Company Information for WEST MIDLANDS PROPERTY MANAGEMENT LIMITED
496 BRISTOL ROAD, SELLY OAK, BIRMINGHAM, WEST MIDLANDS, B29 6BD,
|
Company Registration Number
03973698
Private Limited Company
Active |
Company Name | |
---|---|
WEST MIDLANDS PROPERTY MANAGEMENT LIMITED | |
Legal Registered Office | |
496 BRISTOL ROAD SELLY OAK BIRMINGHAM WEST MIDLANDS B29 6BD Other companies in B15 | |
Company Number | 03973698 | |
---|---|---|
Company ID Number | 03973698 | |
Date formed | 2000-04-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 14/04/2016 | |
Return next due | 12/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-05 06:58:09 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WEST MIDLANDS PROPERTY MANAGEMENT & LETTINGS LIMITED | 84 STONEY LANE WEST BROMWICH B71 4JA | Active | Company formed on the 2016-12-28 |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA MARY SOUTHWORTH |
||
HENRY NOTON SOUTHWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS BISHOP |
Director | ||
PHILIP ADRIAN HAMILTON MATTHEWS |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEATHCLIFF PROPERTIES LIMITED | Company Secretary | 2007-05-04 | CURRENT | 2007-05-04 | Active | |
SIERRAMAR INVESTMENTS LIMITED | Company Secretary | 2003-03-10 | CURRENT | 2003-03-10 | Active | |
LAS ENCINAS PROPERTIES LIMITED | Company Secretary | 2003-02-05 | CURRENT | 2003-02-05 | Active | |
THE AWAY COMPANY LIMITED | Company Secretary | 2001-07-04 | CURRENT | 2001-07-04 | Active | |
OAK PROPERTY (1997) LIMITED | Company Secretary | 2000-04-20 | CURRENT | 1997-03-14 | Active | |
OAK PROPERTY (1996) LIMITED | Company Secretary | 2000-04-20 | CURRENT | 1996-02-13 | Active | |
OAK PROPERTY (1993) LIMITED | Company Secretary | 2000-01-01 | CURRENT | 1993-02-19 | Active | |
PHOENIX HOUSE INVESTMENTS LIMITED | Company Secretary | 1999-08-09 | CURRENT | 1999-08-09 | Active | |
BROAD COURT PROPERTY MANAGEMENT LIMITED | Company Secretary | 1993-04-15 | CURRENT | 1982-08-06 | Active | |
OAK PROPERTY (1992) LIMITED | Company Secretary | 1992-03-20 | CURRENT | 1992-03-20 | Active | |
HEATHCLIFF PROPERTIES LIMITED | Director | 2007-05-04 | CURRENT | 2007-05-04 | Active | |
SIERRAMAR INVESTMENTS LIMITED | Director | 2003-03-10 | CURRENT | 2003-03-10 | Active | |
LAS ENCINAS PROPERTIES LIMITED | Director | 2003-02-05 | CURRENT | 2003-02-05 | Active | |
THE AWAY COMPANY LIMITED | Director | 2001-07-04 | CURRENT | 2001-07-04 | Active | |
PHOENIX HOUSE INVESTMENTS LIMITED | Director | 1999-08-09 | CURRENT | 1999-08-09 | Active | |
OAK PROPERTY (1997) LIMITED | Director | 1997-03-14 | CURRENT | 1997-03-14 | Active | |
OAK PROPERTY (1996) LIMITED | Director | 1996-02-19 | CURRENT | 1996-02-13 | Active | |
OAK PROPERTY (1993) LIMITED | Director | 1993-02-19 | CURRENT | 1993-02-19 | Active | |
OAK PROPERTY (1992) LIMITED | Director | 1992-03-20 | CURRENT | 1992-03-20 | Active | |
BROAD COURT PROPERTY MANAGEMENT LIMITED | Director | 1991-11-29 | CURRENT | 1982-08-06 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS JULIET MARY GUTIERREZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES | |
LATEST SOC | 06/08/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY NOTON SOUTHWORTH | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 26/07/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/17 FROM No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/12 FROM 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS | |
AR01 | 14/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Doctor Henry Noton Southworth on 2012-04-14 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA MARY SOUTHWORTH on 2012-04-14 | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/10 FULL LIST | |
AA01 | PREVSHO FROM 31/08/2009 TO 30/06/2009 | |
363a | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/02/03 FROM: CLEMENT KEYS, NETTLETON HOUSE CALTHORPE ROAD, EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1RL | |
363s | RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/08/01 | |
88(2)R | AD 28/04/00--------- £ SI 998@1=998 £ IC 2/1000 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
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 WEST MIDLANDS PROPERTY MANAGEMENT LIMITED
WEST MIDLANDS PROPERTY MANAGEMENT LIMITED owns 1 domain names.
wmpm.co.uk
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as WEST MIDLANDS PROPERTY MANAGEMENT LIMITED are:
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. |