Company number 00481652
Status Active
Incorporation Date 29 April 1950
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-two 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 ST. MARY'S PROPERTIES (BIRMINGHAM) LIMITED are www.stmaryspropertiesbirmingham.co.uk, and www.st-mary-s-properties-birmingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five 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.St Mary S Properties Birmingham Limited is a Private Limited Company.
The company registration number is 00481652. St Mary S Properties Birmingham Limited has been working since 29 April 1950.
The present status of the company is Active. The registered address of St Mary S 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
Resigned Directors
Persons With Significant Control
First Island Trustees Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ST. MARY'S 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 72 more events
11 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
24 June 1954
Legal charge
Delivered: 2 July 1954
Status: Satisfied
on 19 November 2002
Persons entitled: Birminigham Citizens Permanent Building Society
Description: 4, 6, 8 and 12 eastcote road, harrow, middx.
19 May 1952
Collateral charge
Delivered: 22 May 1952
Status: Satisfied
on 19 November 2002
Persons entitled: Birmingham Citizens Permanent Building Society
Description: Sum of £25 deposit by the company with the chargee.