ALDERBROOK PROPERTIES (BIRMINGHAM) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1TH

Company number 00502094
Status Active
Incorporation Date 7 December 1951
Company Type Private Limited Company
Address 4 ST PAULS TERRACE, 80 NORTHWOOD STREET, BIRMINGHAM, B3 1TH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Secretary's details changed for Mrs Joanna Jane Burke on 4 April 2016; Director's details changed for Mrs Joanna Jane Burke on 4 April 2016; Director's details changed for Mr Anthony Howard Burke on 4 April 2016. The most likely internet sites of ALDERBROOK PROPERTIES (BIRMINGHAM) LIMITED are www.alderbrookpropertiesbirmingham.co.uk, and www.alderbrook-properties-birmingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and ten months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alderbrook Properties Birmingham Limited is a Private Limited Company. The company registration number is 00502094. Alderbrook Properties Birmingham Limited has been working since 07 December 1951. The present status of the company is Active. The registered address of Alderbrook Properties Birmingham Limited is 4 St Pauls Terrace 80 Northwood Street Birmingham B3 1th. . BURKE, Joanna Jane is a Secretary of the company. BURKE, Anthony Howard is a Director of the company. BURKE, Joanna Jane is a Director of the company. CHADWICK, June Elizabeth is a Director of the company. Secretary OGG, Joan Doreen has been resigned. Director BURKE, Gwendoline has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BURKE, Joanna Jane
Appointed Date: 30 June 2003

Director

Director
BURKE, Joanna Jane
Appointed Date: 06 July 2002
59 years old

Director

Resigned Directors

Secretary
OGG, Joan Doreen
Resigned: 30 June 2003

Director
BURKE, Gwendoline
Resigned: 08 September 2013
112 years old

Persons With Significant Control

First Island Trustees Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

ALDERBROOK PROPERTIES (BIRMINGHAM) LIMITED Events

06 Apr 2017
Secretary's details changed for Mrs Joanna Jane Burke on 4 April 2016
06 Apr 2017
Director's details changed for Mrs Joanna Jane Burke on 4 April 2016
06 Apr 2017
Director's details changed for Mr Anthony Howard Burke on 4 April 2016
23 Nov 2016
Confirmation statement made on 10 November 2016 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 77 more events
12 Jan 1989
Return made up to 04/11/88; full list of members

15 Jan 1988
Accounts for a small company made up to 31 March 1987

15 Jan 1988
Return made up to 09/10/87; full list of members

06 Dec 1986
Accounts for a small company made up to 31 March 1986

06 Dec 1986
Return made up to 21/10/86; full list of members

ALDERBROOK PROPERTIES (BIRMINGHAM) LIMITED Charges

9 May 2001
Mortgage deed
Delivered: 10 May 2001
Status: Satisfied on 21 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 45 alcester road south, kings heath birmingham…
29 November 1954
Legal charge
Delivered: 16 December 1954
Status: Satisfied on 18 November 2002
Persons entitled: The Birmingham Citizens Permanent Building Society
Description: 49 ethelburga road and 2A archibald road hornchurch. Essex.
29 November 1954
Legal charge
Delivered: 16 December 1954
Status: Satisfied on 8 February 1994
Persons entitled: Birmingham Citizens Premanent Building Society.
Description: Various properties at hornchurch, rainham & romford in…
16 March 1953
Legal charge
Delivered: 2 April 1953
Status: Satisfied on 3 April 2001
Persons entitled: Birmingham Citizens Permanent Building Society.
Description: 30,50,52,60,62,64,33,41,45,47,49,51,53,57,59,63 harvey rd…
16 March 1953
Legal charge
Delivered: 2 April 1953
Status: Satisfied on 3 April 2001
Persons entitled: Birmingham Citizens Permanent Building Society.
Description: 5, 9, 17, 21, 23, 25, 27, 18, 26, harvey road, 86, 88, 94…
16 March 1953
Legal charge
Delivered: 2 April 1953
Status: Satisfied on 3 April 2001
Persons entitled: The Birmingham Citizens Permanent Building Society
Description: 25,31,33,49,53,12,14,36,38,40,42,50,52,54, gresham rd…