C.B. PROPERTIES (MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

C.B. PROPERTIES (MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05480394

Incorporation date

14/06/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands B3 1PXCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2005)
dot icon30/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon19/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon09/07/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon27/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon20/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon19/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon01/07/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon21/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon09/08/2021
Confirmation statement made on 2021-06-14 with updates
dot icon28/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon29/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon12/07/2019
Confirmation statement made on 2019-06-14 with updates
dot icon21/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon26/10/2018
Second filing of the annual return made up to 2016-06-14
dot icon17/07/2018
Confirmation statement made on 2018-06-14 with updates
dot icon13/07/2018
Notification of Micro Design Group Limited as a person with significant control on 2018-06-29
dot icon13/07/2018
Cessation of Martin James Rooke as a person with significant control on 2018-06-29
dot icon13/07/2018
Cessation of Lisa Clarke as a person with significant control on 2016-04-06
dot icon13/07/2018
Notification of Martin James Rooke as a person with significant control on 2016-04-06
dot icon02/07/2018
Appointment of Mr Martin James Rooke as a director on 2018-07-02
dot icon02/07/2018
Termination of appointment of Lisa Clarke as a director on 2018-07-02
dot icon29/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon18/07/2017
Notification of Lisa Clarke as a person with significant control on 2016-04-06
dot icon14/07/2017
Confirmation statement made on 2017-06-14 with updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/08/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/03/2016
Previous accounting period extended from 2015-06-30 to 2015-09-30
dot icon17/09/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/02/2015
Registered office address changed from , Meadow Cottage Blackdown, Leamington Spa, Warwickshire, CV32 6QN, England to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 2015-02-12
dot icon12/02/2015
Director's details changed for Lisa Clarke on 2015-02-12
dot icon29/01/2015
Registered office address changed from , C/O Spencer Gardner Dickins, 3 Coventry Innovation Village Cheetah Road, Coventry, CV1 2TL to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 2015-01-29
dot icon17/10/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/07/2014
Compulsory strike-off action has been discontinued
dot icon11/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon01/07/2014
First Gazette notice for compulsory strike-off
dot icon27/06/2014
Registered office address changed from , Leigh House Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom on 2014-06-27
dot icon25/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon23/05/2012
Registered office address changed from , Rsm Bentley Jennison, Charterhouse Legge Street, Birmingham, West Midlands, B4 7EU on 2012-05-23
dot icon31/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon11/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/03/2011
Appointment of Lisa Clarke as a director
dot icon14/02/2011
Termination of appointment of Nicholas Hood as a director
dot icon14/10/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon07/07/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/10/2009
Registered office address changed from , Meadow Cottage Blackdown Mill, Blackdown, Leamington Spa, Warwickshire, CV32 6QN on 2009-10-14
dot icon07/09/2009
Director appointed nicholas hood
dot icon07/09/2009
Appointment terminated director catherine brown
dot icon22/06/2009
Return made up to 14/06/09; full list of members
dot icon27/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon21/10/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/06/2008
Return made up to 14/06/08; full list of members
dot icon29/04/2008
Registered office changed on 29/04/2008 from, colinton house, leicester road, bedworth, warwickshire, CV12 8AB
dot icon28/04/2008
Appointment terminated secretary ian turner
dot icon14/06/2007
Return made up to 14/06/07; full list of members
dot icon21/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon17/07/2006
Return made up to 14/06/06; full list of members
dot icon27/06/2005
New secretary appointed
dot icon27/06/2005
New director appointed
dot icon17/06/2005
Director resigned
dot icon17/06/2005
Secretary resigned
dot icon17/06/2005
Registered office changed on 17/06/05 from: ruskin chambers, 191 corporation street, birmingham, west midlands B4 6RP
dot icon14/06/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£402.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
402.00
-
2022
0
-
-
0.00
402.00
-
2022
0
-
-
0.00
402.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

402.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rooke, Martin James
Director
02/07/2018 - Present
18

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.B. PROPERTIES (MIDLANDS) LIMITED

C.B. PROPERTIES (MIDLANDS) LIMITED is an(a) Active company incorporated on 14/06/2005 with the registered office located at 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands B3 1PX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C.B. PROPERTIES (MIDLANDS) LIMITED?

toggle

C.B. PROPERTIES (MIDLANDS) LIMITED is currently Active. It was registered on 14/06/2005 .

Where is C.B. PROPERTIES (MIDLANDS) LIMITED located?

toggle

C.B. PROPERTIES (MIDLANDS) LIMITED is registered at 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands B3 1PX.

What does C.B. PROPERTIES (MIDLANDS) LIMITED do?

toggle

C.B. PROPERTIES (MIDLANDS) LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for C.B. PROPERTIES (MIDLANDS) LIMITED?

toggle

The latest filing was on 30/06/2025: Unaudited abridged accounts made up to 2024-09-30.