BARNT GREEN PROPERTIES LIMITED
SUTTON COLDFIELD PENELOPE GREEN LIMITED

Hellopages » West Midlands » Birmingham » B72 1UJ
Company number 04408796
Status Active
Incorporation Date 4 April 2002
Company Type Private Limited Company
Address BISSELL & BROWN, CHARTER HOUSE, SUTTON COLDFIELD, B72 1UJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 2 . The most likely internet sites of BARNT GREEN PROPERTIES LIMITED are www.barntgreenproperties.co.uk, and www.barnt-green-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Barnt Green Properties Limited is a Private Limited Company. The company registration number is 04408796. Barnt Green Properties Limited has been working since 04 April 2002. The present status of the company is Active. The registered address of Barnt Green Properties Limited is Bissell Brown Charter House Sutton Coldfield B72 1uj. The company`s financial liabilities are £2.39k. It is £0k against last year. The cash in hand is £0.01k. It is £0k against last year. And the total assets are £0.01k, which is £0k against last year. COX, Paul Nigel is a Secretary of the company. COX, Paul Nigel is a Director of the company. EVANS, Sahra Michelle is a Director of the company. Secretary RUDGE, Jane Emma has been resigned. Director BENNETT, Paul Richard has been resigned. Director EVANS, Rupert Edward has been resigned. The company operates in "Dormant Company".


barnt green properties Key Finiance

LIABILITIES £2.39k
CASH £0.01k
TOTAL ASSETS £0.01k
All Financial Figures

Current Directors

Secretary
COX, Paul Nigel
Appointed Date: 02 May 2002

Director
COX, Paul Nigel
Appointed Date: 02 May 2002
70 years old

Director
EVANS, Sahra Michelle
Appointed Date: 21 November 2012
57 years old

Resigned Directors

Secretary
RUDGE, Jane Emma
Resigned: 02 May 2002
Appointed Date: 04 April 2002

Director
BENNETT, Paul Richard
Resigned: 02 May 2002
Appointed Date: 04 April 2002
52 years old

Director
EVANS, Rupert Edward
Resigned: 21 November 2012
Appointed Date: 02 May 2002
67 years old

Persons With Significant Control

Mr Paul Nigel Cox
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sahra Michelle Evans
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARNT GREEN PROPERTIES LIMITED Events

11 Apr 2017
Confirmation statement made on 4 April 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2

27 Apr 2016
Secretary's details changed for Mr Paul Nigel Cox on 27 April 2016
27 Apr 2016
Director's details changed for Mr Paul Nigel Cox on 27 April 2016
...
... and 37 more events
23 May 2002
Director resigned
23 May 2002
New secretary appointed;new director appointed
23 May 2002
Registered office changed on 23/05/02 from: 195 high street cradley heath west midlands B64 5HW
08 May 2002
Company name changed penelope green LIMITED\certificate issued on 08/05/02
04 Apr 2002
Incorporation

BARNT GREEN PROPERTIES LIMITED Charges

5 August 2002
Mortgage debenture
Delivered: 17 August 2002
Status: Satisfied on 6 July 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 2A blackwell road barnt green birmingham…
5 August 2002
Legal mortgage
Delivered: 17 August 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All and singular the f/h property k/a 2A blackwell road…