CORPORATE PROPERTY (MIDLANDS) LIMITED
Overview
Company Name | CORPORATE PROPERTY (MIDLANDS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05220028 |
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 CORPORATE PROPERTY (MIDLANDS) LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is CORPORATE PROPERTY (MIDLANDS) LIMITED located?
Registered Office Address | 59-61 Charlotte Street St Pauls Square B3 1PX Birmingham West Midlands England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CORPORATE PROPERTY (MIDLANDS) LIMITED?
Company Name | From | Until |
---|---|---|
CORPORATE PROPERTY UK LIMITED | Sep 02, 2004 | Sep 02, 2004 |
What are the latest accounts for CORPORATE PROPERTY (MIDLANDS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for CORPORATE PROPERTY (MIDLANDS) LIMITED?
Last Confirmation Statement Made Up To | Aug 24, 2025 |
---|---|
Next Confirmation Statement Due | Sep 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 24, 2024 |
Overdue | No |
What are the latest filings for CORPORATE PROPERTY (MIDLANDS) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Second filing of Confirmation Statement dated Aug 24, 2024 | 6 pages | RP04CS01 | ||||||||||||||
24/08/24 Statement of Capital gbp 200 | 6 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 44 pages | MA | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 8 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Apr 12, 2024
| 3 pages | SH01 | ||||||||||||||
Secretary's details changed for Sunita Kenth on Oct 03, 2023 | 1 pages | CH03 | ||||||||||||||
Change of details for Mr Pawan Kumar Kenth as a person with significant control on Oct 03, 2023 | 2 pages | PSC04 | ||||||||||||||
Director's details changed for Mr Pawan Kumar Kenth on Oct 03, 2023 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on Oct 10, 2023 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Aug 24, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 9 pages | AA | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Aug 24, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Aug 26, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Aug 26, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Sep 02, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 2 Water Court Water Street Birmingham West Midlands B3 1HP to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on Jun 10, 2019 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Sep 02, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of CORPORATE PROPERTY (MIDLANDS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KENTH, Sunita | Secretary | St Pauls Square B3 1PX Birmingham 59-61 Charlotte Street West Midlands United Kingdom | British | 100158050002 | ||||||
KENTH, Pawan Kumar | Director | St Pauls Square B3 1PX Birmingham 59-61 Charlotte Street West Midlands England | England | British | M D | 100158120002 | ||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CORPORATE PROPERTY (MIDLANDS) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Pawan Kumar Kenth | Apr 06, 2016 | St Pauls Square B3 1PX Birmingham 59-61 Charlotte Street West Midlands England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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