Background WavePink WaveYellow Wave

ENGLESTEDE PROPERTIES LIMITED (01750757)

ENGLESTEDE PROPERTIES LIMITED (01750757) is an active UK company. incorporated on 7 September 1983. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ENGLESTEDE PROPERTIES LIMITED has been registered for 42 years. Current directors include SHELLEY, James Oliver Robert.

Company Number
01750757
Status
active
Type
ltd
Incorporated
7 September 1983
Age
42 years
Address
5 St Pauls Terrace, Birmingham, B3 1TH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHELLEY, James Oliver Robert
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGLESTEDE PROPERTIES LIMITED

ENGLESTEDE PROPERTIES LIMITED is an active company incorporated on 7 September 1983 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ENGLESTEDE PROPERTIES LIMITED was registered 42 years ago.(SIC: 68100, 68209)

Status

active

Active since 42 years ago

Company No

01750757

LTD Company

Age

42 Years

Incorporated 7 September 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

5 St Pauls Terrace 82 Northwood Street Birmingham, B3 1TH,

Previous Addresses

4 Warstone Parade East Warstone Lane Birmingham West Midlands B18 6NR
From: 5 March 2012To: 5 November 2021
4 Warstone Parade East Birmingham B18 6NR
From: 7 September 1983To: 5 March 2012
Timeline

11 key events • 2016 - 2020

Funding Officers Ownership
Director Left
Aug 16
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SHELLEY, James Oliver Robert

Active
82 Northwood Street, BirminghamB3 1TH
Born March 1966
Director
Appointed 21 Jul 1994

COOKE, Ronald William

Resigned
52 High Street, Sutton ColdfieldB72 1UQ
Secretary
Appointed N/A
Resigned 03 Jul 1994

SHELLEY, Susan

Resigned
Warstone Parade East, Warstone Lane, BirminghamB18 6NR
Secretary
Appointed 21 Jul 1994
Resigned 11 Aug 2016

COOKE, Ronald William

Resigned
52 High Street, Sutton ColdfieldB72 1UQ
Born December 1924
Director
Appointed N/A
Resigned 03 Jul 1994

SHELLEY, Susan

Resigned
Warstone Parade East, Warstone Lane, BirminghamB18 6NR
Born April 1937
Director
Appointed N/A
Resigned 11 Aug 2016

Persons with significant control

1

Mr James Oliver Robert Shelley

Active
82 Northwood Street, BirminghamB3 1TH
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
30 April 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Legacy
7 February 2008
190190
Legacy
7 February 2008
353353
Legacy
7 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 October 2007
AAAnnual Accounts
Legacy
13 June 2007
395Particulars of Mortgage or Charge
Legacy
23 February 2007
287Change of Registered Office
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
6 June 2006
395Particulars of Mortgage or Charge
Legacy
6 May 2006
395Particulars of Mortgage or Charge
Legacy
6 May 2006
395Particulars of Mortgage or Charge
Legacy
6 May 2006
395Particulars of Mortgage or Charge
Legacy
6 May 2006
395Particulars of Mortgage or Charge
Legacy
6 May 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
363aAnnual Return
Legacy
5 April 2006
287Change of Registered Office
Legacy
5 April 2006
190190
Legacy
5 April 2006
353353
Legacy
5 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
14 September 2004
395Particulars of Mortgage or Charge
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
10 June 2004
287Change of Registered Office
Legacy
20 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 November 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
21 March 2001
225Change of Accounting Reference Date
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
30 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1997
AAAnnual Accounts
Legacy
31 January 1997
363sAnnual Return (shuttle)
Legacy
12 February 1996
363sAnnual Return (shuttle)
Certificate Re Registration Unlimited To Limited
14 November 1995
CERT1CERT1
Re Registration Memorandum Articles
14 November 1995
MARMAR
Resolution
14 November 1995
RESOLUTIONSResolutions
Resolution
14 November 1995
RESOLUTIONSResolutions
Legacy
14 November 1995
5151
Legacy
29 January 1995
363sAnnual Return (shuttle)
Legacy
27 July 1994
288288
Legacy
27 July 1994
288288
Legacy
16 February 1994
363sAnnual Return (shuttle)
Legacy
17 February 1993
363sAnnual Return (shuttle)
Legacy
10 February 1992
363sAnnual Return (shuttle)
Legacy
15 February 1991
363aAnnual Return
Legacy
4 September 1990
395Particulars of Mortgage or Charge
Legacy
15 September 1989
363363
Legacy
29 June 1988
363363
Legacy
18 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 July 1986
363363