ATTWOOD GREEN ESTATE SERVICES LIMITED
Overview
| Company Name | ATTWOOD GREEN ESTATE SERVICES LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 04754184 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ATTWOOD GREEN ESTATE SERVICES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is ATTWOOD GREEN ESTATE SERVICES LIMITED located?
| Registered Office Address | St Thomas House 80 Bell Barn Road B15 2AF Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ATTWOOD GREEN ESTATE SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2023 |
| Next Accounts Due On | Dec 31, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for ATTWOOD GREEN ESTATE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Form b convert to rs | 1 pages | MISC | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2022 | 21 pages | AA | ||||||||||
Appointment of Mr Peter Gill as a director on Jun 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martyn John Hale as a director on May 31, 2022 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Julian Lee as a director on May 04, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sophie Louise O'neill as a director on May 03, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Sophie O'neill as a director on Nov 01, 2021 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Peter David Cusdin as a director on Oct 31, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 21 pages | AA | ||||||||||
Termination of appointment of Colin Williams as a director on Jul 13, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gary Stephen Booth as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Michael Kellas as a director on Jul 01, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 20 pages | AA | ||||||||||
Appointment of Mr Gary Stephen Booth as a secretary on Jun 26, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Stuart Kellas as a secretary on Mar 26, 2020 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Stuart Michael Kellas on Jun 22, 2020 | 2 pages | CH01 | ||||||||||
Termination of appointment of Philip John Allkins as a director on Mar 15, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stuart Michael Kellas as a director on May 18, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kate Still as a director on Apr 20, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of ATTWOOD GREEN ESTATE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOOTH, Gary Stephen | Secretary | St Thomas House 80 Bell Barn Road B15 2AF Birmingham | 271331090001 | |||||||
| BOOTH, Gary Stephen | Director | St Thomas House 80 Bell Barn Road B15 2AF Birmingham | United Kingdom | British | 284810310001 | |||||
| BORE, Albert, Sir | Director | St Thomas House 80 Bell Barn Road B15 2AF Birmingham | England | British | 2125550006 | |||||
| GILL, Peter | Director | St Thomas House 80 Bell Barn Road B15 2AF Birmingham | United Kingdom | British | 296570080001 | |||||
| LEE, Julian | Director | St Thomas House 80 Bell Barn Road B15 2AF Birmingham | England | British | 296270110001 | |||||
| KELLAS, Stuart | Secretary | St Thomas House 80 Bell Barn Road B15 2AF Birmingham | 202128790001 | |||||||
| LELLOW, John Richard | Secretary | 23 Ellesboro Road B17 8PU Birmingham West Midlands | British | 83437890001 | ||||||
| MONCRIEFF, Zoe Nadine | Secretary | St Thomas House 80 Bell Barn Road B15 2AF Birmingham | 186605320001 | |||||||
| RODGERS, Kevin | Secretary | St Thomas House 80 Bell Barn Road B15 2AF Birmingham | 200339440001 | |||||||
| ALLKINS, Philip John | Director | St Thomas House 80 Bell Barn Road B15 2AF Birmingham | United Kingdom | British | 158726180002 | |||||
| BOID, Stephen | Director | 26 Washington Wharf Granville Street B1 1NN Birmingham West Midlands | British | 89387090001 | ||||||
| BUTLER, Chris | Director | 21 Ottawa Tower Murrell Close B5 7LZ Birmingham West Midlands | United Kingdom | British | 86558370002 | |||||
| CUSDIN, Peter David | Director | St Thomas House 80 Bell Barn Road B15 2AF Birmingham | England | British | 67491720004 | |||||
| HALE, Martyn John | Director | St Thomas House 80 Bell Barn Road B15 2AF Birmingham | United Kingdom | British | 187642170001 | |||||
| KELLAS, Stuart Michael | Director | St Thomas House 80 Bell Barn Road B15 2AF Birmingham | England | British | 194315200001 | |||||
| KIMBERLEY, Simon Paul | Director | 258 Dower Road B75 6SU Sutton Coldfield West Midlands | United Kingdom | British | 88059870001 | |||||
| KNOWLES, Stephen James | Director | Wheel Avenue Codsall WV8 1SB Wolverhampton 3 South Staffs | United Kingdom | British | 129983620001 | |||||
| LELLOW, John Richard | Director | 23 Ellesboro Road B17 8PU Birmingham West Midlands | England | British | 83437890001 | |||||
| MUGISHA, Nasser | Director | St Thomas House 80 Bell Barn Road B15 2AF Birmingham | United Kingdom | British | 150759180001 | |||||
| MURIE, Alan | Director | 54 Charlotte Road Edgbaston B15 2NG Birmingham West Midlands | England | British | 53030580001 | |||||
| O'NEILL, Sophie Louise | Director | St Thomas House 80 Bell Barn Road B15 2AF Birmingham | United Kingdom | British | 294121300001 | |||||
| RICE, Carl Joseph, Councillor | Director | 84 Carless Avenue Harborne B17 9BW Birmingham | England | British | 51657200001 | |||||
| SHUKER, Denise Anne | Director | St Thomas House 80 Bell Barn Road B15 2AF Birmingham | England | British | 168441740001 | |||||
| SOUTHWELL, Helen | Director | St Thomas House 80 Bell Barn Road B15 2AF Birmingham | United Kingdom | British | 168038510001 | |||||
| STILL, Kate | Director | St Thomas House 80 Bell Barn Road B15 2AF Birmingham | United Kingdom | British | 248473140001 | |||||
| TOPMAN, Simon Manville | Director | St Thomas House 80 Bell Barn Road B15 2AF Birmingham | United Kingdom | British | 150763740001 | |||||
| WHITLING, Lesley Estelle Jill | Director | 60 Woodlands Park Road B30 1HA Birmingham West Midlands | British | 89387050001 | ||||||
| WILLIAMS, Colin | Director | St Thomas House 80 Bell Barn Road B15 2AF Birmingham | United Kingdom | British | 176763990001 |
Who are the persons with significant control of ATTWOOD GREEN ESTATE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Optima Community Association | Apr 06, 2016 | Bell Barn Road B15 2AF Birmingham St Thomas House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ATTWOOD GREEN ESTATE SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Dec 05, 2003 Delivered On Dec 23, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the undertaking and assets whatsoever and wheresoever both present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Dec 05, 2003 Delivered On Dec 08, 2003 | Satisfied | Amount secured All monies due or to become due from optima community association to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first floating charge all the undertaking and assets whatsoever and wheresoever both present anf future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge | Created On Dec 05, 2003 Delivered On Dec 08, 2003 | Satisfied | Amount secured All monies due or to become due from optima community association to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge all the right, title and interest from time to time in and to the real property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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