23/04/2007
Registered office changed on 23/04/07 from: rubicon house 13 ravenhurst street birmingham B12 0HD
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon03/08/2006
Return made up to 02/08/06; full list of members
dot icon07/12/2005
Director's particulars changed
dot icon09/08/2005
Return made up to 02/08/05; full list of members
dot icon18/07/2005
Full accounts made up to 2004-12-31
dot icon09/08/2004
Return made up to 02/08/04; full list of members
dot icon23/07/2004
Full accounts made up to 2003-12-31
dot icon23/08/2003
Full accounts made up to 2002-12-31
dot icon13/08/2003
Return made up to 02/08/03; full list of members
dot icon11/09/2002
Full accounts made up to 2001-12-31
dot icon13/08/2002
Return made up to 02/08/02; full list of members
dot icon15/08/2001
Return made up to 02/08/01; full list of members
dot icon28/07/2001
Full accounts made up to 2000-12-31
dot icon08/01/2001
Registered office changed on 08/01/01 from: grimshaw hall hampton road, knowle solihull west midlands B93 0NX
dot icon01/09/2000
Return made up to 02/08/00; full list of members
dot icon04/07/2000
Registered office changed on 04/07/00 from: 1388-1394 coventry road yardley birmingham west midlands B25 8AE
dot icon30/06/2000
Full accounts made up to 1999-12-31
dot icon26/08/1999
Registered office changed on 26/08/99 from: 1388-1394 coventry road yardley birmingham B25 8AE
dot icon11/08/1999
Return made up to 02/08/99; full list of members
dot icon23/07/1999
Full accounts made up to 1998-12-31
dot icon18/12/1998
Location of register of members
dot icon11/12/1998
Director resigned
dot icon07/10/1998
Full accounts made up to 1997-12-31
dot icon10/08/1998
Return made up to 02/08/98; no change of members
dot icon07/07/1998
Particulars of mortgage/charge
dot icon17/10/1997
Full accounts made up to 1996-12-31
dot icon06/08/1997
Return made up to 02/08/97; full list of members
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon14/08/1996
Return made up to 02/08/96; full list of members
dot icon25/10/1995
Full accounts made up to 1994-12-31
dot icon17/08/1995
Return made up to 02/08/95; full list of members
dot icon17/02/1995
Declaration of satisfaction of mortgage/charge
dot icon17/02/1995
Declaration of satisfaction of mortgage/charge
dot icon17/02/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Accounts for a small company made up to 1993-12-31
dot icon19/09/1994
Return made up to 02/08/94; no change of members
dot icon21/12/1993
Director resigned
dot icon24/09/1993
Full group accounts made up to 1992-12-31
dot icon13/08/1993
Return made up to 02/08/93; no change of members
dot icon10/11/1992
Location of register of members
dot icon08/09/1992
Return made up to 02/08/92; full list of members
dot icon26/08/1992
Particulars of mortgage/charge
dot icon15/08/1992
Particulars of mortgage/charge
dot icon15/08/1992
Particulars of mortgage/charge
dot icon06/12/1991
Accounting reference date notified as 31/12
dot icon03/12/1991
Director resigned
dot icon20/09/1991
Ad 10/09/91--------- £ si 9998@1=9998 £ ic 2/10000
dot icon14/08/1991
New director appointed
dot icon14/08/1991
New director appointed
dot icon13/08/1991
New director appointed
dot icon13/08/1991
Director resigned;new director appointed
dot icon13/08/1991
Secretary resigned;new secretary appointed
dot icon13/08/1991
Registered office changed on 13/08/91 from: 30 church street birmingham west midlands B3 2NP
dot icon02/08/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Marcel Peter Southall
Director
16/03/2009 - 05/03/2026
39
Quy, Andrew James Mark
Director
08/08/1991 - 31/10/1993
3
Southall, Angelo Anthony Peter
Director
07/08/1991 - 25/09/1998
-
Southall, Peter Timothy
Director
07/08/1991 - 22/04/2010
23
Allan, John
Director
08/08/1991 - 17/10/1991
10

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 BIRMINGHAM PROPERTIES GROUP LIMITED

BIRMINGHAM PROPERTIES GROUP LIMITED is an(a) Active company incorporated on 02/08/1991 with the registered office located at 31 Homer Road Homer Road, Solihull B91 3LT. 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 PROPERTIES GROUP LIMITED?

toggle

BIRMINGHAM PROPERTIES GROUP LIMITED is currently Active. It was registered on 02/08/1991 .

Where is BIRMINGHAM PROPERTIES GROUP LIMITED located?

toggle

BIRMINGHAM PROPERTIES GROUP LIMITED is registered at 31 Homer Road Homer Road, Solihull B91 3LT.

What does BIRMINGHAM PROPERTIES GROUP LIMITED do?

toggle

BIRMINGHAM PROPERTIES GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM PROPERTIES GROUP LIMITED?

toggle

The latest filing was on 06/03/2026: Termination of appointment of John Marcel Peter Southall as a director on 2026-03-05.