Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RESHALL PROPERTIES LIMITED
Company Information for

RESHALL PROPERTIES LIMITED

23 PARKFIELD ROAD, COLESHILL, BIRMINGHAM, WEST MIDLANDS, B46 3LD,
Company Registration Number
03395586
Private Limited Company
Active

Company Overview

About Reshall Properties Ltd
RESHALL PROPERTIES LIMITED was founded on 1997-07-01 and has its registered office in Birmingham. The organisation's status is listed as "Active". Reshall Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RESHALL PROPERTIES LIMITED
 
Legal Registered Office
23 PARKFIELD ROAD
COLESHILL
BIRMINGHAM
WEST MIDLANDS
B46 3LD
Other companies in B46
 
Filing Information
Company Number 03395586
Company ID Number 03395586
Date formed 1997-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB383621587  
Last Datalog update: 2024-01-07 00:56:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESHALL PROPERTIES 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 RESHALL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JEREMY DAVID PALSER
Director 1997-07-01
TARQUIN MATTHEW TULLAH
Director 1997-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY DAVID PALSER
Company Secretary 2009-06-11 2009-06-11
LISBETH ANNE PALSER
Company Secretary 1997-07-01 2009-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY DAVID PALSER HOT BRANDS LIMITED Director 1999-09-23 CURRENT 1999-09-23 Liquidation
TARQUIN MATTHEW TULLAH N M SIGNS LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active
TARQUIN MATTHEW TULLAH HORIZONTE LIMITED Director 2001-04-13 CURRENT 2001-04-13 Active

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
2023-12-05MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-07-04CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2022-11-18MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-01-1731/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2018-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2017-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-01-16AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-02-12AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-23AR0101/07/15 ANNUAL RETURN FULL LIST
2015-03-03AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-07AR0101/07/14 ANNUAL RETURN FULL LIST
2014-04-28AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-02AR0101/07/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28AR0101/07/12 ANNUAL RETURN FULL LIST
2012-05-02AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-04AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-03DISS40Compulsory strike-off action has been discontinued
2011-08-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-07-29AR0101/07/11 ANNUAL RETURN FULL LIST
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID PALSER / 01/07/2011
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TARQUIN MATTHEW TULLAH / 01/07/2011
2010-09-03AR0101/07/10 ANNUAL RETURN FULL LIST
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TARQUIN MATTHEW TULLAH / 01/07/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID PALSER / 01/07/2010
2010-06-29AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-14363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-08-14288bAPPOINTMENT TERMINATED SECRETARY LISBETH PALSER
2009-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY PALSER / 14/08/2009
2009-06-16288bAPPOINTMENT TERMINATED SECRETARY JEREMY PALSER
2009-06-16288aSECRETARY APPOINTED JEREMY DAVID PALSER
2009-05-22AA31/07/08 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2009-03-23363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2008-09-22AA31/07/07 TOTAL EXEMPTION SMALL
2008-08-08AA31/07/06 TOTAL EXEMPTION SMALL
2007-12-18GAZ1FIRST GAZETTE
2007-03-24363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-07363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-10-21363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-07-02395PARTICULARS OF MORTGAGE/CHARGE
2004-07-02395PARTICULARS OF MORTGAGE/CHARGE
2004-07-02395PARTICULARS OF MORTGAGE/CHARGE
2004-07-02395PARTICULARS OF MORTGAGE/CHARGE
2004-07-02395PARTICULARS OF MORTGAGE/CHARGE
2004-07-02395PARTICULARS OF MORTGAGE/CHARGE
2004-07-02395PARTICULARS OF MORTGAGE/CHARGE
2004-03-20395PARTICULARS OF MORTGAGE/CHARGE
2004-03-19395PARTICULARS OF MORTGAGE/CHARGE
2004-03-19395PARTICULARS OF MORTGAGE/CHARGE
2003-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-08363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2003-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-09-08363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-04-18363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-30363sRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
2000-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-04-19287REGISTERED OFFICE CHANGED ON 19/04/00 FROM: 18 ASHLEIGH ROAD SOLIHULL WEST MIDLANDS B91 1AE
1999-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-09-09395PARTICULARS OF MORTGAGE/CHARGE
1999-09-02287REGISTERED OFFICE CHANGED ON 02/09/99 FROM: PORTLAND PLACE 434 PORTLAND ROAD EDGBASTON BIRMINGHAM B17 8LT
1999-09-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-02363sRETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS
1999-03-11288cDIRECTOR'S PARTICULARS CHANGED
1998-11-12395PARTICULARS OF MORTGAGE/CHARGE
1998-11-05395PARTICULARS OF MORTGAGE/CHARGE
1998-08-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-08-18363sRETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS
1997-10-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to RESHALL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-08-02
Proposal to Strike Off2007-12-18
Fines / Sanctions
No fines or sanctions have been issued against RESHALL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-07-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-07-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-07-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-07-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-07-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-07-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-07-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-03-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-03-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-03-19 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 1999-09-09 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1998-11-12 Outstanding LLOYDS BANK PLC
MORTGAGE 1998-11-05 Outstanding LLOYDS BANK PLC
MORTGAGE 1997-10-13 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2012-08-01 £ 335,167
Creditors Due Within One Year 2011-08-01 £ 270,500

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 RESHALL PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 100
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2012-08-01 £ 14,533
Cash Bank In Hand 2011-08-01 £ 5,419
Current Assets 2012-08-01 £ 89,533
Current Assets 2011-08-01 £ 5,419
Debtors 2012-08-01 £ 75,000
Fixed Assets 2012-08-01 £ 357,424
Fixed Assets 2011-08-01 £ 357,424
Shareholder Funds 2012-08-01 £ 111,790
Shareholder Funds 2011-08-01 £ 92,343
Tangible Fixed Assets 2012-08-01 £ 357,423
Tangible Fixed Assets 2011-08-01 £ 357,423

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RESHALL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESHALL PROPERTIES LIMITED
Trademarks
We have not found any records of RESHALL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESHALL PROPERTIES 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 (68320 - Management of real estate on a fee or contract basis) as RESHALL PROPERTIES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where RESHALL PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyRESHALL PROPERTIES LIMITEDEvent Date2011-08-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyRESHALL PROPERTIES LIMITEDEvent Date2007-12-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESHALL PROPERTIES 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 RESHALL PROPERTIES 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.