Company number 05634197
Status Active
Incorporation Date 24 November 2005
Company Type Private Limited Company
Address LIFFORD HALL LIFFORD LANE, KINGS NORTON, BIRMINGHAM, WEST MIDLANDS, B30 3JN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
GBP 4
. The most likely internet sites of 5YV PROPERTIES LIMITED are www.5yvproperties.co.uk, and www.5yv-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. 5yv Properties Limited is a Private Limited Company.
The company registration number is 05634197. 5yv Properties Limited has been working since 24 November 2005.
The present status of the company is Active. The registered address of 5yv Properties Limited is Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3jn. . STOKES, Christine Marguerite is a Secretary of the company. HAYES, Sinead Christina is a Director of the company. STOKES, Christine Marguerite is a Director of the company. STOKES, Sian Louise is a Director of the company. Director STOKES, Paul Anthony has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Ms Sian Louise Stokes
Notified on: 1 July 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Sinead Christina Hayes
Notified on: 1 July 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
5YV PROPERTIES LIMITED Events
30 Nov 2016
Confirmation statement made on 24 November 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 30 November 2015
30 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
21 Aug 2015
Total exemption small company accounts made up to 30 November 2014
28 Nov 2014
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
...
... and 26 more events
02 Mar 2006
Company name changed attleborough developments limite d\certificate issued on 02/03/06
29 Dec 2005
New director appointed
29 Dec 2005
New director appointed
29 Dec 2005
Ad 19/12/05--------- £ si 2@1=2 £ ic 2/4
24 Nov 2005
Incorporation
25 April 2007
Legal mortgage
Delivered: 26 April 2007
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 4 the green attleborough nuneaton t/n WK225697,. By way of…
9 April 2007
Legal mortgage
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: UK house freer street attleborough nuneaton t/n WK340782…
9 June 2006
Legal mortgage
Delivered: 15 June 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 8A 8B and 8C the square attleborough nuneaton…