BIRMINGHAM TECHNOLOGY (PROPERTY) LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM TECHNOLOGY (PROPERTY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02188998

Incorporation date

05/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Union, Albert Square, Manchester M2 6LWCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1987)
dot icon16/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/07/2025
First Gazette notice for voluntary strike-off
dot icon20/06/2025
Application to strike the company off the register
dot icon28/04/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon22/11/2024
Satisfaction of charge 021889980007 in full
dot icon11/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon30/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon30/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon30/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon09/01/2024
Appointment of Mr Kevin James Crotty as a director on 2023-12-13
dot icon08/01/2024
Termination of appointment of Peter Andrew Crowther as a director on 2023-11-03
dot icon08/01/2024
Termination of appointment of Kate Victoria Lawlor as a director on 2023-12-22
dot icon25/10/2023
Appointment of Ciara Keeling as a director on 2023-10-04
dot icon19/10/2023
Director's details changed for Mrs Kate Victoria Lawlor on 2023-09-14
dot icon19/10/2023
Director's details changed for Peter Andrew Crowther on 2023-09-14
dot icon26/06/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon26/06/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon26/06/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon26/06/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon21/06/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon21/06/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon21/06/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon21/06/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon03/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon04/01/2022
Termination of appointment of David John Hardman as a director on 2021-12-31
dot icon01/06/2021
Appointment of Bradley Lloyd Oliver Topps as a director on 2021-05-17
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon17/04/2021
Accounts for a small company made up to 2020-09-30
dot icon09/04/2021
Satisfaction of charge 021889980006 in full
dot icon26/03/2021
Registration of charge 021889980007, created on 2021-03-19
dot icon25/11/2020
Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE
dot icon25/11/2020
Register inspection address has been changed to One St. Peters Square Manchester M2 3DE
dot icon01/10/2020
Termination of appointment of Philip Andrew Kemp as a director on 2020-09-30
dot icon03/07/2020
Accounts for a small company made up to 2019-09-30
dot icon05/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon30/04/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon02/04/2019
Current accounting period extended from 2019-03-31 to 2019-09-30
dot icon09/01/2019
Accounts for a small company made up to 2018-03-31
dot icon13/11/2018
Termination of appointment of Kevin James Crotty as a director on 2018-11-08
dot icon13/09/2018
Appointment of Ms Kate Victoria Lawlor as a director on 2018-09-11
dot icon13/09/2018
Termination of appointment of Mark Andrew Leech as a director on 2018-09-11
dot icon19/06/2018
Director's details changed for Philip Andrew Kemp on 2018-06-14
dot icon07/06/2018
Change of details for Innovation Birmingham Limited as a person with significant control on 2018-05-29
dot icon29/05/2018
Director's details changed for Mr Christopher George Oglesby on 2018-05-29
dot icon29/05/2018
Director's details changed for Mark Andrew Leech on 2018-05-29
dot icon29/05/2018
Director's details changed for Philip Andrew Kemp on 2018-05-29
dot icon29/05/2018
Director's details changed for Mr Peter Andrew Crowther on 2018-05-29
dot icon29/05/2018
Director's details changed for Mr Kevin James Crotty on 2018-05-29
dot icon29/05/2018
Registered office address changed from Faraday Wharf Innovation Birmingham Campus Holt Street, Birmingham Science Park Aston Birmingham West Midlands B7 4BB to Union Albert Square Manchester M2 6LW on 2018-05-29
dot icon19/05/2018
Satisfaction of charge 021889980005 in full
dot icon19/05/2018
Satisfaction of charge 021889980004 in full
dot icon15/05/2018
Confirmation statement made on 2018-04-28 with updates
dot icon15/05/2018
Change of details for Birmingham Science Park Aston Limited as a person with significant control on 2018-05-14
dot icon09/05/2018
Resolutions
dot icon01/05/2018
Notification of Birmingham Science Park Aston Limited as a person with significant control on 2018-04-18
dot icon01/05/2018
Cessation of Birmingham City Council as a person with significant control on 2018-04-18
dot icon01/05/2018
Termination of appointment of Lisa Stephanie Trickett as a director on 2018-04-18
dot icon30/04/2018
Termination of appointment of Rajesh Kumar as a secretary on 2018-04-18
dot icon30/04/2018
Appointment of Mr Christopher George Oglesby as a director on 2018-04-18
dot icon30/04/2018
Appointment of Kevin James Crotty as a director on 2018-04-18
dot icon30/04/2018
Appointment of Philip Andrew Kemp as a director on 2018-04-18
dot icon30/04/2018
Appointment of Mark Andrew Leech as a director on 2018-04-18
dot icon30/04/2018
Appointment of Peter Andrew Crowther as a director on 2018-04-18
dot icon20/04/2018
Registration of charge 021889980006, created on 2018-04-18
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon15/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon28/10/2016
Full accounts made up to 2016-03-31
dot icon16/09/2016
Termination of appointment of Julia Elizabeth King as a director on 2016-09-05
dot icon24/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon18/05/2016
Termination of appointment of Philip Extance as a director on 2016-01-08
dot icon14/04/2016
Registration of charge 021889980005, created on 2016-03-31
dot icon17/10/2015
Full accounts made up to 2015-03-31
dot icon22/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon26/01/2015
Registration of charge 021889980004, created on 2015-01-23
dot icon30/09/2014
Full accounts made up to 2014-03-31
dot icon19/08/2014
Appointment of Ms Lisa Stephanie Trickett as a director on 2014-06-16
dot icon19/08/2014
Termination of appointment of James Robert Mckay as a director on 2014-06-16
dot icon21/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon17/12/2013
Appointment of Doctor David John Hardman as a director
dot icon06/12/2013
Termination of appointment of Michael Whitby as a director
dot icon06/12/2013
Termination of appointment of Tahir Ali as a director
dot icon06/12/2013
Termination of appointment of Albert Bore as a director
dot icon23/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon23/05/2013
Registered office address changed from Faraday Wharf Holt Street Birmingham Science Park Aston Birmingham B7 4BB on 2013-05-23
dot icon29/04/2013
Termination of appointment of David Roy as a director
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon11/09/2012
Appointment of Councillor James Robert Mckay as a director
dot icon10/08/2012
Termination of appointment of Timothy Huxtable as a director
dot icon31/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon31/05/2012
Secretary's details changed for Mr Rajesh Kumar on 2012-05-31
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon21/12/2011
Termination of appointment of Philip Lines as a secretary
dot icon21/12/2011
Appointment of Mr Rajesh Kumar as a secretary
dot icon01/09/2011
Appointment of Councillor Tahir Ali as a director
dot icon01/09/2011
Termination of appointment of Shafique Shah as a director
dot icon17/08/2011
Miscellaneous
dot icon21/07/2011
Auditor's resignation
dot icon25/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon20/09/2010
Appointment of Dr Philip Extance as a director
dot icon20/09/2010
Termination of appointment of Ian Bennion as a director
dot icon02/08/2010
Appointment of Councillor Timothy Luke Huxtable as a director
dot icon02/08/2010
Appointment of Councillor Shafique Hussain Shah as a director
dot icon30/07/2010
Termination of appointment of Neville Summerfield as a director
dot icon30/07/2010
Termination of appointment of Tahir Ali as a director
dot icon25/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon25/05/2010
Registered office address changed from Faraday Wharf Holt Street Aston Science Park Birmingham B7 4BB on 2010-05-25
dot icon25/05/2010
Director's details changed for Hon Alderman David Colin Roy on 2010-04-28
dot icon24/05/2010
Director's details changed for Mr Ian Bennion on 2010-04-28
dot icon24/05/2010
Director's details changed for Professor Julia King on 2010-04-28
dot icon24/05/2010
Director's details changed for Mr Neville Summerfield on 2010-04-28
dot icon24/05/2010
Director's details changed for Councillor Michael John Whitby on 2010-04-28
dot icon24/05/2010
Director's details changed for Sir Albert Bore on 2010-04-28
dot icon24/05/2010
Secretary's details changed for Philip Ronald Lines on 2010-04-28
dot icon27/11/2009
Appointment of Councillor Tahir Ali as a director
dot icon09/10/2009
Full accounts made up to 2009-03-31
dot icon28/08/2009
Director appointed hon alderman david colin roy
dot icon11/06/2009
Return made up to 28/04/09; full list of members
dot icon10/06/2009
Location of register of members
dot icon10/06/2009
Location of debenture register
dot icon10/06/2009
Registered office changed on 10/06/2009 from aston science park faraday wharf holt street birmingham westmidlands B7 4BB
dot icon10/03/2009
Full accounts made up to 2008-06-30
dot icon02/03/2009
Accounting reference date shortened from 30/06/2009 to 31/03/2009
dot icon08/01/2009
Appointment terminated director reginald hudson
dot icon05/12/2008
Appointment terminated secretary derek harris
dot icon27/11/2008
Secretary appointed philip ronald lines
dot icon19/08/2008
Return made up to 28/04/08; no change of members
dot icon23/07/2008
Statement of affairs
dot icon23/07/2008
Ad 30/06/08\gbp si 5000@1=5000\gbp ic 5000/10000\
dot icon14/07/2008
Nc inc already adjusted 30/06/08
dot icon10/07/2008
Resolutions
dot icon08/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/07/2008
Director appointed professor julia elizabeth king
dot icon07/07/2008
Resolutions
dot icon07/07/2008
Resolutions
dot icon07/07/2008
Resolutions
dot icon20/03/2008
Director appointed councillor neville summerfield
dot icon11/01/2008
New director appointed
dot icon30/12/2007
Director resigned
dot icon26/11/2007
Full accounts made up to 2007-06-30
dot icon21/08/2007
Director resigned
dot icon17/07/2007
Return made up to 28/04/07; no change of members
dot icon01/05/2007
Full accounts made up to 2006-06-30
dot icon26/06/2006
Return made up to 28/04/06; full list of members
dot icon06/03/2006
Full accounts made up to 2005-06-30
dot icon20/05/2005
Return made up to 28/04/05; full list of members
dot icon29/03/2005
Full accounts made up to 2004-06-30
dot icon24/03/2005
New director appointed
dot icon16/03/2005
Director resigned
dot icon16/03/2005
Director resigned
dot icon16/03/2005
Director resigned
dot icon16/03/2005
New director appointed
dot icon16/03/2005
New director appointed
dot icon02/06/2004
Return made up to 08/05/04; full list of members
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon09/03/2004
New director appointed
dot icon01/03/2004
Director resigned
dot icon26/10/2003
New director appointed
dot icon24/07/2003
Director resigned
dot icon31/05/2003
Return made up to 08/05/03; full list of members
dot icon06/04/2003
Full accounts made up to 2002-06-30
dot icon21/03/2003
Auditor's resignation
dot icon13/09/2002
New director appointed
dot icon13/09/2002
Director resigned
dot icon13/06/2002
Return made up to 08/05/02; full list of members
dot icon19/03/2002
Full accounts made up to 2001-06-30
dot icon17/12/2001
New director appointed
dot icon10/12/2001
Director resigned
dot icon10/09/2001
Registered office changed on 10/09/01 from: aston science park, love lane, aston triangle, birmingham B7 4BJ
dot icon30/05/2001
Return made up to 08/05/01; full list of members
dot icon30/04/2001
Full accounts made up to 2000-06-30
dot icon18/04/2001
New director appointed
dot icon06/03/2001
Director resigned
dot icon06/03/2001
New director appointed
dot icon27/11/2000
Director resigned
dot icon17/11/2000
Director resigned
dot icon17/11/2000
New director appointed
dot icon26/07/2000
Particulars of mortgage/charge
dot icon17/05/2000
Return made up to 08/05/00; full list of members
dot icon20/04/2000
Full accounts made up to 1999-06-30
dot icon10/12/1999
New director appointed
dot icon10/12/1999
Director resigned
dot icon14/06/1999
Return made up to 08/05/99; no change of members
dot icon19/03/1999
Full accounts made up to 1998-06-30
dot icon20/10/1998
New director appointed
dot icon17/08/1998
Director resigned
dot icon23/06/1998
Return made up to 08/05/98; full list of members
dot icon04/12/1997
Full accounts made up to 1997-06-30
dot icon04/09/1997
Director resigned
dot icon04/09/1997
New director appointed
dot icon03/07/1997
Return made up to 08/05/97; no change of members
dot icon06/12/1996
Full accounts made up to 1996-06-30
dot icon03/12/1996
Declaration of satisfaction of mortgage/charge
dot icon18/11/1996
Particulars of mortgage/charge
dot icon13/08/1996
New director appointed
dot icon10/06/1996
Return made up to 08/05/96; no change of members
dot icon10/06/1996
Director resigned
dot icon10/06/1996
Director resigned
dot icon05/01/1996
Full accounts made up to 1995-06-30
dot icon26/10/1995
New director appointed
dot icon26/07/1995
Return made up to 08/05/95; full list of members
dot icon16/03/1995
Full accounts made up to 1994-06-30
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 icon30/11/1994
Director resigned
dot icon20/07/1994
Return made up to 08/05/94; no change of members
dot icon17/03/1994
Full accounts made up to 1993-06-30
dot icon30/11/1993
New director appointed
dot icon20/08/1993
Director resigned;new director appointed
dot icon15/06/1993
Return made up to 08/05/93; no change of members
dot icon21/04/1993
Full accounts made up to 1992-06-30
dot icon06/03/1993
Particulars of mortgage/charge
dot icon22/12/1992
Director resigned
dot icon22/12/1992
Director resigned
dot icon16/07/1992
Return made up to 08/05/92; full list of members
dot icon12/02/1992
Full accounts made up to 1991-06-30
dot icon29/11/1991
New director appointed
dot icon06/06/1991
Return made up to 08/05/91; full list of members
dot icon29/05/1991
Full accounts made up to 1990-06-30
dot icon22/04/1991
Director resigned;new director appointed
dot icon22/04/1991
Director resigned
dot icon04/07/1990
Return made up to 08/05/90; full list of members
dot icon24/05/1990
Full accounts made up to 1989-06-30
dot icon20/01/1990
Return made up to 12/05/89; full list of members
dot icon20/01/1990
Full accounts made up to 1988-03-31
dot icon05/10/1988
New director appointed
dot icon05/10/1988
New director appointed
dot icon05/10/1988
New director appointed
dot icon05/10/1988
New director appointed
dot icon05/10/1988
New director appointed
dot icon19/09/1988
Resolutions
dot icon19/09/1988
Resolutions
dot icon19/09/1988
Resolutions
dot icon12/09/1988
Wd 24/08/88 ad 05/08/88--------- £ si 4998@1=4998 £ ic 2/5000
dot icon31/08/1988
New director appointed
dot icon31/08/1988
Registered office changed on 31/08/88 from: post & mail house, 26 colmore circus, birmingham, B4 6BH
dot icon31/08/1988
Secretary resigned;new secretary appointed
dot icon31/08/1988
Accounting reference date extended from 31/03 to 30/06
dot icon17/06/1988
Resolutions
dot icon17/06/1988
Resolutions
dot icon17/06/1988
Resolutions
dot icon17/06/1988
£ nc 100/5000
dot icon10/05/1988
Resolutions
dot icon22/04/1988
Certificate of change of name
dot icon05/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crotty, Kevin James
Director
17/04/2018 - 07/11/2018
144
Crotty, Kevin James
Director
13/12/2023 - Present
144
Crowther, Peter Andrew
Director
18/04/2018 - 03/11/2023
73
Oglesby, Christopher George
Director
18/04/2018 - Present
192
Dawkins, Nigel
Director
07/07/2003 - 01/03/2005
6

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+
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 TECHNOLOGY (PROPERTY) LIMITED

BIRMINGHAM TECHNOLOGY (PROPERTY) LIMITED is an(a) Dissolved company incorporated on 05/11/1987 with the registered office located at Union, Albert Square, Manchester M2 6LW. There are currently 4 active directors 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 TECHNOLOGY (PROPERTY) LIMITED?

toggle

BIRMINGHAM TECHNOLOGY (PROPERTY) LIMITED is currently Dissolved. It was registered on 05/11/1987 and dissolved on 16/09/2025.

Where is BIRMINGHAM TECHNOLOGY (PROPERTY) LIMITED located?

toggle

BIRMINGHAM TECHNOLOGY (PROPERTY) LIMITED is registered at Union, Albert Square, Manchester M2 6LW.

What does BIRMINGHAM TECHNOLOGY (PROPERTY) LIMITED do?

toggle

BIRMINGHAM TECHNOLOGY (PROPERTY) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM TECHNOLOGY (PROPERTY) LIMITED?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via voluntary strike-off.