About

Registered Number: 04972269
Date of Incorporation: 21/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 69 Great Hampton Street, Birmingham, West Midlands, B18 6EW

 

Having been setup in 2003, S. U. Z. Immobilien - Grundstuecksverwaltung Ltd have registered office in Birmingham, West Midlands, it has a status of "Active". The business has 7 directors listed as Knorr, Christian, Siebenborn, Rudolf, Continental Financial Services, Heineking Immobilien Gmbh, Heineking, Wilhelm Heinrich, Jan, Neubauer, Zander, Viola in the Companies House registry. We don't know the number of employees at S. U. Z. Immobilien - Grundstuecksverwaltung Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNORR, Christian 01 March 2012 - 1
HEINEKING, Wilhelm Heinrich 01 November 2005 30 September 2007 1
JAN, Neubauer 06 December 2011 29 February 2012 1
ZANDER, Viola 01 October 2007 01 December 2011 1
Secretary Name Appointed Resigned Total Appointments
SIEBENBORN, Rudolf 01 October 2007 16 November 2010 1
CONTINENTAL FINANCIAL SERVICES 15 February 2005 01 November 2005 1
HEINEKING IMMOBILIEN GMBH 01 November 2005 30 September 2007 1

Filing History

Document Type Date
CS01 - N/A 22 November 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 20 September 2012
AP01 - Appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
AP01 - Appointment of director 06 January 2012
TM01 - Termination of appointment of director 06 January 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 29 December 2010
AP04 - Appointment of corporate secretary 23 December 2010
TM02 - Termination of appointment of secretary 23 December 2010
AD01 - Change of registered office address 23 December 2010
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 01 October 2009
287 - Change in situation or address of Registered Office 28 March 2009
AA - Annual Accounts 03 December 2008
225 - Change of Accounting Reference Date 02 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 October 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 22 October 2007
288a - Notice of appointment of directors or secretaries 08 October 2007
288a - Notice of appointment of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
363a - Annual Return 28 December 2006
353 - Register of members 28 December 2006
CERTNM - Change of name certificate 21 November 2006
AA - Annual Accounts 17 October 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
287 - Change in situation or address of Registered Office 16 May 2006
363a - Annual Return 20 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
AA - Annual Accounts 23 July 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
287 - Change in situation or address of Registered Office 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
363s - Annual Return 27 January 2005
NEWINC - New incorporation documents 21 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.