NUMBER 10 PROPERTIES LIMITED
Overview
| Company Name | NUMBER 10 PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04653582 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NUMBER 10 PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is NUMBER 10 PROPERTIES LIMITED located?
| Registered Office Address | 64 Wellington Road Edgbaston B15 2ET Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NUMBER 10 PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TERRAQUEST PROPERTIES LIMITED | Jul 28, 2003 | Jul 28, 2003 |
| GW 145 LIMITED | Jan 31, 2003 | Jan 31, 2003 |
What are the latest accounts for NUMBER 10 PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NUMBER 10 PROPERTIES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 31, 2026 |
| Next Confirmation Statement Due | Feb 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2025 |
| Overdue | Yes |
What are the latest filings for NUMBER 10 PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 8 pages | AA | ||||||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||
Confirmation statement made on Jan 31, 2024 with updates | 3 pages | CS01 | ||||||
Notification of Peter John Gannon as a person with significant control on Aug 21, 2023 | 2 pages | PSC01 | ||||||
Notification of Bernadette Ann Hutcheson as a person with significant control on Aug 21, 2023 | 2 pages | PSC01 | ||||||
Cessation of Bernadette Hutcheson as a person with significant control on Aug 21, 2023 | 1 pages | PSC07 | ||||||
Notification of Bernadette Hutcheson as a person with significant control on Aug 21, 2023 | 2 pages | PSC01 | ||||||
Withdrawal of a person with significant control statement on Aug 21, 2023 | 2 pages | PSC09 | ||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||
Termination of appointment of Richard Kenneth Charles Waller as a secretary on Jul 10, 2023 | 1 pages | TM02 | ||||||
Termination of appointment of Richard Kenneth Charles Waller as a director on Jul 10, 2023 | 1 pages | TM01 | ||||||
Registered office address changed from 30 Barlows Road Edgbaston Birmingham West Midlands B15 2PL to 64 Wellington Road Edgbaston Birmingham B15 2ET on Jul 10, 2023 | 1 pages | AD01 | ||||||
Cancellation of shares. Statement of capital on Jul 25, 2022
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Apr 06, 2022
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Mar 26, 2021
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Apr 06, 2021
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Aug 02, 2017
| 4 pages | SH06 | ||||||
Confirmation statement made on Jan 31, 2023 with updates | 5 pages | CS01 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Termination of appointment of Timothy Moncrieff Musgrave as a director on Oct 17, 2022 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||
Who are the officers of NUMBER 10 PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GANNON, Peter John | Director | Wellington Road Edgbaston B15 2ET Birmingham 64 West Midlands | England | British | 37960100003 | |||||
| HUTCHESON, Bernadette | Director | Tudor Grove Sutton Coldfield B74 2LL Birmingham 19 West Midlands | United Kingdom | British | 91739580002 | |||||
| GUEST, Lisa Jayne | Secretary | Flat 2, Friary House Patrick Mews WS13 7BF Lichfield Staffordshire | British | 95668070001 | ||||||
| KEAL, Fiona | Secretary | 41 Bridle Lane B74 3QE Streetly West Midlands | British | 100400310001 | ||||||
| NEWBOLD, Kim | Secretary | Fern House 23 Coventry Road Coleshill B46 3BB Birmingham West Midlands | British | 103024060001 | ||||||
| WALLER, Richard Kenneth Charles | Secretary | 30 Barlows Road Edgbaston B15 2PL Birmingham | British | 29932630002 | ||||||
| GW SECRETARIES LIMITED | Secretary | One Eleven Edmund Street B3 2HJ Birmingham West Midlands | 93128710001 | |||||||
| MUSGRAVE, Timothy Moncrieff | Director | 40 Oakham Road B17 9DG Birmingham | England | British | 80610050001 | |||||
| POWER, David John | Director | Kayne Close DY6 9DR Kingswinford 2 West Midlands England | United Kingdom | British | 91739500002 | |||||
| PRESTON, Carol Ann | Director | 2 High Street Whetstone LE8 6LP Leicester Leicestershire | British | 92430640001 | ||||||
| WALLER, Richard Kenneth Charles | Director | 30 Barlows Road Edgbaston B15 2PL Birmingham | United Kingdom | British | 29932630002 | |||||
| GW INCORPORATIONS LIMITED | Director | Windsor House 3 Temple Row B2 5JR Birmingham West Midlands | 68279000001 |
Who are the persons with significant control of NUMBER 10 PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Bernadette Hutcheson | Aug 21, 2023 | Tudor Grove B74 2LL Sutton Coldfield 19 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Peter John Gannon | Aug 21, 2023 | Wellington Road Edgbaston B15 2ET Birmingham 64 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Bernadette Ann Hutcheson | Aug 21, 2023 | Tudor Grove B74 2LL Sutton Coldfield 19 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for NUMBER 10 PROPERTIES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 31, 2017 | Aug 21, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0