5yv Properties Limited

General information

Name:

5yv Properties Ltd

Office Address:

Lifford Hall Lifford Lane Kings Norton B30 3JN Birmingham

Number: 05634197

Incorporation date: 2005-11-24

Dissolution date: 2018-10-09

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 05634197 19 years ago, 5yv Properties Limited had been a private limited company until Tuesday 9th October 2018 - the day it was officially closed. The last known office address was Lifford Hall Lifford Lane, Kings Norton Birmingham. The firm was known as Attleborough Developments up till Thursday 2nd March 2006 when the business name got changed.

Christine S., Sinead H. and Sian S. were the enterprise's directors and were managing the company for five years.

Executives who controlled this firm include: Christine S. owned 1/2 or less of company shares. Sian S. had substantial control or influence over the company. Sinead H. had substantial control or influence over the company.

  • Previous company's names
  • 5yv Properties Limited 2006-03-02
  • Attleborough Developments Limited 2005-11-24

Financial data based on annual reports

Company staff

Christine S.

Role: Director

Appointed: 05 July 2013

Latest update: 29 March 2024

Sinead H.

Role: Director

Appointed: 19 December 2005

Latest update: 29 March 2024

Sian S.

Role: Director

Appointed: 19 December 2005

Latest update: 29 March 2024

Christine S.

Role: Secretary

Appointed: 24 November 2005

Latest update: 29 March 2024

People with significant control

Christine S.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Sian S.
Notified on 1 July 2016
Nature of control:
substantial control or influence
Sinead H.
Notified on 1 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2019
Account last made up date 30 November 2017
Confirmation statement next due date 06 December 2018
Confirmation statement last made up date 22 November 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 30 November 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 9th, October 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
12
Company Age

Similar companies nearby

Closest companies