Whittall Properties (birmingham) Limited

General information

Name:

Whittall Properties (birmingham) Ltd

Office Address:

4 St Pauls Terrace 80 Northwood Street B3 1TH Birmingham

Number: 00481658

Incorporation date: 1950-04-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1950 is the year of the founding of Whittall Properties (birmingham) Limited, the company located at 4 St Pauls Terrace, 80 Northwood Street, Birmingham. That would make seventy four years Whittall Properties (birmingham) has prospered on the local market, as the company was started on 29th April 1950. The Companies House Registration Number is 00481658 and the area code is B3 1TH. This enterprise's declared SIC number is 41100 and has the NACE code: Development of building projects. 2022-03-31 is the last time when the accounts were reported.

The data we obtained detailing this firm's MDs reveals there are three directors: Joanna B., Anthony B. and June C. who became a part of the team on 6th July 2002, 10th November 1991.

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: 9 January 2024

Joanna B.

Role: Director

Appointed: 06 July 2002

Latest update: 9 January 2024

Anthony B.

Role: Director

Appointed: 10 November 1991

Latest update: 9 January 2024

June C.

Role: Director

Appointed: 10 November 1991

Latest update: 9 January 2024

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
End Date For Period Covered By Report 31 March 2017
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

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 (3 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
73
Company Age

Similar companies nearby

Closest companies