BIRMINGHAM & WEST MIDLANDS PROPERTY DEVELOPMENTS LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Lichfield » WS14 9RB
Company number 01083032
Status Active
Incorporation Date 22 November 1972
Company Type Private Limited Company
Address GREEN VIEW, KNOWLE LANE, LICHFIELD, STAFFORDSHIRE, WS14 9RB
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 ninety-six events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Micro company accounts made up to 30 June 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 1,000 . The most likely internet sites of BIRMINGHAM & WEST MIDLANDS PROPERTY DEVELOPMENTS LIMITED are www.birminghamwestmidlandspropertydevelopments.co.uk, and www.birmingham-west-midlands-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. The distance to to Lichfield Trent Valley Rail Station is 1.6 miles; to Blake Street Rail Station is 4.4 miles; to Butlers Lane Rail Station is 5.2 miles; to Four Oaks Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Birmingham West Midlands Property Developments Limited is a Private Limited Company. The company registration number is 01083032. Birmingham West Midlands Property Developments Limited has been working since 22 November 1972. The present status of the company is Active. The registered address of Birmingham West Midlands Property Developments Limited is Green View Knowle Lane Lichfield Staffordshire Ws14 9rb. The company`s financial liabilities are £9.16k. It is £9.04k against last year. And the total assets are £1.97k, which is £0.75k against last year. BINGHAM, Amanda Sophia is a Secretary of the company. BINGHAM, Amanda Sophia is a Director of the company. BINGHAM, Peter Anthony is a Director of the company. Secretary CRAWFORD, William Richard has been resigned. Director BINGHAM, Jennifer Margaret has been resigned. Director CRAWFORD, William Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


birmingham & west midlands property developments Key Finiance

LIABILITIES £9.16k
+7864%
CASH n/a
TOTAL ASSETS £1.97k
+61%
All Financial Figures

Current Directors

Secretary
BINGHAM, Amanda Sophia
Appointed Date: 07 June 2004

Director
BINGHAM, Amanda Sophia
Appointed Date: 01 March 2006
74 years old

Director

Resigned Directors

Secretary
CRAWFORD, William Richard
Resigned: 31 August 2003

Director
BINGHAM, Jennifer Margaret
Resigned: 04 August 1998
80 years old

Director
CRAWFORD, William Richard
Resigned: 20 August 2001
84 years old

Persons With Significant Control

Amanda Sophia Bingham
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Peter Anthony Bingham
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIRMINGHAM & WEST MIDLANDS PROPERTY DEVELOPMENTS LIMITED Events

07 Apr 2017
Confirmation statement made on 5 April 2017 with updates
27 Mar 2017
Micro company accounts made up to 30 June 2016
07 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000

28 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000

...
... and 86 more events
19 Jul 1988
Full accounts made up to 31 December 1986

27 Apr 1988
Registered office changed on 27/04/88 from: 12 cherry street birmingham B2 5AR

30 Jul 1987
Full accounts made up to 31 December 1985

27 Feb 1987
Full accounts made up to 31 December 1984

21 Nov 1986
Accounts for a small company made up to 31 December 1983

BIRMINGHAM & WEST MIDLANDS PROPERTY DEVELOPMENTS LIMITED Charges

6 May 1986
Legal charge
Delivered: 19 May 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 84 caroline street, birmingham title no: wk 223864.
7 April 1986
Mortgage
Delivered: 15 April 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 37-47 (odd) & 37A-47A (odd) avery parade, sutton…
20 December 1982
Legal charge
Delivered: 22 December 1982
Status: Outstanding
Persons entitled: Norwich General Trust LTD
Description: F/H crawford house, 84 caroline street b'ham, W. midlands…