BIRMINGHAM PROPERTIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2HB

Company number 01698751
Status Active
Incorporation Date 11 February 1983
Company Type Private Limited Company
Address 172 EDMUND STREET, BIRMINGHAM, B3 2HB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Termination of appointment of Andrew James Mark Quy as a secretary on 21 December 2016; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 . The most likely internet sites of BIRMINGHAM PROPERTIES LIMITED are www.birminghamproperties.co.uk, and www.birmingham-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Birmingham Properties Limited is a Private Limited Company. The company registration number is 01698751. Birmingham Properties Limited has been working since 11 February 1983. The present status of the company is Active. The registered address of Birmingham Properties Limited is 172 Edmund Street Birmingham B3 2hb. . SOUTHALL, John Marcel Peter is a Director of the company. Secretary QUY, Andrew James Mark has been resigned. Director ALLAN, John has been resigned. Director QUY, Andrew James Mark has been resigned. Director SOUTHALL, Angelo Anthony Peter has been resigned. Director SOUTHALL, Peter Timothy has been resigned. Director SOUTHALL, Simon Jonathan has been resigned. The company operates in "Dormant Company".


Current Directors

Director
SOUTHALL, John Marcel Peter
Appointed Date: 19 February 2010
46 years old

Resigned Directors

Secretary
QUY, Andrew James Mark
Resigned: 21 December 2016

Director
ALLAN, John
Resigned: 17 October 1991
87 years old

Director
QUY, Andrew James Mark
Resigned: 31 October 1993
79 years old

Director
SOUTHALL, Angelo Anthony Peter
Resigned: 01 May 1995
94 years old

Director
SOUTHALL, Peter Timothy
Resigned: 19 February 2010
67 years old

Director
SOUTHALL, Simon Jonathan
Resigned: 19 August 1991
70 years old

BIRMINGHAM PROPERTIES LIMITED Events

11 Jan 2017
Termination of appointment of Andrew James Mark Quy as a secretary on 21 December 2016
19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
28 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

04 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100

...
... and 112 more events
22 Dec 1986
Declaration of satisfaction of mortgage/charge

22 Dec 1986
Declaration of satisfaction of mortgage/charge

22 Dec 1986
Declaration of satisfaction of mortgage/charge

22 Dec 1986
Declaration of satisfaction of mortgage/charge

01 Dec 1986
Return made up to 28/11/86; full list of members

BIRMINGHAM PROPERTIES LIMITED Charges

12 January 1996
Legal charge
Delivered: 31 January 1996
Status: Satisfied on 2 March 2002
Persons entitled: Dunbar Bank PLC
Description: All that f/h land and the buildings thereon k/a 50 and 50A…
12 January 1996
Debenture
Delivered: 31 January 1996
Status: Satisfied on 2 March 2002
Persons entitled: Dunbar Bank PLC
Description: By way of first floating charge all the undertaking and…
14 July 1995
Legal charge
Delivered: 22 July 1995
Status: Satisfied on 27 July 2004
Persons entitled: Birmingham Midshires Building Society
Description: F/H property k/as 40 warwick street, leamington spa…
14 July 1995
Fixed and floating charge
Delivered: 22 July 1995
Status: Satisfied on 27 July 2004
Persons entitled: Birmingham Midshires Building Society
Description: Fixed and floating charges over the undertaking and all…
14 July 1995
Fixed and floating charge
Delivered: 22 July 1995
Status: Satisfied on 27 July 2004
Persons entitled: Birmingham Midshires Building Society
Description: Fixed and floating charges over the undertaking and all…
14 July 1995
Legal charge
Delivered: 22 July 1995
Status: Satisfied on 28 November 2000
Persons entitled: Birmingham Midshires Building Society
Description: F/H property k/as 2 clarendon avenue and 1-5 (odd numbers)…
14 July 1995
Legal charge
Delivered: 22 July 1995
Status: Satisfied on 27 July 2004
Persons entitled: Birmingham Midshire Building Society
Description: F/H property k/as 1 windsor street, leamington spa…
14 July 1995
Fixed and floating charge
Delivered: 22 July 1995
Status: Satisfied on 27 July 2004
Persons entitled: Birmingham Midshires Building Society
Description: Fixed and floating charges over the undertaking and all…
14 July 1995
Legal charge
Delivered: 22 July 1995
Status: Satisfied on 27 July 2004
Persons entitled: Birmingham Midshires Building Society
Description: F/H property k/as 38-38B warwick street, leamington spa…
14 July 1995
Fixed and floating charge
Delivered: 22 July 1995
Status: Satisfied on 27 July 2004
Persons entitled: Birmingham Midshires Building Society
Description: Fixed and floating charges over the undertaking and all…
11 August 1992
Guarantee
Delivered: 14 August 1992
Status: Satisfied on 17 February 1995
Persons entitled: Royal Trust Bank
Description: (A) the charges of the mortgagee's surveyors and solicitors…
11 August 1992
Debenture
Delivered: 14 August 1992
Status: Satisfied on 17 February 1995
Persons entitled: Royal Trust Bank
Description: Fixed and floating charges over the undertaking and all…
19 December 1990
Legal charge
Delivered: 20 December 1990
Status: Satisfied on 14 February 1991
Persons entitled: Royal Trust Bank
Description: Freehold land north side of brinklow road, binley rugby…
24 January 1989
Mortgage
Delivered: 27 January 1989
Status: Satisfied on 22 December 1995
Persons entitled: Lloyds Bank PLC
Description: F/H property k/as 2 clarendon avenue and 1 russell street…
9 June 1987
Legal charge
Delivered: 24 June 1987
Status: Satisfied on 22 December 1995
Persons entitled: Lloyds Bank PLC
Description: F/H of 40, warwick street, leamington spa, warwickshire.…
24 December 1984
Legal charge
Delivered: 7 January 1985
Status: Satisfied on 14 December 2000
Persons entitled: Midland Bank PLC
Description: F/H - 40 warwick street, leamington spa, warwicks.
30 October 1984
Legal charge
Delivered: 17 November 1984
Status: Satisfied on 30 May 1992
Persons entitled: Yardsphere Limited
Description: F/H property k/a:- 40, warwick street, leamington spa…
13 January 1984
Debenture
Delivered: 17 January 1984
Status: Satisfied on 26 January 1991
Persons entitled: Yardsphere LTD
Description: Floating charges over the undertaking and all property and…
10 November 1983
Legal charge
Delivered: 16 November 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Brook street united reformed church, brook street, warwick…
7 October 1983
Legal charge
Delivered: 18 October 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H - the cedars, warwick place, leamington spa, warwicks.
9 September 1983
Legal charge
Delivered: 13 September 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 2 clarendon avenue and 1 russell street, leamington…
16 May 1983
Legal charge
Delivered: 21 May 1983
Status: Satisfied on 7 February 1989
Persons entitled: Yardsphere Limited
Description: F/H 2 clarendon avenue and 1 russell street, leamington…