BIRMINGHAM PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01698751

Incorporation date

11/02/1983

Size

Dormant

Contacts

Registered address

Registered address

31 Homer Road, Solihull B91 3LTCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1986)
dot icon12/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon05/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon27/05/2025
First Gazette notice for voluntary strike-off
dot icon22/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/05/2025
Application to strike the company off the register
dot icon09/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon15/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon06/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon05/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon07/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon11/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon14/11/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/11/2018
Director's details changed for Mr John Marcel Peter Southall on 2018-11-05
dot icon03/10/2018
Registered office address changed from 172 Edmund Street Birmingham B3 2HB to 31 Homer Road Solihull B91 3LT on 2018-10-03
dot icon05/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon08/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon28/06/2017
Notification of Birmingham Properties Group Limited as a person with significant control on 2016-04-06
dot icon11/01/2017
Termination of appointment of Andrew James Mark Quy as a secretary on 2016-12-21
dot icon19/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/08/2013
Registered office address changed from 1 St. Pauls Square Birmingham B3 1QU United Kingdom on 2013-08-06
dot icon09/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon11/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon25/06/2012
Total exemption small company 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 icon20/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon25/02/2010
Appointment of Mr John Marcel Peter Southall as a director
dot icon25/02/2010
Termination of appointment of Peter Southall as a director
dot icon20/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/07/2009
Return made up to 27/06/09; full list of members
dot icon15/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/07/2008
Registered office changed on 22/07/2008 from 172 edmund street birmingham B3 2HB
dot icon04/07/2008
Return made up to 27/06/08; full list of members
dot icon08/05/2008
Director's change of particulars / peter southall / 31/03/2008
dot icon11/07/2007
Return made up to 27/06/07; full list of members
dot icon20/06/2007
Accounts for a dormant company 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 icon06/07/2006
Return made up to 27/06/06; full list of members
dot icon07/12/2005
Director's particulars changed
dot icon19/07/2005
Return made up to 27/06/05; full list of members
dot icon18/07/2005
Full accounts made up to 2004-12-31
dot icon27/07/2004
Declaration of satisfaction of mortgage/charge
dot icon27/07/2004
Declaration of satisfaction of mortgage/charge
dot icon27/07/2004
Declaration of satisfaction of mortgage/charge
dot icon27/07/2004
Declaration of satisfaction of mortgage/charge
dot icon27/07/2004
Declaration of satisfaction of mortgage/charge
dot icon27/07/2004
Declaration of satisfaction of mortgage/charge
dot icon27/07/2004
Declaration of satisfaction of mortgage/charge
dot icon23/07/2004
Return made up to 27/06/04; 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 icon13/07/2003
Return made up to 27/06/03; full list of members
dot icon11/09/2002
Full accounts made up to 2001-12-31
dot icon10/07/2002
Return made up to 27/06/02; full list of members
dot icon02/03/2002
Declaration of satisfaction of mortgage/charge
dot icon02/03/2002
Declaration of satisfaction of mortgage/charge
dot icon28/07/2001
Full accounts made up to 2000-12-31
dot icon17/07/2001
Return made up to 27/06/01; full list of members
dot icon08/01/2001
Registered office changed on 08/01/01 from: grimshaw hall hampton road, knowle solihull west midlands B93 0NX
dot icon14/12/2000
Declaration of satisfaction of mortgage/charge
dot icon28/11/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Return made up to 27/06/00; 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: 503 coventry road small heath birmingham B10 0LN
dot icon23/07/1999
Full accounts made up to 1998-12-31
dot icon16/07/1999
Return made up to 27/06/99; no change of members
dot icon30/11/1998
Location of register of members
dot icon07/10/1998
Full accounts made up to 1997-12-31
dot icon14/07/1998
Return made up to 27/06/98; no change of members
dot icon17/10/1997
Full accounts made up to 1996-12-31
dot icon06/08/1997
Return made up to 27/06/97; full list of members
dot icon05/11/1996
Full accounts made up to 1995-12-31
dot icon07/08/1996
Return made up to 27/06/96; full list of members
dot icon31/01/1996
Particulars of mortgage/charge
dot icon31/01/1996
Particulars of mortgage/charge
dot icon22/12/1995
Declaration of satisfaction of mortgage/charge
dot icon22/12/1995
Declaration of satisfaction of mortgage/charge
dot icon18/10/1995
Full accounts made up to 1994-12-31
dot icon22/07/1995
Particulars of mortgage/charge
dot icon22/07/1995
Particulars of mortgage/charge
dot icon22/07/1995
Particulars of mortgage/charge
dot icon22/07/1995
Particulars of mortgage/charge
dot icon22/07/1995
Particulars of mortgage/charge
dot icon22/07/1995
Particulars of mortgage/charge
dot icon22/07/1995
Particulars of mortgage/charge
dot icon22/07/1995
Particulars of mortgage/charge
dot icon11/07/1995
Return made up to 27/06/95; full list of members
dot icon10/07/1995
Director resigned
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 icon02/11/1994
Full accounts made up to 1993-12-31
dot icon15/09/1994
Return made up to 27/06/94; no change of members
dot icon20/12/1993
Director resigned
dot icon25/10/1993
Full accounts made up to 1992-12-31
dot icon07/07/1993
Return made up to 27/06/93; no change of members
dot icon10/11/1992
Location of register of members
dot icon14/08/1992
Particulars of mortgage/charge
dot icon14/08/1992
Particulars of mortgage/charge
dot icon22/07/1992
Accounting reference date extended from 30/06 to 31/12
dot icon14/07/1992
Return made up to 27/06/92; full list of members
dot icon30/05/1992
Declaration of satisfaction of mortgage/charge
dot icon22/05/1992
Full accounts made up to 1991-06-30
dot icon03/12/1991
Director resigned
dot icon05/11/1991
Full accounts made up to 1990-06-30
dot icon09/09/1991
Registered office changed on 09/09/91 from: 84 brook street grosvenor square london W1Y 1YG
dot icon09/09/1991
Director resigned
dot icon06/08/1991
Location of register of members
dot icon06/08/1991
Return made up to 31/05/91; no change of members
dot icon14/02/1991
Declaration of satisfaction of mortgage/charge
dot icon26/01/1991
Declaration of satisfaction of mortgage/charge
dot icon20/12/1990
Particulars of mortgage/charge
dot icon20/07/1990
Return made up to 27/06/90; no change of members
dot icon10/07/1990
Full accounts made up to 1989-06-30
dot icon05/02/1990
New director appointed
dot icon22/06/1989
Return made up to 28/03/89; full list of members
dot icon28/03/1989
Full accounts made up to 1988-06-30
dot icon07/02/1989
Declaration of satisfaction of mortgage/charge
dot icon27/01/1989
Particulars of mortgage/charge
dot icon12/08/1988
Certificate of change of name
dot icon07/07/1988
Full accounts made up to 1987-06-30
dot icon07/07/1988
Return made up to 20/06/88; full list of members
dot icon16/07/1987
Full accounts made up to 1986-06-30
dot icon16/07/1987
Return made up to 15/06/87; full list of members
dot icon24/06/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
Declaration of satisfaction of mortgage/charge
dot icon22/12/1986
Declaration of satisfaction of mortgage/charge
dot icon22/12/1986
Declaration of satisfaction of mortgage/charge
dot icon22/12/1986
Declaration of satisfaction of mortgage/charge
dot icon01/12/1986
Return made up to 28/11/86; full list of members

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
27/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Marcel Peter Southall
Director
18/02/2010 - Present
39

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 PROPERTIES LIMITED

BIRMINGHAM PROPERTIES LIMITED is an(a) Dissolved company incorporated on 11/02/1983 with the registered office located at 31 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 LIMITED?

toggle

BIRMINGHAM PROPERTIES LIMITED is currently Dissolved. It was registered on 11/02/1983 and dissolved on 12/08/2025.

Where is BIRMINGHAM PROPERTIES LIMITED located?

toggle

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

What does BIRMINGHAM PROPERTIES LIMITED do?

toggle

BIRMINGHAM PROPERTIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM PROPERTIES LIMITED?

toggle

The latest filing was on 12/08/2025: Final Gazette dissolved via voluntary strike-off.