Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.B.H. PROPERTY HOLDINGS LIMITED
Company Information for

C.B.H. PROPERTY HOLDINGS LIMITED

The Grey Cottage, Finchfield Gardens, Wolverhampton, WEST MIDLANDS, WV3 9LT,
Company Registration Number
01063245
Private Limited Company
Active

Company Overview

About C.b.h. Property Holdings Ltd
C.B.H. PROPERTY HOLDINGS LIMITED was founded on 1972-07-28 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". C.b.h. Property Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C.B.H. PROPERTY HOLDINGS LIMITED
 
Legal Registered Office
The Grey Cottage
Finchfield Gardens
Wolverhampton
WEST MIDLANDS
WV3 9LT
Other companies in WV6
 
Filing Information
Company Number 01063245
Company ID Number 01063245
Date formed 1972-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-03-26
Return next due 2025-04-09
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-16 10:13:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.B.H. PROPERTY HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C.B.H. PROPERTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JAQUELINE LISA LLEWELLYN
Company Secretary 2015-02-09
JOAN DUDLEY
Director 1991-03-26
JOHN EDWARD DUDLEY
Director 1991-03-26
JONATHAN STEPHEN DUDLEY
Director 2007-06-20
JAQUELINE LISA LLEWELLYN
Director 2007-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN DUDLEY
Company Secretary 1991-03-26 2015-02-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-1630/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-1305/12/22 STATEMENT OF CAPITAL GBP 71000
2023-09-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution 70000 capitalised and appropriated as capital to the holders of a ordinary shares of 1 each, b ordinary shares of 1 each, c ordinary shares of 1 each and d ordinary
2023-06-0830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03CONFIRMATION STATEMENT MADE ON 26/03/23, WITH UPDATES
2022-12-19Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Sum of £70000 is hereby capitalised and bonus issue of shares 05/12/2022<li>Resolution on securities</ul>
2022-12-1905/12/22 STATEMENT OF CAPITAL GBP 71000
2022-11-15CESSATION OF JOHN EDWARD DUDLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-11-15CESSATION OF JOHN EDWARD DUDLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-11-15Notification of Dual Holdings Limited as a person with significant control on 2022-10-27
2022-11-15Notification of Dual Holdings Limited as a person with significant control on 2022-10-27
2022-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2022-01-3130/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-03-12AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-04-28CH01Director's details changed for Mr Jonathan Stephen Dudley on 2018-06-15
2019-11-25AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-10CH01Director's details changed for Mr Jonathan Stephen Dudley on 2019-04-30
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2019-01-02AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2018-02-19AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-01-17AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-05AR0126/03/16 ANNUAL RETURN FULL LIST
2015-11-16AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-01AR0126/03/15 ANNUAL RETURN FULL LIST
2015-04-01CH01Director's details changed for Mrs Jaqueline Lisa Llewellyn on 2015-02-09
2015-04-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS JAQUELINE LISA LLEWELLYN on 2015-02-09
2015-03-09AP03Appointment of Mrs Jaqueline Lisa Llewellyn as company secretary on 2015-02-09
2015-02-25TM02Termination of appointment of Joan Dudley on 2015-02-09
2015-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/15 FROM 19 Broxwood Park Tettenhall Wood Wolverhampton West Midlands WV6 8LZ
2015-02-25SH0109/02/15 STATEMENT OF CAPITAL GBP 1000
2015-02-25SH0109/02/15 STATEMENT OF CAPITAL GBP 1000
2015-02-25SH0109/02/15 STATEMENT OF CAPITAL GBP 1000
2015-02-25SH0109/02/15 STATEMENT OF CAPITAL GBP 1000
2015-01-20AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 500
2014-04-23AR0126/03/14 ANNUAL RETURN FULL LIST
2014-04-23AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06RES12VARYING SHARE RIGHTS AND NAMES
2013-08-06RES01ADOPT ARTICLES 06/08/13
2013-08-06SH10Particulars of variation of rights attached to shares
2013-08-06SH08Change of share class name or designation
2013-04-08AR0126/03/13 ANNUAL RETURN FULL LIST
2013-03-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-18AR0126/03/12 FULL LIST
2012-05-11AA30/09/11 TOTAL EXEMPTION SMALL
2011-05-16AR0126/03/11 FULL LIST
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAQUELINE LISA LLEWELLYN / 16/05/2011
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEPHEN DUDLEY / 16/05/2011
2011-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 19 BROXWOOD PARK TETTENHAL WOOD WOLVERHAMPTON WEST MIDLANDS WV6 8LZ
2011-01-14AA30/09/10 TOTAL EXEMPTION SMALL
2010-05-17AR0126/03/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAQUELINE LISA LLEWELLYN / 10/03/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEPHEN DUDLEY / 10/03/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD DUDLEY / 10/03/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN DUDLEY / 10/03/2010
2010-05-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN DUDLEY / 10/03/2010
2010-03-05AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-12287REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 7 TOR LODGE DRIVE TETTENHAM WOOD WOLVERHAMPTON WEST MIDLANDS WV6 8EQ
2009-06-17AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-04-16363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-03-17AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-04-20363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-04-03363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-04-18363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-04-03363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-04-11363(287)REGISTERED OFFICE CHANGED ON 11/04/03
2003-04-11363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2003-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-06-20287REGISTERED OFFICE CHANGED ON 20/06/02 FROM: C/O MEAGER WOOD LOCKE & COMPANY 123 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8TG
2002-03-29363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2002-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-05-04287REGISTERED OFFICE CHANGED ON 04/05/01 FROM: 123 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8TG
2001-03-29363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2001-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-04-16363sRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
2000-04-16287REGISTERED OFFICE CHANGED ON 16/04/00 FROM: WARSTONE HOUSE 160 WARSTONE LANE BIRMINGHAM B18 6NN
2000-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-04-01363sRETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS
1998-04-01363sRETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS
1998-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-03-25363sRETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS
1997-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-04-26363sRETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS
1996-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-03-23363sRETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS
1994-03-23363sRETURN MADE UP TO 26/03/94; NO CHANGE OF MEMBERS
1994-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-06-24395PARTICULARS OF MORTGAGE/CHARGE
1993-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-04-05363sRETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to C.B.H. PROPERTY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C.B.H. PROPERTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-06-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-10-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-05-02 Satisfied MIDLAND BANK PLC
CHARGE 1984-05-02 Satisfied MIDLAND BANK PLC
CHARGE 1982-08-02 Satisfied MIDLAND BANK PLC
MORTGAGE 1979-09-10 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1979-08-03 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.B.H. PROPERTY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of C.B.H. PROPERTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.B.H. PROPERTY HOLDINGS LIMITED
Trademarks
We have not found any records of C.B.H. PROPERTY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.B.H. PROPERTY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as C.B.H. PROPERTY HOLDINGS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where C.B.H. PROPERTY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.B.H. PROPERTY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.B.H. PROPERTY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4