About

Registered Number: 03294586
Date of Incorporation: 19/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: BACHE BROWN & CO, Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE

 

I-property (Birmingham) Ltd was registered on 19 December 1996 and has its registered office in Brierley Hill, it's status in the Companies House registry is set to "Active". This business has one director listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MORRALL, Christine Janet 10 February 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 February 2020
CS01 - N/A 02 January 2020
CS01 - N/A 28 January 2019
MR01 - N/A 24 January 2019
MR01 - N/A 24 January 2019
MR01 - N/A 23 January 2019
AA - Annual Accounts 10 December 2018
MR04 - N/A 01 November 2018
MR04 - N/A 01 November 2018
MR04 - N/A 31 October 2018
MR04 - N/A 30 October 2018
AA01 - Change of accounting reference date 24 September 2018
SH01 - Return of Allotment of shares 24 April 2018
RESOLUTIONS - N/A 20 April 2018
RESOLUTIONS - N/A 27 March 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 March 2018
SH19 - Statement of capital 27 March 2018
CAP-SS - N/A 27 March 2018
CS01 - N/A 21 December 2017
PSC04 - N/A 21 December 2017
MR01 - N/A 23 November 2017
MR04 - N/A 23 November 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 19 December 2014
AD01 - Change of registered office address 19 December 2014
CH01 - Change of particulars for director 19 December 2014
CH03 - Change of particulars for secretary 19 December 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 07 June 2011
TM01 - Termination of appointment of director 01 June 2011
AR01 - Annual Return 12 January 2011
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 10 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 23 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
AA - Annual Accounts 06 August 2008
395 - Particulars of a mortgage or charge 31 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
363a - Annual Return 16 January 2008
395 - Particulars of a mortgage or charge 04 January 2008
AA - Annual Accounts 27 October 2007
CERTNM - Change of name certificate 31 July 2007
395 - Particulars of a mortgage or charge 29 March 2007
395 - Particulars of a mortgage or charge 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 29 September 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 04 January 2006
288a - Notice of appointment of directors or secretaries 16 June 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 11 November 2004
288c - Notice of change of directors or secretaries or in their particulars 11 August 2004
363s - Annual Return 04 February 2004
288c - Notice of change of directors or secretaries or in their particulars 23 October 2003
AA - Annual Accounts 23 October 2003
363s - Annual Return 07 May 2003
287 - Change in situation or address of Registered Office 02 April 2003
363s - Annual Return 30 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
AA - Annual Accounts 31 October 2002
288c - Notice of change of directors or secretaries or in their particulars 25 September 2002
288c - Notice of change of directors or secretaries or in their particulars 23 April 2002
AA - Annual Accounts 12 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2001
RESOLUTIONS - N/A 02 April 2001
123 - Notice of increase in nominal capital 02 April 2001
363s - Annual Return 20 January 2001
395 - Particulars of a mortgage or charge 16 December 2000
AA - Annual Accounts 27 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2000
RESOLUTIONS - N/A 11 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2000
123 - Notice of increase in nominal capital 11 July 2000
363s - Annual Return 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 17 December 1999
288b - Notice of resignation of directors or secretaries 21 November 1999
RESOLUTIONS - N/A 04 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1999
123 - Notice of increase in nominal capital 04 November 1999
AA - Annual Accounts 01 November 1999
363s - Annual Return 07 January 1999
RESOLUTIONS - N/A 04 November 1998
AA - Annual Accounts 20 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1998
123 - Notice of increase in nominal capital 20 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1998
363s - Annual Return 12 January 1998
288c - Notice of change of directors or secretaries or in their particulars 09 October 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
287 - Change in situation or address of Registered Office 09 January 1997
NEWINC - New incorporation documents 19 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2019 Outstanding

N/A

A registered charge 18 January 2019 Outstanding

N/A

A registered charge 18 January 2019 Outstanding

N/A

A registered charge 23 November 2017 Fully Satisfied

N/A

Legal mortgage 19 May 2008 Fully Satisfied

N/A

Legal mortgage 20 December 2007 Fully Satisfied

N/A

Legal mortgage 23 March 2007 Fully Satisfied

N/A

Debenture 13 March 2007 Fully Satisfied

N/A

Legal mortgage 04 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.