St. Mary's Properties (birmingham) Limited

General information

Name:

St. Mary's Properties (birmingham) Ltd

Office Address:

4 St Pauls Terrace 80 Northwood Street B3 1TH Birmingham

Number: 00481652

Incorporation date: 1950-04-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

St. Mary's Properties (birmingham) Limited may be found at 4 St Pauls Terrace, 80 Northwood Street in Birmingham. The firm postal code is B3 1TH. St. Mary's Properties (birmingham) has been present on the market since the firm was registered on Sat, 29th Apr 1950. The firm Companies House Reg No. is 00481652. The enterprise's registered with SIC code 41100, that means Development of building projects. St. Mary's Properties (birmingham) Ltd released its latest accounts for the financial period up to 2022-03-31. The latest annual confirmation statement was released on 2022-11-10.

Taking into consideration the following company's executives data, for 22 years there have been three directors: Joanna B., Anthony B. and June C..

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

Financial data based on annual reports

Company staff

Joanna B.

Role: Secretary

Appointed: 30 June 2003

Latest update: 26 December 2023

Joanna B.

Role: Director

Appointed: 06 July 2002

Latest update: 26 December 2023

Anthony B.

Role: Director

Appointed: 10 November 1991

Latest update: 26 December 2023

June C.

Role: Director

Appointed: 10 November 1991

Latest update: 26 December 2023

People with significant control

June C.
Notified on 1 May 2019
Nature of control:
substantial control or influence
Anthony B.
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 3/4 of shares
3/4 to full 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
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 4th, December 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
73
Company Age

Similar companies nearby

Closest companies