About

Registered Number: 03089755
Date of Incorporation: 10/08/1995 (29 years and 8 months ago)
Company Status: Active
Registered Address: Union, Albert Square, Manchester, M2 6LW,

 

Birmingham Technology (Property One) Ltd was registered on 10 August 1995 and are based in Manchester. The current directors of Birmingham Technology (Property One) Ltd are listed as Kumar, Rajesh, Byrom, Kevin Taylor, Packham, Richard David Anthony, Regan, Timothy, Slater, Adam Hearne, Wright, Michael Thomas, Professor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYROM, Kevin Taylor 13 October 1998 18 March 2008 1
PACKHAM, Richard David Anthony 11 October 1996 27 July 2007 1
REGAN, Timothy 11 October 1996 27 July 1999 1
SLATER, Adam Hearne 11 October 1996 19 November 2007 1
WRIGHT, Michael Thomas, Professor 11 October 1996 20 February 2007 1
Secretary Name Appointed Resigned Total Appointments
KUMAR, Rajesh 24 October 2011 18 April 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 October 2020
AA - Annual Accounts 03 July 2020
CS01 - N/A 14 May 2020
CS01 - N/A 14 May 2019
AA01 - Change of accounting reference date 02 April 2019
AA - Annual Accounts 09 January 2019
TM01 - Termination of appointment of director 13 November 2018
AP01 - Appointment of director 18 September 2018
TM01 - Termination of appointment of director 18 September 2018
CH01 - Change of particulars for director 19 June 2018
CH01 - Change of particulars for director 07 June 2018
CH01 - Change of particulars for director 07 June 2018
CH01 - Change of particulars for director 07 June 2018
CH01 - Change of particulars for director 07 June 2018
CH01 - Change of particulars for director 07 June 2018
PSC05 - N/A 07 June 2018
AD01 - Change of registered office address 29 May 2018
AD01 - Change of registered office address 29 May 2018
CS01 - N/A 15 May 2018
RESOLUTIONS - N/A 09 May 2018
MA - Memorandum and Articles 09 May 2018
TM01 - Termination of appointment of director 02 May 2018
PSC02 - N/A 01 May 2018
PSC07 - N/A 01 May 2018
TM02 - Termination of appointment of secretary 30 April 2018
AP01 - Appointment of director 30 April 2018
AP01 - Appointment of director 30 April 2018
AP01 - Appointment of director 30 April 2018
AP01 - Appointment of director 30 April 2018
AP01 - Appointment of director 30 April 2018
MR01 - N/A 20 April 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 28 October 2016
TM01 - Termination of appointment of director 16 September 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 19 August 2014
TM01 - Termination of appointment of director 19 August 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 17 December 2013
AP01 - Appointment of director 17 December 2013
TM01 - Termination of appointment of director 06 December 2013
TM01 - Termination of appointment of director 06 December 2013
AP01 - Appointment of director 06 December 2013
AR01 - Annual Return 23 May 2013
AD01 - Change of registered office address 23 May 2013
AP01 - Appointment of director 30 April 2013
AA - Annual Accounts 03 January 2013
AP01 - Appointment of director 24 September 2012
TM01 - Termination of appointment of director 10 August 2012
TM01 - Termination of appointment of director 10 August 2012
AR01 - Annual Return 31 May 2012
CH03 - Change of particulars for secretary 31 May 2012
AA - Annual Accounts 04 January 2012
TM02 - Termination of appointment of secretary 21 December 2011
AP03 - Appointment of secretary 21 December 2011
MISC - Miscellaneous document 17 August 2011
AUD - Auditor's letter of resignation 21 July 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AD01 - Change of registered office address 08 June 2010
CH01 - Change of particulars for director 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 09 October 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 10 March 2009
225 - Change of Accounting Reference Date 02 March 2009
CERTNM - Change of name certificate 29 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
363s - Annual Return 19 August 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2008
RESOLUTIONS - N/A 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 30 December 2007
AA - Annual Accounts 26 November 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
363s - Annual Return 17 July 2007
AA - Annual Accounts 01 May 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
363s - Annual Return 14 July 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 20 May 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
AA - Annual Accounts 21 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 31 May 2003
AA - Annual Accounts 06 April 2003
AUD - Auditor's letter of resignation 21 March 2003
363s - Annual Return 13 June 2002
AA - Annual Accounts 19 March 2002
287 - Change in situation or address of Registered Office 10 September 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 30 April 2001
288b - Notice of resignation of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
363s - Annual Return 01 June 2000
AA - Annual Accounts 20 April 2000
395 - Particulars of a mortgage or charge 18 April 2000
288b - Notice of resignation of directors or secretaries 02 August 1999
363s - Annual Return 14 June 1999
AA - Annual Accounts 19 March 1999
288a - Notice of appointment of directors or secretaries 24 December 1998
353 - Register of members 29 June 1998
363a - Annual Return 29 June 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 08 October 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
MEM/ARTS - N/A 15 January 1997
AA - Annual Accounts 09 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1996
395 - Particulars of a mortgage or charge 18 November 1996
288a - Notice of appointment of directors or secretaries 11 November 1996
288a - Notice of appointment of directors or secretaries 11 November 1996
288a - Notice of appointment of directors or secretaries 11 November 1996
288a - Notice of appointment of directors or secretaries 11 November 1996
288a - Notice of appointment of directors or secretaries 11 November 1996
288a - Notice of appointment of directors or secretaries 11 November 1996
288b - Notice of resignation of directors or secretaries 11 November 1996
288b - Notice of resignation of directors or secretaries 11 November 1996
RESOLUTIONS - N/A 03 November 1996
RESOLUTIONS - N/A 03 November 1996
RESOLUTIONS - N/A 03 November 1996
RESOLUTIONS - N/A 03 November 1996
RESOLUTIONS - N/A 03 November 1996
123 - Notice of increase in nominal capital 03 November 1996
363s - Annual Return 12 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 April 1996
RESOLUTIONS - N/A 23 August 1995
RESOLUTIONS - N/A 23 August 1995
287 - Change in situation or address of Registered Office 23 August 1995
123 - Notice of increase in nominal capital 23 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1995
288 - N/A 23 August 1995
288 - N/A 23 August 1995
NEWINC - New incorporation documents 10 August 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 April 2018 Outstanding

N/A

Supplemental debenture (as defined) supplemental to a debenture dated 4TH november 1996 14 April 2000 Fully Satisfied

N/A

Debenture 04 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.