REDBRICK PROPERTIES (WALMLEY) LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B76 1GU

Company number 04156407
Status Active
Incorporation Date 8 February 2001
Company Type Private Limited Company
Address 5 PYTMAN DRIVE, WALMLEY, SUTTON COLDFIELD, B76 1GU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 110 . The most likely internet sites of REDBRICK PROPERTIES (WALMLEY) LIMITED are www.redbrickpropertieswalmley.co.uk, and www.redbrick-properties-walmley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Redbrick Properties Walmley Limited is a Private Limited Company. The company registration number is 04156407. Redbrick Properties Walmley Limited has been working since 08 February 2001. The present status of the company is Active. The registered address of Redbrick Properties Walmley Limited is 5 Pytman Drive Walmley Sutton Coldfield B76 1gu. The company`s financial liabilities are £197.15k. It is £-21.16k against last year. The cash in hand is £5.98k. It is £-7.82k against last year. And the total assets are £5.98k, which is £-7.82k against last year. SHORTER, Russell Mark is a Secretary of the company. SHORTER, Dawn Lorraine is a Director of the company. SHORTER, Russell Mark is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Other letting and operating of own or leased real estate".


redbrick properties (walmley) Key Finiance

LIABILITIES £197.15k
-10%
CASH £5.98k
-57%
TOTAL ASSETS £5.98k
-57%
All Financial Figures

Current Directors

Secretary
SHORTER, Russell Mark
Appointed Date: 08 February 2001

Director
SHORTER, Dawn Lorraine
Appointed Date: 08 February 2001
66 years old

Director
SHORTER, Russell Mark
Appointed Date: 08 February 2001
65 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 08 February 2001
Appointed Date: 08 February 2001

Nominee Director
BREWER, Kevin, Dr
Resigned: 08 February 2001
Appointed Date: 08 February 2001
73 years old

Persons With Significant Control

Mr Russell Mark Shorter
Notified on: 5 April 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Dawn Lorraine Shorter
Notified on: 5 April 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REDBRICK PROPERTIES (WALMLEY) LIMITED Events

12 Apr 2017
Confirmation statement made on 6 April 2017 with updates
14 Mar 2017
Total exemption small company accounts made up to 30 June 2016
18 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 110

18 Apr 2016
Total exemption small company accounts made up to 30 June 2015
14 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 110

...
... and 37 more events
26 Feb 2001
Director resigned
26 Feb 2001
Accounting reference date extended from 28/02/02 to 30/06/02
16 Feb 2001
Ad 07/02/01--------- £ si 99@1=99 £ ic 1/100
16 Feb 2001
Registered office changed on 16/02/01 from: somerset house 40-49 price street birmingham B4 6LZ
08 Feb 2001
Incorporation

REDBRICK PROPERTIES (WALMLEY) LIMITED Charges

22 June 2001
Mortgage
Delivered: 12 July 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a 67 heeley road selly oak birmingham…
30 March 2001
Mortgage deed
Delivered: 12 April 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 125 tiverton road…