SOUTHERN DELTA
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B14 6DT

Company number 03256853
Status Active
Incorporation Date 30 September 1996
Company Type Private Unlimited Company
Address 261 ALCESTER ROAD SOUTH, KINGS HEATH, BIRMINGHAM, WEST MIDLANDS, B14 6DT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 100 ; Annual return made up to 30 September 2014 with full list of shareholders Statement of capital on 2014-11-11 GBP 100 . The most likely internet sites of SOUTHERN DELTA are www.southern.co.uk, and www.southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Southern Delta is a Private Unlimited Company. The company registration number is 03256853. Southern Delta has been working since 30 September 1996. The present status of the company is Active. The registered address of Southern Delta is 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6dt. . KNIGHT, Andrew Nigel is a Director of the company. Secretary BRATT, Marjorie May has been resigned. Secretary KNIGHT, Andrew Nigel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KNIGHT, Helena Cecilia has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
KNIGHT, Andrew Nigel
Appointed Date: 16 October 1996
68 years old

Resigned Directors

Secretary
BRATT, Marjorie May
Resigned: 25 November 2009
Appointed Date: 29 November 1996

Secretary
KNIGHT, Andrew Nigel
Resigned: 29 November 1996
Appointed Date: 16 October 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 October 1996
Appointed Date: 30 September 1996

Director
KNIGHT, Helena Cecilia
Resigned: 29 November 1996
Appointed Date: 16 October 1996
101 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 October 1996
Appointed Date: 30 September 1996

Persons With Significant Control

Southern Metropolitan
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOUTHERN DELTA Events

01 Oct 2016
Confirmation statement made on 30 September 2016 with updates
09 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100

11 Nov 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100

30 Oct 2013
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100

03 Oct 2012
Annual return made up to 30 September 2012 with full list of shareholders
...
... and 34 more events
24 Oct 1996
New secretary appointed;new director appointed
24 Oct 1996
Director resigned
24 Oct 1996
New director appointed
24 Oct 1996
Registered office changed on 24/10/96 from: 1 mitchell lane bristol BS1 6BU
30 Sep 1996
Incorporation

SOUTHERN DELTA Charges

16 April 1997
Mortgage
Delivered: 18 April 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 112 church road moseley birmingham together with all…
28 March 1997
Mortgage deed
Delivered: 2 April 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 56 greenhill road moseley birmingham t/no WM231229 with…
6 March 1997
Mortgage
Delivered: 18 March 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 27 hartledon road harborne birmingham t/n WK34820…
25 February 1997
Mortgage deed
Delivered: 13 March 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 9 laburnum road moseley birmingham t/no WM424130 with…