LINGATE PROPERTIES (BIRMINGHAM) LIMITED

Register to unlock more data on OkredoRegister

LINGATE PROPERTIES (BIRMINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00481636

Incorporation date

29/04/1950

Size

Micro Entity

Contacts

Registered address

Registered address

4 St Pauls Terrace, 80 Northwood St, Birmingham B3 1THCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1986)
dot icon24/11/2025
Micro company accounts made up to 2025-03-31
dot icon21/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon29/11/2024
Micro company accounts made up to 2024-03-31
dot icon29/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon20/03/2024
Appointment of Mr Dylan Howard Burke as a director on 2024-02-26
dot icon20/03/2024
Appointment of Mr Miles Oliver Burke as a director on 2024-02-26
dot icon20/03/2024
Appointment of Mr Francis Robert Burke as a director on 2024-02-26
dot icon15/12/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon03/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon24/11/2020
Micro company accounts made up to 2020-03-31
dot icon12/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon25/11/2019
Confirmation statement made on 2019-11-10 with updates
dot icon06/11/2019
Micro company accounts made up to 2019-03-31
dot icon07/05/2019
Notification of Anthony Howard Burke as a person with significant control on 2019-05-01
dot icon07/05/2019
Notification of June Elizabeth Chadwick as a person with significant control on 2019-05-01
dot icon03/05/2019
Cessation of First Island Trustees Ltd as a person with significant control on 2019-05-01
dot icon13/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon05/11/2018
Micro company accounts made up to 2018-03-31
dot icon13/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon03/11/2017
Director's details changed for Mr Anthony Howard Burke on 2016-11-14
dot icon24/10/2017
Micro company accounts made up to 2017-03-31
dot icon25/04/2017
Director's details changed for Mrs June Elizabeth Chadwick on 2016-11-25
dot icon06/04/2017
Secretary's details changed for Mrs Joanna Jane Burke on 2016-04-04
dot icon06/04/2017
Director's details changed for Mrs Joanna Jane Burke on 2016-04-04
dot icon06/04/2017
Director's details changed for Mr Anthony Howard Burke on 2016-04-04
dot icon23/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/10/2013
Termination of appointment of Gwendoline Burke as a director
dot icon12/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/01/2010
Annual return made up to 2009-11-10 with full list of shareholders
dot icon06/01/2010
Director's details changed for Mrs June Elizabeth Chadwick on 2009-12-11
dot icon05/01/2010
Director's details changed for Mr Anthony Howard Burke on 2009-12-11
dot icon05/01/2010
Director's details changed for Mrs Gwendoline Burke on 2009-12-11
dot icon05/01/2010
Director's details changed for Joanna Jane Burke on 2009-12-11
dot icon20/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/12/2008
Return made up to 10/11/08; full list of members
dot icon27/11/2007
Return made up to 10/11/07; no change of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/12/2006
Return made up to 10/11/06; full list of members
dot icon29/03/2006
Return made up to 10/11/05; full list of members
dot icon14/03/2006
Location of register of members
dot icon31/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/12/2004
Return made up to 10/11/04; full list of members
dot icon04/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/11/2003
Return made up to 10/11/03; full list of members
dot icon01/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/07/2003
New secretary appointed
dot icon06/07/2003
Secretary resigned
dot icon31/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon20/11/2002
Return made up to 10/11/02; full list of members
dot icon19/11/2002
Declaration of satisfaction of mortgage/charge
dot icon19/11/2002
Declaration of satisfaction of mortgage/charge
dot icon19/11/2002
Declaration of satisfaction of mortgage/charge
dot icon19/11/2002
Declaration of satisfaction of mortgage/charge
dot icon19/11/2002
Declaration of satisfaction of mortgage/charge
dot icon19/11/2002
Declaration of satisfaction of mortgage/charge
dot icon19/11/2002
Declaration of satisfaction of mortgage/charge
dot icon19/11/2002
Declaration of satisfaction of mortgage/charge
dot icon19/11/2002
Declaration of satisfaction of mortgage/charge
dot icon19/11/2002
Declaration of satisfaction of mortgage/charge
dot icon18/07/2002
New director appointed
dot icon23/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon23/11/2001
Return made up to 10/11/01; full list of members
dot icon22/01/2001
Accounts for a small company made up to 2000-03-31
dot icon07/12/2000
Return made up to 10/11/00; full list of members
dot icon23/12/1999
Accounts for a small company made up to 1999-03-31
dot icon07/12/1999
Return made up to 10/11/99; full list of members
dot icon07/12/1999
Director's particulars changed
dot icon27/11/1998
Accounts for a small company made up to 1998-03-31
dot icon27/11/1998
Return made up to 10/11/98; no change of members
dot icon09/12/1997
Return made up to 10/11/97; no change of members
dot icon09/12/1997
Accounts for a small company made up to 1997-03-31
dot icon20/11/1997
Director's particulars changed
dot icon05/12/1996
Accounts for a small company made up to 1996-03-31
dot icon05/12/1996
Return made up to 10/11/96; full list of members
dot icon15/12/1995
Accounts for a small company made up to 1995-03-31
dot icon11/12/1995
Return made up to 10/11/95; change of members
dot icon29/09/1995
Resolutions
dot icon14/12/1994
Accounts for a small company made up to 1994-03-31
dot icon07/12/1994
Return made up to 10/11/94; no change of members
dot icon29/06/1994
Director's particulars changed
dot icon12/12/1993
Accounts for a small company made up to 1993-03-31
dot icon12/12/1993
Return made up to 10/11/93; full list of members
dot icon30/11/1992
Accounts for a small company made up to 1992-03-31
dot icon30/11/1992
Return made up to 10/11/92; no change of members
dot icon04/12/1991
Accounts for a small company made up to 1991-03-31
dot icon04/12/1991
Return made up to 10/11/91; no change of members
dot icon26/06/1991
Registered office changed on 26/06/91 from: 55, cornwall street, birmingham 3
dot icon01/02/1991
Accounts for a small company made up to 1990-03-31
dot icon01/02/1991
Return made up to 13/12/90; full list of members
dot icon31/01/1990
Accounts for a small company made up to 1989-03-31
dot icon31/01/1990
Return made up to 10/11/89; full list of members
dot icon13/10/1989
Director's particulars changed
dot icon10/01/1989
Accounts for a small company made up to 1988-03-31
dot icon10/01/1989
Return made up to 04/11/88; full list of members
dot icon18/01/1988
Accounts for a small company made up to 1987-03-31
dot icon18/01/1988
Return made up to 09/10/87; full list of members
dot icon06/12/1986
Accounts for a small company made up to 1986-03-31
dot icon06/12/1986
Return made up to 21/10/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
607.16K
-
0.00
-
-
2022
0
499.57K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burke, Francis Robert
Director
26/02/2024 - Present
12
Burke, Joanna Jane
Director
06/07/2002 - Present
10
Burke, Dylan Howard
Director
26/02/2024 - Present
10
Burke, Miles Oliver
Director
26/02/2024 - Present
10

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+
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 LINGATE PROPERTIES (BIRMINGHAM) LIMITED

LINGATE PROPERTIES (BIRMINGHAM) LIMITED is an(a) Active company incorporated on 29/04/1950 with the registered office located at 4 St Pauls Terrace, 80 Northwood St, Birmingham B3 1TH. 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 LINGATE PROPERTIES (BIRMINGHAM) LIMITED?

toggle

LINGATE PROPERTIES (BIRMINGHAM) LIMITED is currently Active. It was registered on 29/04/1950 .

Where is LINGATE PROPERTIES (BIRMINGHAM) LIMITED located?

toggle

LINGATE PROPERTIES (BIRMINGHAM) LIMITED is registered at 4 St Pauls Terrace, 80 Northwood St, Birmingham B3 1TH.

What does LINGATE PROPERTIES (BIRMINGHAM) LIMITED do?

toggle

LINGATE PROPERTIES (BIRMINGHAM) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LINGATE PROPERTIES (BIRMINGHAM) LIMITED?

toggle

The latest filing was on 24/11/2025: Micro company accounts made up to 2025-03-31.