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

C.B. PROPERTIES (MIDLANDS) LIMITED

59-61 CHARLOTTE STREET, ST PAULS SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1PX,
Company Registration Number
05480394
Private Limited Company
Active

Company Overview

About C.b. Properties (midlands) Ltd
C.B. PROPERTIES (MIDLANDS) LIMITED was founded on 2005-06-14 and has its registered office in Birmingham. The organisation's status is listed as "Active". C.b. Properties (midlands) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
C.B. PROPERTIES (MIDLANDS) LIMITED
 
Legal Registered Office
59-61 CHARLOTTE STREET
ST PAULS SQUARE
BIRMINGHAM
WEST MIDLANDS
B3 1PX
Other companies in CV1
 
Filing Information
Company Number 05480394
Company ID Number 05480394
Date formed 2005-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-07-05 17:49:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.B. PROPERTIES (MIDLANDS) 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. PROPERTIES (MIDLANDS) LIMITED

Current Directors
Officer Role Date Appointed
LISA CLARKE
Director 2011-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS HOOD
Director 2009-08-13 2011-02-04
CATHERINE LOUISE BROWN
Director 2005-06-17 2009-08-13
IAN CHRISTOPHER TURNER
Company Secretary 2005-06-17 2008-04-28
CREDITREFORM (SECRETARIES) LIMITED
Company Secretary 2005-06-14 2005-06-17
CREDITREFORM LIMITED
Director 2005-06-14 2005-06-17

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
2023-06-20CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-06-19Unaudited abridged accounts made up to 2022-09-30
2022-06-21CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2018-10-26RP04AR01Second filing of the annual return made up to 2016-06-14
2018-07-17LATEST SOC17/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-07-13PSC02Notification of Micro Design Group Limited as a person with significant control on 2018-06-29
2018-07-13PSC07CESSATION OF MARTIN JAMES ROOKE AS A PSC
2018-07-13PSC07CESSATION OF LISA CLARKE AS A PSC
2018-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JAMES ROOKE
2018-07-02AP01DIRECTOR APPOINTED MR MARTIN JAMES ROOKE
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR LISA CLARKE
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA CLARKE
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-23AR0114/06/16 ANNUAL RETURN FULL LIST
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22AA01Previous accounting period extended from 30/06/15 TO 30/09/15
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-17AR0114/06/15 ANNUAL RETURN FULL LIST
2015-06-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/15 FROM , Meadow Cottage Blackdown, Leamington Spa, Warwickshire, CV32 6QN, England
2015-02-12CH01Director's details changed for Lisa Clarke on 2015-02-12
2015-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/15 FROM , C/O Spencer Gardner Dickins, 3 Coventry Innovation Village Cheetah Road, Coventry, CV1 2TL
2014-10-17AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-12DISS40Compulsory strike-off action has been discontinued
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-11AR0114/06/14 ANNUAL RETURN FULL LIST
2014-07-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/14 FROM , Leigh House Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom
2013-06-25AR0114/06/13 FULL LIST
2013-03-27AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-12AR0114/06/12 FULL LIST
2012-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2012 FROM RSM BENTLEY JENNISON CHARTERHOUSE LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU
2012-03-31AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-14AR0114/06/11 FULL LIST
2011-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-04AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-01AP01DIRECTOR APPOINTED LISA CLARKE
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOOD
2010-10-14AR0114/06/10 FULL LIST
2010-07-07AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2009 FROM MEADOW COTTAGE BLACKDOWN MILL BLACKDOWN LEAMINGTON SPA WARWICKSHIRE CV32 6QN
2009-09-07288aDIRECTOR APPOINTED NICHOLAS HOOD
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE BROWN
2009-06-22363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-04-27AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-21AA30/06/07 TOTAL EXEMPTION SMALL
2008-06-18363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-04-29287REGISTERED OFFICE CHANGED ON 29/04/2008 FROM COLINTON HOUSE, LEICESTER ROAD BEDWORTH WARWICKSHIRE CV12 8AB
2008-04-28288bAPPOINTMENT TERMINATED SECRETARY IAN TURNER
2007-06-14363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-17363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2005-06-27288aNEW SECRETARY APPOINTED
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-17288bSECRETARY RESIGNED
2005-06-17288bDIRECTOR RESIGNED
2005-06-17287REGISTERED OFFICE CHANGED ON 17/06/05 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP
2005-06-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to C.B. PROPERTIES (MIDLANDS) 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 Off2014-07-01
Fines / Sanctions
No fines or sanctions have been issued against C.B. PROPERTIES (MIDLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-11 Outstanding MICRO DESIGN GROUP LIMITED
Creditors
Creditors Due Within One Year 2011-07-01 £ 644,260

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
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. PROPERTIES (MIDLANDS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 2
Cash Bank In Hand 2011-07-01 £ 19,121
Current Assets 2011-07-01 £ 232,297
Debtors 2011-07-01 £ 213,176
Fixed Assets 2011-07-01 £ 439,144
Shareholder Funds 2011-07-01 £ 27,181
Tangible Fixed Assets 2011-07-01 £ 439,144

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C.B. PROPERTIES (MIDLANDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.B. PROPERTIES (MIDLANDS) LIMITED
Trademarks
We have not found any records of C.B. PROPERTIES (MIDLANDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.B. PROPERTIES (MIDLANDS) 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 (82110 - Combined office administrative service activities) as C.B. PROPERTIES (MIDLANDS) LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where C.B. PROPERTIES (MIDLANDS) 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 partyC.B. PROPERTIES (MIDLANDS) LIMITEDEvent Date2014-07-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.B. PROPERTIES (MIDLANDS) 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. PROPERTIES (MIDLANDS) 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3