Company number 00730135
Status Active
Incorporation Date 18 July 1962
Company Type Private Limited Company
Address FRESHWATER HOUSE, 158-162 SHAFTESBURY AVENUE, LONDON, WC2H 8HR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 19 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of CITY AND COUNTRY PROPERTIES(BIRMINGHAM)LIMITED are www.cityandcountry.co.uk, and www.city-and-country.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and seven months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City and Country Properties Birmingham Limited is a Private Limited Company.
The company registration number is 00730135. City and Country Properties Birmingham Limited has been working since 18 July 1962.
The present status of the company is Active. The registered address of City and Country Properties Birmingham Limited is Freshwater House 158 162 Shaftesbury Avenue London Wc2h 8hr. . JENNER, Mark Roy Mason is a Secretary of the company. DAVIS, David is a Director of the company. FRESHWATER, Benzion Schalom Eliezer is a Director of the company. Secretary COOPER, Peter Sidney has been resigned. Secretary MORSE, Christopher Charles has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Daejan (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CITY AND COUNTRY PROPERTIES(BIRMINGHAM)LIMITED Events
14 Sep 2016
Full accounts made up to 31 March 2016
22 Jul 2016
Confirmation statement made on 19 July 2016 with updates
16 Oct 2015
Full accounts made up to 31 March 2015
20 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
03 Jan 2015
Full accounts made up to 31 March 2014
...
... and 76 more events
20 May 1986
Full accounts made up to 31 March 1983
20 May 1986
Annual return made up to 24/08/83
10 Mar 1983
Accounts made up to 31 March 1982
30 Mar 1971
Company name changed\certificate issued on 30/03/71
18 Jul 1962
Certificate of incorporation
10 February 1992
Deed of substitution
Delivered: 14 February 1992
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: Part of hayes lane industrial estate, folkes road, hayes…
10 February 1992
Deed of substitution
Delivered: 14 February 1992
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: Part of hayes lane industrial estate, folkes road, hayes…
10 February 1992
Deed of substitution
Delivered: 14 February 1992
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: Part of hayes lane industrial estate, folkes road, hayes…
2 December 1986
Deed of further charge
Delivered: 4 December 1986
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: Coneygre works fisher street and coneygre road west…
26 February 1986
Deed of further charge
Delivered: 11 March 1986
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: Coneygre works, fisher st and coneygre rd, W. midlands t/n…
30 May 1985
Further charge
Delivered: 31 May 1985
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: All the properties now charged by the principal deeds or…
2 July 1984
Further charge
Delivered: 3 July 1984
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: All the properties now charged by the principal deeds or…
22 July 1983
Further charge
Delivered: 28 July 1983
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: All properties now charged by the principal deeds or any of…
5 October 1982
Further charge
Delivered: 6 October 1982
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: All the properties now comprised in and at present charged…
2 September 1981
Mortgage & further charge
Delivered: 3 September 1981
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: All the properties now charged by the principal deeds.
3 July 1980
Mortgage & further charge
Delivered: 4 July 1980
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H coneygre works, fisher st, and coneygre rd west…
11 December 1972
Mortgage
Delivered: 18 December 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1,629 sq. Yds of land & premises including shops & flats at…
30 June 1971
Legal mortgage
Delivered: 6 July 1971
Status: Outstanding
Persons entitled: Westminster Foreign Bank LTD
Description: F/H lockins industrial estate, wolverhampton floating…
30 June 1971
Legal mortgage
Delivered: 6 July 1971
Status: Outstanding
Persons entitled: Westminster Foreign Bank LTD
Description: F/H land nth side of fisher street & e of coneygre rd west…
14 June 1971
Legal charge
Delivered: 28 June 1971
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 8942 sq. Yds land with industrial and other buildings…
30 March 1971
Charge
Delivered: 7 April 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Factory premises on the north side of ledsam st, ladywood…
19 January 1971
Mem. Of deposit
Delivered: 27 January 1971
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Lower ground floor ground floor first floor second floor &…
6 January 1971
Mortgage without instrument
Delivered: 11 January 1971
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Factory premises on the north east side of ledsam st…
12 June 1970
Legal charge
Delivered: 17 June 1970
Status: Satisfied
Persons entitled: J.B.Meacham
G.E.S.Twist
A.M.Putsman
Description: Approx. 38,920 sq.yds of land fronting to waden rd.…
28 January 1965
Charge
Delivered: 4 February 1965
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land fronting to wodern rd wolverhampton tog with plant…