FIFTY FIFTY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

FIFTY FIFTY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06347375

Incorporation date

20/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

83 Blackwood Road Streetly, Sutton Coldfield, West Midlands B74 3PWCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2007)
dot icon20/08/2025
Confirmation statement made on 2025-08-20 with updates
dot icon10/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/11/2024
Appointment of Mrs Stacey Esther Winter as a director on 2024-11-18
dot icon20/09/2024
Confirmation statement made on 2024-08-20 with updates
dot icon20/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/08/2023
Confirmation statement made on 2023-08-20 with updates
dot icon23/05/2023
Change of details for Win Holdings Limited as a person with significant control on 2023-05-22
dot icon23/05/2023
Registered office address changed from South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED to 83 Blackwood Road Streetly Sutton Coldfield West Midlands B74 3PW on 2023-05-23
dot icon23/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/08/2022
Confirmation statement made on 2022-08-20 with updates
dot icon23/08/2021
Confirmation statement made on 2021-08-20 with updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/03/2021
Satisfaction of charge 063473750004 in full
dot icon30/03/2021
Satisfaction of charge 063473750005 in full
dot icon24/03/2021
Registration of charge 063473750006, created on 2021-03-17
dot icon10/09/2020
Confirmation statement made on 2020-08-20 with updates
dot icon23/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/01/2020
Satisfaction of charge 3 in full
dot icon30/01/2020
Satisfaction of charge 1 in full
dot icon30/01/2020
Satisfaction of charge 2 in full
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon08/03/2019
Change of details for Win Holdings Limited as a person with significant control on 2019-02-27
dot icon05/03/2019
Registered office address changed from New Carvel Building Warstock Road Kings Heath Birmingham West Midlands B14 4RT to South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 2019-03-05
dot icon04/03/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/09/2018
Notification of Win Holdings Limited as a person with significant control on 2018-05-28
dot icon25/09/2018
Cessation of Mark Winter as a person with significant control on 2018-05-28
dot icon31/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon29/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon28/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon24/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon21/05/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/01/2015
Registration of charge 063473750005, created on 2015-01-15
dot icon15/01/2015
Registration of charge 063473750004, created on 2015-01-09
dot icon15/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon12/08/2014
Termination of appointment of Stacey Esther Winter as a director on 2014-08-12
dot icon12/08/2014
Termination of appointment of Lisa Hyem as a director on 2014-08-12
dot icon06/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon21/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/12/2011
Appointment of Mrs Lisa Hyem as a director
dot icon23/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon30/06/2011
Previous accounting period shortened from 2011-08-31 to 2011-03-31
dot icon20/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon26/10/2010
Accounts for a dormant company made up to 2010-08-31
dot icon06/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon10/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon01/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon01/09/2010
Termination of appointment of Roger Bates as a secretary
dot icon01/09/2010
Termination of appointment of Roger Bates as a director
dot icon12/08/2010
Appointment of Stacey Esther Winter as a director
dot icon12/08/2010
Appointment of Mark Winter as a secretary
dot icon02/02/2010
Accounts for a dormant company made up to 2009-08-31
dot icon13/01/2010
Annual return made up to 2009-08-20
dot icon15/09/2009
First Gazette notice for compulsory strike-off
dot icon12/09/2009
Compulsory strike-off action has been discontinued
dot icon10/09/2009
Accounts for a dormant company made up to 2008-08-31
dot icon11/09/2008
Return made up to 20/08/08; full list of members
dot icon21/10/2007
Ad 15/10/07--------- £ si 99@1=99 £ ic 1/100
dot icon24/08/2007
Director resigned
dot icon24/08/2007
Secretary resigned
dot icon24/08/2007
New director appointed
dot icon24/08/2007
New secretary appointed;new director appointed
dot icon24/08/2007
Registered office changed on 24/08/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
dot icon20/08/2007
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 icon-5.99 % *

* during past year

Cash in Bank

£321,277.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/08/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
163.38K
-
0.00
341.76K
-
2022
0
204.20K
-
0.00
321.28K
-
2022
0
204.20K
-
0.00
321.28K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

204.20K £Ascended24.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

321.28K £Descended-5.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winter, Stacey Esther
Director
06/08/2010 - 12/08/2014
7
Winter, Stacey Esther
Director
18/11/2024 - Present
7
Winter, Mark
Director
20/08/2007 - Present
26

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 FIFTY FIFTY PROPERTIES LIMITED

FIFTY FIFTY PROPERTIES LIMITED is an(a) Active company incorporated on 20/08/2007 with the registered office located at 83 Blackwood Road Streetly, Sutton Coldfield, West Midlands B74 3PW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of FIFTY FIFTY PROPERTIES LIMITED?

toggle

FIFTY FIFTY PROPERTIES LIMITED is currently Active. It was registered on 20/08/2007 .

Where is FIFTY FIFTY PROPERTIES LIMITED located?

toggle

FIFTY FIFTY PROPERTIES LIMITED is registered at 83 Blackwood Road Streetly, Sutton Coldfield, West Midlands B74 3PW.

What does FIFTY FIFTY PROPERTIES LIMITED do?

toggle

FIFTY FIFTY PROPERTIES 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 FIFTY FIFTY PROPERTIES LIMITED?

toggle

The latest filing was on 20/08/2025: Confirmation statement made on 2025-08-20 with updates.