Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MICHELIN HOUSE DEVELOPMENT LIMITED
Company Information for

MICHELIN HOUSE DEVELOPMENT LIMITED

1 CHAMBERLAIN SQUARE CS, BIRMINGHAM, B3 3AX,
Company Registration Number
01943346
Private Limited Company
Active

Company Overview

About Michelin House Development Ltd
MICHELIN HOUSE DEVELOPMENT LIMITED was founded on 1985-08-30 and has its registered office in Birmingham. The organisation's status is listed as "Active". Michelin House Development Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MICHELIN HOUSE DEVELOPMENT LIMITED
 
Legal Registered Office
1 CHAMBERLAIN SQUARE CS
BIRMINGHAM
B3 3AX
Other companies in SE1
 
Filing Information
Company Number 01943346
Company ID Number 01943346
Date formed 1985-08-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 00:04:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICHELIN HOUSE DEVELOPMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MICHELIN HOUSE DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
BARRY GILLIONS
Company Secretary 1991-04-29
TERENCE ORBY CONRAN
Director 1991-04-29
BARRY GILLIONS
Director 2003-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL BERTRAND WOLFGANG HAMLYN
Director 1991-04-29 2001-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY GILLIONS MICHELIN HOUSE INVESTMENT COMPANY LIMITED Company Secretary 1991-12-31 CURRENT 1989-01-18 Active
TERENCE ORBY CONRAN MICHELIN HOUSE INVESTMENT COMPANY LIMITED Director 1991-12-31 CURRENT 1989-01-18 Active
BARRY GILLIONS MICHELIN HOUSE INVESTMENT COMPANY LIMITED Director 1991-12-31 CURRENT 1989-01-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-04CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-04-27DIRECTOR APPOINTED MR MICHAEL PAUL FREDERICK HAMLYN
2023-04-27APPOINTMENT TERMINATED, DIRECTOR BARRY GILLIONS
2023-03-08Appointment of Mark Levy as company secretary on 2022-07-19
2023-03-08Termination of appointment of Barry Gillions on 2022-07-19
2022-09-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-08-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE ORBY CONRAN
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RONALD DAVIES
2020-08-20AP01DIRECTOR APPOINTED MR GEOFFREY RONALD DAVIES
2020-06-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/20 FROM Hays Galleria 1 Hays Lane London SE1 2rd
2019-09-27PSC02Notification of Michelin House Investment Company Limited as a person with significant control on 2017-04-30
2019-09-27PSC09Withdrawal of a person with significant control statement on 2019-09-27
2019-07-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-08-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-11-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 300
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/17 FROM 10-18 Union Street London SE1 1SZ
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 300
2016-05-04AR0130/04/16 ANNUAL RETURN FULL LIST
2015-06-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 300
2015-06-02AR0130/04/15 ANNUAL RETURN FULL LIST
2014-11-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 300
2014-05-07AR0130/04/14 ANNUAL RETURN FULL LIST
2013-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-05-07AR0130/04/13 ANNUAL RETURN FULL LIST
2012-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-05-11AR0130/04/12 ANNUAL RETURN FULL LIST
2011-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/11 FROM 12 Plumtree Court London EC4A 4HT
2011-05-11AR0130/04/11 ANNUAL RETURN FULL LIST
2011-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY GILLIONS / 22/12/2010
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR TERENCE ORBY CONRAN / 22/12/2010
2011-01-26CH03SECRETARY'S DETAILS CHNAGED FOR BARRY GILLIONS on 2010-12-22
2010-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-30AR0130/04/10 FULL LIST
2009-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-20363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-07-17363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-06-11363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-06-01363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-05-09363aRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-05287REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 35 ST THOMAS STREET LONDON SE1 9SN
2004-06-10363aRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-08-01288aNEW DIRECTOR APPOINTED
2003-06-06363aRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-06-03288cSECRETARY'S PARTICULARS CHANGED
2003-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-07-08363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-01-27288bDIRECTOR RESIGNED
2001-05-10363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-10363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-12-09AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-05363sRETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
1998-11-12AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-02363sRETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS
1998-01-05AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-11363sRETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS
1997-01-08AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-13363sRETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS
1995-09-13AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-05-05363sRETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS
1994-09-20AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-05-09363sRETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS
1993-10-18225(1)ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03
1993-10-18AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-07-01363sRETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS
1992-05-01363sRETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS
1991-11-20AAFULL ACCOUNTS MADE UP TO 30/06/91
1991-11-20AAFULL ACCOUNTS MADE UP TO 30/09/91
1991-11-07225(1)ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/09
1991-06-11363aRETURN MADE UP TO 29/04/91; FULL LIST OF MEMBERS
1991-04-27AAFULL ACCOUNTS MADE UP TO 30/06/90
1990-12-17AAFULL ACCOUNTS MADE UP TO 30/06/89
1990-12-17363RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MICHELIN HOUSE DEVELOPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MICHELIN HOUSE DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MICHELIN HOUSE DEVELOPMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MICHELIN HOUSE DEVELOPMENT LIMITED

Intangible Assets
Patents
We have not found any records of MICHELIN HOUSE DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICHELIN HOUSE DEVELOPMENT LIMITED
Trademarks
We have not found any records of MICHELIN HOUSE DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICHELIN HOUSE DEVELOPMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MICHELIN HOUSE DEVELOPMENT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MICHELIN HOUSE DEVELOPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICHELIN HOUSE DEVELOPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MICHELIN HOUSE DEVELOPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.