Alderbrook Properties (birmingham) Limited

General information

Name:

Alderbrook Properties (birmingham) Ltd

Office Address:

4 St Pauls Terrace 80 Northwood Street B3 1TH Birmingham

Number: 00502094

Incorporation date: 1951-12-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Alderbrook Properties (birmingham) came into being in 1951 as a company enlisted under no 00502094, located at B3 1TH Birmingham at 4 St Pauls Terrace. The company has been in business for seventy three years and its state is active. This business's declared SIC number is 41100 - Development of building projects. 2022-03-31 is the last time the accounts were reported.

Taking into consideration the company's directors directory, since February 2024 there have been six directors to name just a few: Dylan B., Miles B. and Francis B.. Moreover, the managing director's responsibilities are backed by a secretary - Joanna B., who was appointed by this business on 2003/06/30.

Executives with significant control over the firm are: Anthony B. has substantial control or influence over the company. June C. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Dylan B.

Role: Director

Appointed: 26 February 2024

Latest update: 24 March 2024

Miles B.

Role: Director

Appointed: 26 February 2024

Latest update: 24 March 2024

Francis B.

Role: Director

Appointed: 26 February 2024

Latest update: 24 March 2024

Joanna B.

Role: Secretary

Appointed: 30 June 2003

Latest update: 24 March 2024

Joanna B.

Role: Director

Appointed: 06 July 2002

Latest update: 24 March 2024

June C.

Role: Director

Appointed: 10 November 1991

Latest update: 24 March 2024

Anthony B.

Role: Director

Appointed: 10 November 1991

Latest update: 24 March 2024

People with significant control

Anthony B.
Notified on 1 May 2019
Nature of control:
substantial control or influence
June C.
Notified on 1 May 2019
Nature of control:
substantial control or influence
First Island Trustees Ltd
Address: First Island House Peter Street, St Helier, JE4 8SG, Jersey
Legal authority Companies (Jersey) Laws
Legal form Limited Company
Country registered Not Specified/Other
Place registered Jersey
Registration number 6579
Notified on 6 April 2016
Ceased on 1 May 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 November 2023
Confirmation statement last made up date 10 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 3rd, December 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
72
Company Age

Similar companies nearby

Closest companies